London
SW6 7BB
Director Name | Prof John Archibald Barbour |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Miss Alexandra Anne Barbour |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor Flat, 59 Marville Road Marville Road First Floor Flat London SW6 7BB |
Director Name | Mrs Jane Elizabeth Moss |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 59 Marville Road Ground Floor Flat London SW6 7BB |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Charles Holbrook |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2001) |
Role | Estate Agent |
Correspondence Address | Flat 2, 59 Marville Road London SW6 7BB |
Director Name | Stuart Lawley Williamson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 days after company formation) |
Appointment Duration | 7 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 59 Marville Road London SW6 7BB |
Secretary Name | Stuart Lawley Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 days after company formation) |
Appointment Duration | 7 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Sally Elizabeth Hollings |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 August 2002) |
Role | Recruitment Consultant |
Correspondence Address | 1b Alexandra Avenue London SW11 4DZ |
Secretary Name | Sally Elizabeth Hollings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 August 2002) |
Role | Recruitment Consultant |
Correspondence Address | 1b Alexandra Avenue London SW11 4DZ |
Director Name | Conrad Charles Davies |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2004) |
Role | Trainee Solicitor |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Stuart William Aylward |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2006) |
Role | Investment Banker |
Correspondence Address | 45 Marville Road London SW6 7BB |
Secretary Name | Conrad Charles Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2004) |
Role | Solicitor |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Sophie Louise Jermine |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 Marville Road London SW6 7BB |
Secretary Name | Sophie Louise Jermine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2011) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Gillian Elizabeth Sinclair |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Mr Simon James King |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2015) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Marville Road London SW6 7BB |
Director Name | Miss Laura Catherine Nelson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2013) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Marville Road London SW6 7BB |
Registered Address | 59 Marville Road London SW6 7BB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
1 at £1 | Francis Nelson & Laura Nelson 50.00% Ordinary |
---|---|
1 at £1 | Simon King & Gillian Elizabeth Sinclair 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
27 January 2021 | Director's details changed for Mrs Jane Elizabeth Ross on 21 January 2021 (2 pages) |
---|---|
21 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 January 2021 | Appointment of Mrs Jane Elizabeth Ross as a director on 28 February 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
28 January 2020 | Appointment of Miss Alexandra Anne Barbour as a director on 28 January 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 June 2016 | Termination of appointment of Simon James King as a director on 1 December 2015 (1 page) |
25 June 2016 | Termination of appointment of Gillian Elizabeth Sinclair as a director on 1 December 2015 (1 page) |
25 June 2016 | Termination of appointment of Gillian Elizabeth Sinclair as a director on 1 December 2015 (1 page) |
25 June 2016 | Termination of appointment of Simon James King as a director on 1 December 2015 (1 page) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
27 October 2014 | Appointment of Mr John Archibald Barbour as a director on 30 November 2013 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Appointment of Mr John Archibald Barbour as a director on 30 November 2013 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Susan Barbour as a director on 30 November 2013 (2 pages) |
27 October 2014 | Appointment of Mrs Susan Barbour as a director on 30 November 2013 (2 pages) |
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
6 April 2014 | Termination of appointment of Laura Nelson as a director (1 page) |
6 April 2014 | Termination of appointment of Laura Nelson as a director (1 page) |
6 April 2014 | Termination of appointment of Francis Nelson as a director (1 page) |
6 April 2014 | Termination of appointment of Francis Nelson as a director (1 page) |
13 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Appointment of Miss Laura Catherine Nelson as a director (2 pages) |
13 October 2011 | Appointment of Miss Laura Catherine Nelson as a director (2 pages) |
9 October 2011 | Appointment of Mr Simon James King as a director (2 pages) |
9 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 October 2011 | Appointment of Mr Francis Eamon Nelson as a director (2 pages) |
9 October 2011 | Appointment of Mr Simon James King as a director (2 pages) |
9 October 2011 | Appointment of Mr Francis Eamon Nelson as a director (2 pages) |
9 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 June 2011 | Termination of appointment of Sophie Jermine as a director (1 page) |
30 June 2011 | Termination of appointment of Sophie Jermine as a secretary (1 page) |
30 June 2011 | Termination of appointment of Sophie Jermine as a director (1 page) |
30 June 2011 | Termination of appointment of Sophie Jermine as a secretary (1 page) |
22 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 May 2010 | Director's details changed for Gillian Elizabeth Sinclair on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Sophie Louise Jermine on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Sophie Louise Jermine on 1 October 2009 (2 pages) |
31 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Gillian Elizabeth Sinclair on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Gillian Elizabeth Sinclair on 1 October 2009 (2 pages) |
31 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Sophie Louise Jermine on 1 October 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 17/05/06; full list of members
|
15 June 2006 | Return made up to 17/05/06; full list of members
|
27 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
19 March 2003 | New secretary appointed (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
20 June 2000 | Nc dec already adjusted 18/01/00 (1 page) |
20 June 2000 | Nc dec already adjusted 18/01/00 (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
20 June 2000 | Director resigned (1 page) |
12 January 2000 | Incorporation (18 pages) |
12 January 2000 | Incorporation (18 pages) |