Carlisle
Cumbria
CA6 4QD
Director Name | Elise Delphine Baudon |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 November 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Urban Design/Architecture & Planning Professional |
Country of Residence | England |
Correspondence Address | Flat 5, 124 Lexham Gardens London W8 6JE |
Director Name | Simon Justin Eager Barnby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | Flat 5 124 Lexham Gardens London W8 6JE |
Director Name | Anthony Miles Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Fnv Banking |
Correspondence Address | 16 Wolsey Road Northwood Middlesex HA6 2HW |
Director Name | Dr Dee Kotak |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | Flat 2 124 Lexham Gardens London W8 6JE |
Director Name | Alan Steven Paterson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 6 124 Lexham Gardens London W8 6JE |
Director Name | Dr Richard Roberts |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Writer |
Correspondence Address | 124 Lexham Gardens London W8 6JE |
Secretary Name | Dr Richard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Writer |
Correspondence Address | 124 Lexham Gardens London W8 6JE |
Director Name | David Anthony Cox |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 124 Lexham Gardens London W8 6JE |
Secretary Name | Hellmer Georg Schmidt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Flat 3 124 Lexham Gardens London W8 6JE |
Director Name | Richard Simon William Rayner |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 124 Lexham Gardens London W8 6JE |
Director Name | Nicole Elizabeth Would |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2009) |
Role | Speech Therapist |
Correspondence Address | Flat 6 124 Lexham Gardens London W8 6JE |
Director Name | Ms Shailena Moledina |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 October 2020) |
Role | Pension Fund Manager |
Country of Residence | England |
Correspondence Address | 73 Poplar Road London SW19 3JS |
Director Name | Victoria Standfield Wade |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(10 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oaks Frogs Hole Lane Benenden Kent TN17 4BH |
Secretary Name | Miss Elise Delphine Baudon |
---|---|
Status | Resigned |
Appointed | 18 April 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 124 Lexham Gardens Flat 5 London W8 6JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Direx Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2021) |
Correspondence Address | 52 Kenway Road London SW5 0RA |
Website | www.finance4ostriches.com |
---|
Registered Address | Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ibraham Rasheed 16.67% Ordinary |
---|---|
1 at £1 | Jennifer Barber & Tyson Benedict Barber 16.67% Ordinary |
1 at £1 | Mr Hellmer Georg Schmidt & Mr David Anthony Cox 16.67% Ordinary |
1 at £1 | Shailena Moledina 16.67% Ordinary |
1 at £1 | Victoria Standfield Wade 16.67% Ordinary |
1 at £1 | Ying Yoke Choong & Katherine Choong 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
4 December 2023 | Termination of appointment of Jennifer Barber as a director on 4 December 2023 (1 page) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
6 September 2022 | Director's details changed for Elise Delphine Baudon on 5 September 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
8 August 2022 | Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
12 July 2021 | Statement of company's objects (1 page) |
10 July 2021 | Memorandum and Articles of Association (28 pages) |
10 July 2021 | Resolutions
|
20 June 2021 | Termination of appointment of Victoria Standfield Wade as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Direx Property Management as a secretary on 8 June 2021 (1 page) |
8 June 2021 | Registered office address changed from 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA England to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 8 June 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Termination of appointment of Shailena Moledina as a director on 2 October 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 124 Lexham Gardens Flat 5 London W8 6JE England to 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA on 16 March 2020 (1 page) |
7 January 2020 | Appointment of Direx Property Management as a secretary on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Elise Delphine Baudon as a secretary on 31 December 2019 (1 page) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
28 July 2019 | Termination of appointment of David Anthony Cox as a director on 10 June 2019 (1 page) |
9 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
9 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 April 2018 | Appointment of Miss Elise Delphine Baudon as a secretary on 18 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from Flat 3 124 Lexham Gardens London W8 6JE to 124 Lexham Gardens Flat 5 London W8 6JE on 20 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Hellmer Georg Schmidt as a secretary on 18 April 2018 (1 page) |
9 November 2017 | Appointment of Elise Delphine Baudon as a director on 7 November 2017 (2 pages) |
9 November 2017 | Appointment of Elise Delphine Baudon as a director on 7 November 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 August 2015 | Director's details changed for Victoria Standfield Wade on 17 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Victoria Standfield Wade on 17 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2014 | Director's details changed for Jennifer Barber on 1 June 2014 (2 pages) |
