15 Cheniston Gardens
London
W8 6TG
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Maximilian Slee |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Charles Hoare Nairne |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Banking |
Correspondence Address | Flat B 15 Cheniston Gardens London W8 6TG |
Secretary Name | Charles Hoare Nairne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Banking |
Correspondence Address | Flat B 15 Cheniston Gardens London W8 6TG |
Director Name | Audrey Jane Bannerman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2000) |
Role | Manager |
Correspondence Address | 15a Cheniston Gardens London W8 6TG |
Director Name | Harry Thomas Turnbull |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Carmalt Gardens London SW15 1JS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Swordheath Properties Limited (Corporation) |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2000) |
Correspondence Address | 22 Roland Gardens London SW7 3PL |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alicja Krsstyna Zmitroukz 20.00% Ordinary |
---|---|
1 at £1 | Katrina Lassi 20.00% Ordinary |
1 at £1 | Maximilian Slee 20.00% Ordinary |
1 at £1 | Roger Smith 20.00% Ordinary |
1 at £1 | Sara Petri 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
6 September 2023 | Appointment of Mr Francesco Taglini as a director on 6 September 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Hengzhi Zou on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Ms Hengzhi Zou on 31 July 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
24 April 2023 | Director's details changed for Mr Hengzhi Zou on 19 April 2023 (2 pages) |
23 April 2023 | Appointment of Mr Hengzhi Zou as a director on 19 April 2023 (2 pages) |
12 November 2022 | Termination of appointment of Maximilian Slee as a director on 10 November 2022 (1 page) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 July 2018 | Appointment of Mr Maximilian Slee as a director on 18 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Termination of appointment of Harry Turnbull as a director (1 page) |
25 June 2013 | Termination of appointment of Harry Turnbull as a director (1 page) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Harry Thomas Turnball on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Harry Thomas Turnball on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Roger Smith on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Roger Smith on 29 June 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 September 2005 | Return made up to 22/07/05; full list of members
|
5 September 2005 | Return made up to 22/07/05; full list of members
|
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
6 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
27 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
20 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: flat b 15 cheniston gardens london W8 6TG (1 page) |
12 May 2000 | New secretary appointed (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: flat b 15 cheniston gardens london W8 6TG (1 page) |
12 May 2000 | Ad 24/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Ad 24/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
31 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Incorporation (12 pages) |
24 August 1999 | Incorporation (12 pages) |