12 Pembridge Square
London
W2 4EH
Director Name | Mr John Brown Travis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Pembridge Square London W2 4EH |
Director Name | Mr Paolo Gilardi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 July 2011(12 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Pembridge Square London W2 4EH |
Director Name | Louis William Mitchell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 Pembridge Square London W2 4EH |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Ms Philippa Clare Rose |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 12 Pembridge Square London W2 4EH |
Director Name | Dr Mariza Renate Wellesley-Wesley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 Pembridge Square London W2 4EH |
Secretary Name | Mr John Brown Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Pembridge Square London W2 4EH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Pembridge Square London W2 4EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
1 at £1 | John Brown Travis & Gabrielle Christina Travis 25.00% Ordinary |
---|---|
1 at £1 | Mariza Renate Mitsche-kain & Isis Fiduciary Corp. 25.00% Ordinary |
1 at £1 | Mr Anthony John Verran Doherty 25.00% Ordinary |
1 at £1 | Mr Paolo Gilardi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,943 |
Cash | £4,223 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months from now) |
5 October 2023 | Register inspection address has been changed to C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue Park Drive, Milton Park Oxford OX14 4SB (1 page) |
---|---|
6 March 2023 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 21 February 2023 (1 page) |
17 February 2023 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 12 Pembridge Square London W2 4EH on 17 February 2023 (1 page) |
13 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
24 August 2022 | Appointment of Louis William Mitchell as a director on 1 July 2022 (2 pages) |
24 August 2022 | Termination of appointment of Mariza Renate Wellesley-Wesley as a director on 1 July 2022 (1 page) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
12 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 January 2021 | Director's details changed for Dr Mariza Renate Wellesley-Wesley on 26 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
13 November 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 13 November 2017 (1 page) |
14 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
5 July 2016 | Director's details changed for Mariza Kain on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mariza Kain on 5 July 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 January 2013 | Director's details changed for Mr Paolo Gilardi on 8 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Paolo Gilardi on 8 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Paolo Gilardi on 8 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 12 Pembridge Square London W2 4EH on 17 January 2013 (1 page) |
17 January 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Termination of appointment of John Travis as a secretary (1 page) |
17 January 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Registered office address changed from 12 Pembridge Square London W2 4EH on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of John Travis as a secretary (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Appointment of Mr Paolo Gilardi as a director (2 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Appointment of Mr Paolo Gilardi as a director (2 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Termination of appointment of Philippa Rose as a director (1 page) |
21 April 2011 | Termination of appointment of Philippa Rose as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Director's details changed for Anthony John Verran Doherty on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony John Verran Doherty on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mariza Kain on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ms Philippa Clare Rose on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ms Philippa Clare Rose on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Travis on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Travis on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ms Philippa Clare Rose on 8 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for John Travis on 8 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mariza Kain on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony John Verran Doherty on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mariza Kain on 8 July 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
25 October 2004 | Amended accounts made up to 31 July 2004 (5 pages) |
25 October 2004 | Amended accounts made up to 31 July 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
15 July 2004 | Return made up to 08/07/04; full list of members (9 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (9 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
14 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
14 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
16 July 2002 | Return made up to 08/07/02; full list of members
|
16 July 2002 | Return made up to 08/07/02; full list of members
|
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
13 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
10 February 2000 | Ad 08/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 February 2000 | Ad 08/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (23 pages) |
8 July 1999 | Incorporation (23 pages) |