7 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Director's details changed for Miss Shailena Moledina on 15 May 2014 (2 pages) |
7 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Director's details changed for Jennifer Barber on 1 June 2014 (2 pages) |
7 September 2014 | Director's details changed for Jennifer Barber on 1 June 2014 (2 pages) |
7 September 2014 | Director's details changed for Miss Shailena Moledina on 15 May 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2013 | Director's details changed for David Anthony Cox on 1 November 2011 (2 pages) |
19 September 2013 | Director's details changed for David Anthony Cox on 1 November 2011 (2 pages) |
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Registered office address changed from C/O Flat 3 124 Lexham Gardens London W8 6JE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from C/O Flat 3 124 Lexham Gardens London W8 6JE England on 30 August 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Appointment of Jennifer Barber as a director (2 pages) |
3 June 2011 | Appointment of Jennifer Barber as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Termination of appointment of Richard Rayner as a director (1 page) |
12 May 2011 | Termination of appointment of Richard Rayner as a director (1 page) |
2 March 2011 | Secretary's details changed for Hellmer Georg Schmidt on 2 March 2011 (1 page) |
2 March 2011 | Secretary's details changed for Hellmer Georg Schmidt on 2 March 2011 (1 page) |
2 March 2011 | Secretary's details changed for Hellmer Georg Schmidt on 2 March 2011 (1 page) |
24 November 2010 | Registered office address changed from 11 Markham Square London SW3 4UY England on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 11 Markham Square London SW3 4UY England on 24 November 2010 (1 page) |
8 October 2010 | Director's details changed for David Anthony Cox on 18 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Miss Shailena Moledina on 18 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Miss Shailena Moledina on 18 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Victoria Standfield Wade on 18 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Director's details changed for Victoria Standfield Wade on 18 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Director's details changed for David Anthony Cox on 18 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2009 | Return made up to 18/08/09; full list of members (7 pages) |
21 September 2009 | Director appointed victoria standfield wade (1 page) |
21 September 2009 | Director appointed victoria standfield wade (1 page) |
21 September 2009 | Return made up to 18/08/09; full list of members (7 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 February 2009 | Appointment terminated director nicole would (1 page) |
20 February 2009 | Appointment terminated director nicole would (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from stanmore house, third floor 15-19 church road stanmore middlesex HA7 4AR (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from stanmore house, third floor 15-19 church road stanmore middlesex HA7 4AR (1 page) |
8 September 2008 | Return made up to 18/08/08; full list of members (7 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 June 2008 | Director appointed miss shailena moledina (1 page) |
11 June 2008 | Director appointed miss shailena moledina (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
12 October 2007 | Return made up to 18/08/07; full list of members; amend
|
12 October 2007 | Return made up to 18/08/07; full list of members; amend
|
5 September 2007 | Return made up to 18/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 18/08/07; full list of members (4 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 September 2006 | Return made up to 18/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 18/08/06; full list of members (4 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 124 lexham gardens london W8 6JE (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 124 lexham gardens london W8 6JE (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 October 2005 | Return made up to 18/08/05; full list of members (4 pages) |
6 October 2005 | Return made up to 18/08/05; full list of members (4 pages) |
26 November 2004 | Return made up to 18/08/04; full list of members (9 pages) |
26 November 2004 | Return made up to 18/08/04; full list of members (9 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 18/08/03; full list of members (9 pages) |
24 October 2003 | Return made up to 18/08/03; full list of members (9 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 October 2002 | Return made up to 18/08/02; full list of members (10 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 October 2002 | Return made up to 18/08/02; full list of members (10 pages) |
10 October 2002 | Director resigned (1 page) |
26 September 2001 | Return made up to 18/08/01; full list of members (9 pages) |
26 September 2001 | Return made up to 18/08/01; full list of members (9 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
9 October 2000 | Ad 16/02/00--------- £ si 4@1 (2 pages) |
9 October 2000 | Ad 16/02/00--------- £ si 4@1 (2 pages) |
15 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 September 2000 | Return made up to 18/08/00; full list of members (8 pages) |
15 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 September 2000 | Return made up to 18/08/00; full list of members (8 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
18 August 1999 | Incorporation (15 pages) |
18 August 1999 | Incorporation (15 pages) |