Earls Court Square
London
SW5 9BY
Director Name | Dr Mark John Rodwell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(8 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Scientist |
Correspondence Address | 19 Earls Court Square Flat G London Greater London SW5 9BY |
Director Name | Michael Edward Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 23 Priory Road London N8 8LH |
Director Name | Alexandra Victoria Corinna Harries |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Investment Banker |
Correspondence Address | 19f Earls Court Square London SW5 9BY |
Director Name | Alexander Peter Venning Mendoza |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 19c Earls Court Square London SW5 9BY |
Director Name | Elena Mogendorf |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 June 2007) |
Role | Interior Designer |
Correspondence Address | 19g Earls Court Square London SW5 9BY |
Director Name | Emmanuel Richard Jacques Pezier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2002) |
Role | Banker |
Correspondence Address | 19b Earls Court Square London SW5 9BY |
Director Name | Helen Delano Pezier |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2002) |
Role | Solicitor |
Correspondence Address | 19b Earls Court Square London SW5 9BY |
Director Name | David Rutherford Ware |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 September 2010) |
Role | Retired |
Correspondence Address | 19a Earls Court Square London SW5 9BY |
Director Name | Mrs Jennifer Margaret Ware |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 14 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19a Earls Court Square Earls Court London SW5 9BY |
Secretary Name | Helen Delano Pezier |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2002) |
Role | Solicitor |
Correspondence Address | 19b Earls Court Square London SW5 9BY |
Director Name | Melanie Jane French |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 January 2003) |
Role | Physiotherapist |
Correspondence Address | 19h Earls Court Square London SW5 9BY |
Secretary Name | Ms Sophie Jane De Rouet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 October 2011) |
Role | Banker |
Correspondence Address | 19c Earls Court Square London SW5 9BY |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2003) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 19a Earls Court Square London SW5 9BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
18 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
25 July 2019 | Notification of a person with significant control statement (2 pages) |
25 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
24 July 2019 | Termination of appointment of Jennifer Margaret Ware as a director on 14 April 2019 (1 page) |
24 July 2019 | Cessation of Jennifer Margaret Ware as a person with significant control on 14 April 2019 (1 page) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
9 July 2018 | Director's details changed for Doctor Mark John Rodwell on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Yosri Mohammad Fouda on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Doctor Mark John Rodwell on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Yosri Mohammad Fouda on 9 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from 19 Earls Court Square London SW5 9BY to 19a Earls Court Square London SW5 9BY on 9 July 2018 (1 page) |
9 July 2018 | Change of details for Mrs Jennifer Margaret Ware as a person with significant control on 9 July 2018 (2 pages) |
1 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 April 2018 | Notification of Jennifer Margaret Ware as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
27 June 2017 | Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
27 June 2017 | Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
27 June 2017 | Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 November 2011 | Termination of appointment of Sophie De Rouet as a secretary (1 page) |
24 November 2011 | Secretary's details changed for Sophie Rocker on 3 October 2011 (1 page) |
24 November 2011 | Secretary's details changed for Sophie Rocker on 3 October 2011 (1 page) |
24 November 2011 | Secretary's details changed for Sophie Rocker on 3 October 2011 (1 page) |
24 November 2011 | Termination of appointment of Sophie De Rouet as a secretary (1 page) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Termination of appointment of David Ware as a director (1 page) |
21 July 2011 | Termination of appointment of David Ware as a director (1 page) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (6 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (6 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 24/06/07; full list of members (4 pages) |
26 July 2007 | Return made up to 24/06/07; full list of members (4 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of register of members (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 July 2006 | Return made up to 24/06/06; full list of members (10 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (10 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 September 2005 | Return made up to 24/06/05; full list of members (10 pages) |
7 September 2005 | Return made up to 24/06/05; full list of members (10 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 July 2004 | Return made up to 24/06/04; full list of members
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 24/06/04; full list of members
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
26 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 30 thurloe street, london, SW7 2LT (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 30 thurloe street london SW7 2LT (1 page) |
30 June 2003 | Return made up to 24/06/03; full list of members
|
30 June 2003 | Return made up to 24/06/03; full list of members
|
13 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 June 2002 | Return made up to 24/06/02; full list of members
|
28 June 2002 | Return made up to 24/06/02; full list of members
|
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
31 August 2001 | Return made up to 24/06/01; full list of members (11 pages) |
31 August 2001 | Return made up to 24/06/01; full list of members (11 pages) |
21 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: acre house 11/15 william road london NW1 3ER (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: acre house 11/15 william road, london, NW1 3ER (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
19 December 2000 | Auditor's resignation (1 page) |
19 December 2000 | Auditor's resignation (1 page) |
31 October 2000 | Return made up to 24/06/00; full list of members (10 pages) |
31 October 2000 | Return made up to 24/06/00; full list of members (10 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | £ ic 7/6 23/08/00 £ sr 1@1=1 (2 pages) |
30 August 2000 | £ ic 7/6 23/08/00 £ sr 1@1=1 (2 pages) |
30 August 2000 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Memorandum and Articles of Association (10 pages) |
14 July 1999 | Ad 07/07/99--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Memorandum and Articles of Association (10 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Ad 07/07/99--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
12 July 1999 | Memorandum and Articles of Association (10 pages) |
12 July 1999 | Memorandum and Articles of Association (10 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
6 July 1999 | Company name changed acre 289 LIMITED\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed acre 289 LIMITED\certificate issued on 07/07/99 (2 pages) |
24 June 1999 | Incorporation (15 pages) |
24 June 1999 | Incorporation (15 pages) |