London
W1H 1NW
Director Name | Miss Catherine Eleanor Berry |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1a 24 Cadogan Place London SW1X 9SA |
Secretary Name | Adelaide Jones & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Michael Grimsdell Priest |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 24 Cadogan Place London SW1X 9SA |
Director Name | William Michael Clowes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Actuary |
Country of Residence | United States |
Correspondence Address | C/O Adelaide Jones 116 Seymour Place London W1H 1NW |
Secretary Name | Jill Margaret Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 24 Cadogan Place London SW1X 9SA |
Secretary Name | Ann Christine Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 513 Waters Edge Newtown Square Pa 19073-2131 United States |
Secretary Name | Julia Elizabeth Bell |
---|---|
Status | Resigned |
Appointed | 01 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | 1 Capeners Close Kinnerton Street London SW1X 8EF |
Director Name | David John Haines |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2012) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 75 Kaiser-Friedrich-Ring Dusseldorf 405747 Germany |
Secretary Name | William Michael Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 July 2009) |
Role | Actuarty |
Country of Residence | United States |
Correspondence Address | 513 Waters Edge Pa 19073-2131 United States |
Secretary Name | Mr Robbie Richardson |
---|---|
Status | Resigned |
Appointed | 01 July 2020(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | C/O Adelaide Jones 116 Seymour Place London W1H 1NW |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2017) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O Adelaide Jones 116 Seymour Place London W1H 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | La Fan Cadogan LTD 33.33% Ordinary |
---|---|
1 at £1 | Notre Dame LTD 33.33% Ordinary |
1 at £1 | William Michael Clowes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,351 |
Cash | £11,736 |
Current Liabilities | £1,110 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
21 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
4 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 May 2021 | Appointment of Miss Catherine Eleanor Berry as a director on 6 May 2021 (2 pages) |
12 May 2021 | Notification of Catherine Eleanor Berry as a person with significant control on 6 May 2021 (2 pages) |
12 May 2021 | Cessation of William Michael Clowes as a person with significant control on 6 May 2021 (1 page) |
12 May 2021 | Termination of appointment of William Michael Clowes as a director on 6 May 2021 (1 page) |
12 May 2021 | Notification of Letitia Elspeth Berry as a person with significant control on 6 May 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Robbie Richardson as a secretary on 7 April 2021 (1 page) |
9 April 2021 | Appointment of Adelaide Jones & Co Limited as a secretary on 7 April 2021 (2 pages) |
23 February 2021 | Appointment of Mr Robbie Richardson as a secretary on 1 July 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 May 2020 | Notification of Tuan Yee Sze as a person with significant control on 19 December 2019 (2 pages) |
12 May 2020 | Notification of Gordon George Tso as a person with significant control on 19 December 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
17 October 2019 | Change of details for Mr William Michael Clowes as a person with significant control on 15 October 2019 (2 pages) |
6 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
20 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from 24 Cadogan Place London SW1X 9SA England to C/O Adelaide Jones 116 Seymour Place London W1H 1NW on 3 January 2018 (1 page) |
1 December 2017 | Director's details changed for William Michael Clowes on 1 October 2009 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 August 2017 | Change of details for Mr William Michael Clowes as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mr William Michael Clowes as a person with significant control on 1 August 2017 (2 pages) |
11 July 2017 | Notification of Leo Chuang as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Notification of William Michael Clowes as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
11 July 2017 | Notification of William Michael Clowes as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
11 July 2017 | Notification of Leo Chuang as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 24 Cadogan Place London SW1X 9SA on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2017 (1 page) |
24 April 2017 | Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2017 (1 page) |
24 April 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 24 Cadogan Place London SW1X 9SA on 24 April 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 May 2012 | Director's details changed for William Michael Clowes on 10 May 2012 (2 pages) |
11 May 2012 | Director's details changed for William Michael Clowes on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Doctor Leo Chuang on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Doctor Leo Chuang on 10 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Termination of appointment of David Haines as a director (1 page) |
30 April 2012 | Termination of appointment of David Haines as a director (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Register(s) moved to registered office address (1 page) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Register(s) moved to registered office address (1 page) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for William Michael Clowes on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for William Michael Clowes on 1 December 2009 (2 pages) |
27 January 2010 | Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for William Michael Clowes on 1 December 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England (1 page) |
27 January 2010 | Register inspection address has been changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England (1 page) |
26 January 2010 | Director's details changed for Doctor Leo Chuang on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Doctor Leo Chuang on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Doctor Leo Chuang on 1 December 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for David John Haines on 1 December 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Director's details changed for David John Haines on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for David John Haines on 1 December 2009 (2 pages) |
18 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
18 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
18 November 2009 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
18 November 2009 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
12 November 2009 | Registered office address changed from C/O Urane Property Management Ltd 196 New Kings Road London SW6 4NF on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from C/O Urane Property Management Ltd 196 New Kings Road London SW6 4NF on 12 November 2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
28 July 2009 | Appointment terminated secretary william clowes (1 page) |
28 July 2009 | Appointment terminated secretary william clowes (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 September 2008 | Secretary appointed william michael clowes (2 pages) |
10 September 2008 | Secretary appointed william michael clowes (2 pages) |
2 September 2008 | Appointment terminated secretary julia bell (1 page) |
2 September 2008 | Appointment terminated secretary julia bell (1 page) |
1 May 2008 | Secretary appointed julia bell (1 page) |
1 May 2008 | Return made up to 04/01/08; full list of members (4 pages) |
1 May 2008 | Return made up to 04/01/08; full list of members (4 pages) |
1 May 2008 | Secretary appointed julia bell (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 March 2004 | Return made up to 04/01/04; full list of members
|
4 March 2004 | Return made up to 04/01/04; full list of members
|
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members
|
9 January 2003 | Return made up to 04/01/03; full list of members
|
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
1 July 2002 | Ad 04/01/00-30/01/00 £ si 3@1 (2 pages) |
1 July 2002 | Ad 04/01/00-30/01/00 £ si 3@1 (2 pages) |
12 April 2002 | Partial exemption accounts made up to 31 January 2002 (4 pages) |
12 April 2002 | Partial exemption accounts made up to 31 January 2002 (4 pages) |
18 January 2002 | Return made up to 04/01/02; full list of members (4 pages) |
18 January 2002 | Return made up to 04/01/02; full list of members (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: great western house station road reading berkshire RG1 1SX (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: great western house station road reading berkshire RG1 1SX (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (23 pages) |
4 January 2000 | Incorporation (23 pages) |