London
SW6 4PY
Secretary Name | Benjamin George Ealovega |
---|---|
Nationality | American,British |
Status | Current |
Appointed | 27 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 54c Harwood Road London SW6 4PY |
Director Name | Naina Mistry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 54a Harwood Road London SW6 4PY |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2018(19 years after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Quentin Charles Adrian Holland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 August 2007) |
Role | Financial Adviser |
Correspondence Address | 54a Harwood Road London SW6 4PY |
Director Name | Mr Lee Michael Pulbrook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 21 November 2013) |
Role | Lighting Camereman |
Country of Residence | United Kingdom |
Correspondence Address | 54d Harwood Road London SW6 4PY |
Secretary Name | Quentin Charles Adrian Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2008) |
Role | Financial Adviser |
Correspondence Address | 54a Harwood Road London SW6 4PY |
Director Name | Mr Peter Dennis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 January 2018) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Avenue Shrivenham Swindon Wiltshire SN6 8HD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 54c Harwood Road London SW6 4PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
2 at £1 | Benjamin Ealovega & Anabel Ealovega 33.33% Ordinary |
---|---|
2 at £1 | Chelsea Louise Crossan 33.33% Ordinary |
2 at £1 | Peter Dennis & Emma Louise Dennis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £1,360 |
Current Liabilities | £1,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Director's details changed for Naina Mistry on 18 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 October 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
5 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
7 November 2018 | Notification of Naina Mistry as a person with significant control on 4 September 2017 (2 pages) |
7 November 2018 | Notification of Joshua Dennison Fitzhugh as a person with significant control on 4 September 2017 (2 pages) |
23 August 2018 | Cessation of Emma Dennis as a person with significant control on 4 September 2017 (1 page) |
23 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
23 August 2018 | Cessation of Peter Dennis as a person with significant control on 4 September 2017 (1 page) |
23 August 2018 | Change of details for Chelsea Crossan as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 August 2018 (2 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 January 2018 | Appointment of Naina Mistry as a director on 15 January 2018 (3 pages) |
24 January 2018 | Termination of appointment of Peter Dennis as a director on 15 January 2018 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (10 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (10 pages) |
12 July 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 November 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 11 November 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 December 2013 | Termination of appointment of Lee Pulbrook as a director (2 pages) |
6 December 2013 | Termination of appointment of Lee Pulbrook as a director (2 pages) |
14 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Benjamin George Ealovega on 22 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Benjamin George Ealovega on 22 September 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 September 2011 | Secretary's details changed for Mr Benjamin George Ealovega on 12 September 2011 (1 page) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Secretary's details changed for Mr Benjamin George Ealovega on 12 September 2011 (1 page) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Director's details changed for Peter Dennis on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Lee Michael Pulbrook on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Lee Michael Pulbrook on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Peter Dennis on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Benjamin George Ealovega on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Benjamin George Ealovega on 12 September 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (15 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (13 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (13 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Return made up to 17/08/08; full list of members (7 pages) |
4 September 2008 | Return made up to 17/08/08; full list of members (7 pages) |
26 June 2008 | Director appointed peter dennis (2 pages) |
26 June 2008 | Director appointed peter dennis (2 pages) |
6 March 2008 | Secretary appointed benjamin george ealovega (1 page) |
6 March 2008 | Secretary appointed benjamin george ealovega (1 page) |
6 March 2008 | Appointment terminated secretary quentin holland (1 page) |
6 March 2008 | Appointment terminated secretary quentin holland (1 page) |
1 October 2007 | Return made up to 17/08/07; full list of members
|
1 October 2007 | Return made up to 17/08/07; full list of members
|
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
26 October 2005 | Return made up to 17/08/05; full list of members (6 pages) |
26 October 2005 | Return made up to 17/08/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2004 | Return made up to 17/08/04; full list of members (8 pages) |
1 November 2004 | Return made up to 17/08/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members
|
29 August 2002 | Return made up to 17/08/02; full list of members
|
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
22 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 October 2000 | Ad 10/09/00--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
12 October 2000 | Ad 10/09/00--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
29 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
29 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
5 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
5 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 January 2000 | Memorandum and Articles of Association (9 pages) |
10 January 2000 | Memorandum and Articles of Association (9 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
30 December 1999 | Ad 30/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 December 1999 | Ad 30/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 December 1999 | Company name changed ever 1201 LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed ever 1201 LIMITED\certificate issued on 24/12/99 (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
17 August 1999 | Incorporation (29 pages) |
17 August 1999 | Incorporation (29 pages) |