London
SW3 6AU
Director Name | Geoffroy Wallier |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 July 2007(8 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2,74 Elm Park Road London SW3 6AU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Charlotte Mary Burke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 May 2008) |
Role | Personal Assistant |
Correspondence Address | Apartment 3 78 Elm Park Road London SW3 6AU |
Director Name | James David Walton Logan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 February 2007) |
Role | Student |
Correspondence Address | Flat 4 74 Elm Park Road London SW3 6AU |
Director Name | Joanna Xanthe Logan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2002) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 74 Elm Park Road London SW3 6AU |
Director Name | Lady Daniele Waterpark |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2006) |
Role | Company Director |
Correspondence Address | 74 Elm Park Road London SW3 6AU |
Secretary Name | Lady Daniele Waterpark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2006) |
Role | Company Director |
Correspondence Address | 74 Elm Park Road London SW3 6AU |
Director Name | Giovanni Gozzo |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2009) |
Role | Lawyer |
Correspondence Address | Nybrokajen 7 1143 Stockholm Sweden Foreign |
Director Name | David Brian Carleton Logan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 15 October 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Kemerton Tewkesbury Gloucestershire GL20 7HR Wales |
Director Name | Mr William John Albert Nash |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 74 Elm Park Road London SW3 6AU |
Secretary Name | Mr William John Albert Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 74 Elm Park Road London SW3 6AU |
Registered Address | Gmak 5/7 Vernon Yard London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Los-wallier Shaou & Geoffroy Wallier 90.00% Ordinary |
---|---|
10 at £1 | Sir David Brian Carleton Logan 10.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
5 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
29 June 2017 | Notification of Shaou-Schei Los-Wallier as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Geoffroy Wallier as a person with significant control on 1 July 2016 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 June 2015 | Termination of appointment of William John Albert Nash as a director on 17 February 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of William John Albert Nash as a secretary on 17 February 2015 (1 page) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 June 2010 | Director's details changed for Shaou-Schei Los-Wallier on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Shaou-Schei Los-Wallier on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Geoffroy Wallier on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Geoffroy Wallier on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
24 June 2009 | Appointment terminated director giovanni gozzo (1 page) |
9 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (6 pages) |
25 June 2008 | Appointment terminated director charlotte burke (1 page) |
17 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 24/06/07; full list of members (4 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
18 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (4 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 August 2005 | Return made up to 24/06/05; full list of members (4 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 September 2004 | Return made up to 24/06/04; full list of members (9 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Memorandum and Articles of Association (9 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 74 elm park road london SW3 6AU (1 page) |
19 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
30 October 2003 | Return made up to 24/06/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 December 2002 | Ad 13/11/02--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
30 August 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
30 August 2001 | Return made up to 24/06/01; full list of members (8 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Resolutions
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 August 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
24 June 1999 | Incorporation (15 pages) |