Cambridge
Cambridgeshire
CB1 1LL
Director Name | Mr Keith Duncan Macrae |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Airport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 170 Holland Park Avenue London W11 4UH |
Director Name | Dr Anthony Yune Kwoung Lam |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(16 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abingdon Road Jmw Barnard Management Limited London W8 6AH |
Director Name | Mr Michael Korb |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(16 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road Jmw Barnard Management London W8 6AH |
Director Name | Clare Marianne Duffill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Vaughan Way Wapping London E1 9PT |
Director Name | Frank Reznek |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 May 2015) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Basement Flat 170 Holland Park Avenue London W11 4UH |
Director Name | Jane Margaret Gould |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month after company formation) |
Appointment Duration | 6 years (resigned 04 July 2005) |
Role | Manager |
Correspondence Address | Flat 4 170 Holland Park Avenue London W11 4UH |
Director Name | Rose Anna Fell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month after company formation) |
Appointment Duration | 8 months (resigned 21 February 2000) |
Role | Musician |
Correspondence Address | Flat 3 170 Holland Park Avenue London W11 4UH |
Director Name | Lucy Georgina Cavendish |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month after company formation) |
Appointment Duration | 3 years (resigned 24 June 2002) |
Role | Artist |
Correspondence Address | Flat 2 170 Holland Park Avenue London W11 4UH |
Director Name | Dr Philip Haley Marsden |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 April 2016) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 114 Cavendish Road London SW12 0DF |
Secretary Name | Frank Reznek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 May 2015) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Basement Flat 170 Holland Park Avenue London W11 4UH |
Director Name | Tautvydas Petras Girenas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2002) |
Role | Computer Consultant |
Correspondence Address | Flat 3 170 Holland Park Avenue London W11 4UH |
Director Name | Patrick Arthur Rose |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 22 April 2003) |
Role | IT Consultant |
Correspondence Address | 170 Holland Park Avenue London W11 4UH |
Director Name | Philippa Claire Buckingham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2006) |
Role | Ballet Teacher |
Correspondence Address | 170 Holland Park Avenue London W11 4UH |
Director Name | Laura Iloniemi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2007) |
Role | PR |
Correspondence Address | Flat 3 170 Holland Park Avenue London W11 4UH |
Director Name | Monica Kim |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 04 July 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2010) |
Role | Product Manager Finance |
Country of Residence | England |
Correspondence Address | Flat 4 170 Holland Park Avenue London W11 4UH |
Director Name | Alan David Gravett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 332 Watergardens Gibraltar |
Director Name | Mr Gregory Edward Elias |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2012(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Curacao |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 170 Holland Park Avenue Holland Park Avenue London W11 4UH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Keith Macrae 28.57% Ordinary |
---|---|
2 at £1 | Michael Korb 28.57% Ordinary |
1 at £1 | Anthony Lam 14.29% Ordinary |
1 at £1 | Dr Deborah Anne Swallow 14.29% Ordinary |
1 at £1 | Sean Padrig O'connor 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,553 |
Cash | £12,971 |
Current Liabilities | £2,547 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
4 November 2021 | Notification of Keith Macrae as a person with significant control on 4 June 2021 (2 pages) |
3 November 2021 | Withdrawal of a person with significant control statement on 3 November 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from 17 Abingdon Road London W8 6AH England to 170 Holland Park Avenue Holland Park Avenue London W11 4UH on 7 June 2021 (1 page) |
20 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Dr Anthony Yune Kwoung Lam on 13 November 2019 (2 pages) |
13 November 2019 | Registered office address changed from 181 Kensington High Street Jmw Barnard Management London W8 6SH to 17 Abingdon Road London W8 6AH on 13 November 2019 (1 page) |
13 November 2019 | Director's details changed for Mr Michael Korb on 13 November 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Gregory Edward Elias as a director on 22 May 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 April 2016 | Termination of appointment of Philip Haley Marsden as a director on 21 April 2016 (1 page) |
23 April 2016 | Termination of appointment of Philip Haley Marsden as a director on 21 April 2016 (1 page) |
13 April 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
13 April 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from 170 Holland Park Avenue London W11 4UH to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Anthony Yune Kwoung Lam as a director on 2 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Michael Korb as a director on 2 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frank Reznek as a secretary on 15 May 2015 (1 page) |
8 July 2015 | Appointment of Mr Anthony Yune Kwoung Lam as a director on 2 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Anthony Yune Kwoung Lam as a director on 2 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frank Reznek as a secretary on 15 May 2015 (1 page) |
8 July 2015 | Registered office address changed from 170 Holland Park Avenue London W11 4UH to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 170 Holland Park Avenue London W11 4UH to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Michael Korb as a director on 2 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Frank Reznek as a director on 15 May 2015 (1 page) |
8 July 2015 | Appointment of Mr Michael Korb as a director on 2 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frank Reznek as a director on 15 May 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
19 July 2012 | Appointment of Mr Gregory Edward Elias as a director (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 July 2012 | Appointment of Mr Gregory Edward Elias as a director (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Termination of appointment of Alan Gravett as a director (1 page) |
25 June 2012 | Termination of appointment of Alan Gravett as a director (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Termination of appointment of Monica Kim as a director (1 page) |
15 February 2011 | Termination of appointment of Monica Kim as a director (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Frank Reznek on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan David Gravett on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Monica Kim on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Deborah Anne Swallow on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan David Gravett on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Deborah Anne Swallow on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Deborah Anne Swallow on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Frank Reznek on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Monica Kim on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Monica Kim on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan David Gravett on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Frank Reznek on 3 May 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 July 2009 | Return made up to 25/05/09; full list of members (6 pages) |
20 July 2009 | Return made up to 25/05/09; full list of members (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
17 June 2008 | Director's change of particulars / keith malrae / 13/02/2007 (1 page) |
17 June 2008 | Director's change of particulars / keith malrae / 13/02/2007 (1 page) |
11 June 2008 | Director appointed alan david gravett (2 pages) |
11 June 2008 | Director appointed alan david gravett (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 July 2007 | Return made up to 25/05/07; change of members
|
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 25/05/07; change of members
|
5 July 2007 | New director appointed (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members
|
12 July 2006 | Return made up to 25/05/06; full list of members
|
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 September 2005 | Return made up to 25/05/05; no change of members (8 pages) |
13 September 2005 | Return made up to 25/05/05; no change of members (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 August 2004 | Return made up to 25/05/04; no change of members (8 pages) |
25 August 2004 | Return made up to 25/05/04; no change of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
16 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
16 July 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 May 2002 | Return made up to 25/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 25/05/02; full list of members (9 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (8 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
30 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Return made up to 25/05/00; full list of members (8 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Return made up to 25/05/00; full list of members (8 pages) |
12 December 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
14 July 1999 | Memorandum and Articles of Association (10 pages) |
14 July 1999 | Memorandum and Articles of Association (10 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 25/06/99--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Ad 25/06/99--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
24 June 1999 | Company name changed acre 278 LIMITED\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | Company name changed acre 278 LIMITED\certificate issued on 25/06/99 (2 pages) |
25 May 1999 | Incorporation (15 pages) |
25 May 1999 | Incorporation (15 pages) |