Paris
France
Director Name | Ms Deanna Leontieva |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 June 2023(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mr Stefano Ciampolini |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 14 Donne Place London SW3 2NG |
Director Name | Michael Brodie Solomon |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Mere House Siddington Cheshire SK11 9JR |
Secretary Name | Mr Stefano Ciampolini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 14 Donne Place London SW3 2NG |
Director Name | Michael Burke |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mr Mark Du Jardin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Roland Gardens London SW7 3PF |
Director Name | Mr Alastair Hugh Forbes Campbell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Ms Katrina Jane McKenzie Dujardin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 27 Roland Gardens London SW7 3PF |
Director Name | Mrs Dilina Ostborn |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Roland Gardens London SW7 3PF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2004) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 May 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joanna Susan Campbell & Alastair Hugh Forbes Campbell 20.00% Ordinary |
---|---|
1 at £1 | Mr Dujardin 20.00% Ordinary |
1 at £1 | Mr Romain Escudier 20.00% Ordinary |
1 at £1 | Mrs A. Zhakeyeva & Mr N. Zhakeyev 20.00% Ordinary |
1 at £1 | Ms A. Johnsen 20.00% Ordinary |
Latest Accounts | 9 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 9 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 09 July |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
12 January 2024 | Termination of appointment of Dilina Ostborn as a director on 12 January 2024 (1 page) |
---|---|
13 December 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
9 June 2023 | Appointment of Ms Deanna Leontieva as a director on 7 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of Katrina Jane Mckenzie Dujardin as a director on 24 February 2022 (1 page) |
6 June 2023 | Cessation of Mark Du Jardin as a person with significant control on 25 February 2022 (1 page) |
26 April 2023 | Accounts for a dormant company made up to 9 July 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Alastair Hugh Forbes Campbell as a director on 3 November 2022 (1 page) |
19 October 2022 | Appointment of Mrs Dilina Ostborn as a director on 19 October 2022 (2 pages) |
7 September 2022 | Appointment of Mr Romain Jean David Escudier as a director on 7 September 2022 (2 pages) |
24 April 2022 | Accounts for a dormant company made up to 9 July 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
11 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 9 July 2020 (2 pages) |
22 October 2020 | Termination of appointment of Mark Du Jardin as a director on 22 October 2020 (1 page) |
22 October 2020 | Appointment of Ms Katrina Jane Mckenzie Dujardin as a director on 12 October 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 9 July 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 9 July 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 9 July 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
25 May 2017 | Appointment of Hillgate Management Ltd as a secretary on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Hillgate Management Ltd as a secretary on 25 May 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 9 July 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 9 July 2016 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 9 July 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 9 July 2015 (2 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
23 March 2015 | Accounts for a dormant company made up to 9 July 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 9 July 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 9 July 2014 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
4 March 2014 | Accounts for a dormant company made up to 9 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 9 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 9 July 2013 (2 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
22 April 2013 | Accounts for a dormant company made up to 9 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 9 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 9 July 2012 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Appointment of Mr Alastair Hugh Forbes Campbell as a director (2 pages) |
28 September 2012 | Appointment of Mr Alastair Hugh Forbes Campbell as a director (2 pages) |
10 July 2012 | Termination of appointment of Michael Burke as a director (1 page) |
10 July 2012 | Termination of appointment of Michael Burke as a director (1 page) |
10 July 2012 | Appointment of Mark Du Jardin as a director (2 pages) |
10 July 2012 | Appointment of Mark Du Jardin as a director (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 9 July 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 9 July 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 9 July 2011 (2 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 9 July 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 9 July 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 9 July 2010 (2 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Michael Burke as a director (3 pages) |
7 April 2010 | Appointment of Michael Burke as a director (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 9 July 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 9 July 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 9 July 2009 (2 pages) |
16 March 2010 | Termination of appointment of Stefano Ciampolini as a director (2 pages) |
16 March 2010 | Termination of appointment of Stefano Ciampolini as a director (2 pages) |
27 January 2010 | Secretary's details changed for Chelsea Property Management Ltd on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Chelsea Property Management Ltd on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
9 April 2009 | Accounts for a dormant company made up to 9 July 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 9 July 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 9 July 2008 (2 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 9 July 2007 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 9 July 2007 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 9 July 2007 (2 pages) |
5 February 2008 | Nc inc already adjusted 23/07/07 (2 pages) |
5 February 2008 | Nc inc already adjusted 23/07/07 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
23 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
2 May 2007 | Accounts for a dormant company made up to 9 July 2006 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 9 July 2006 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 9 July 2006 (2 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 9 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 9 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 9 July 2005 (1 page) |
31 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 9 July 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 9 July 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 9 July 2004 (1 page) |
2 March 2005 | Return made up to 10/01/05; full list of members
|
2 March 2005 | Return made up to 10/01/05; full list of members
|
24 March 2004 | Accounts for a dormant company made up to 9 July 2003 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 9 July 2003 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 9 July 2003 (2 pages) |
5 March 2004 | Return made up to 10/01/04; full list of members (8 pages) |
5 March 2004 | Return made up to 10/01/04; full list of members (8 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
19 February 2003 | Accounts for a dormant company made up to 9 July 2002 (2 pages) |
19 February 2003 | Accounts for a dormant company made up to 9 July 2002 (2 pages) |
19 February 2003 | Accounts for a dormant company made up to 9 July 2002 (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 35 windsor road slough berkshire SL1 2EB (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 35 windsor road slough berkshire SL1 2EB (1 page) |
21 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 9 July 2001 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 9 July 2001 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 9 July 2001 (9 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 14/15 craven street london WC2N 5AD (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 14/15 craven street london WC2N 5AD (1 page) |
1 February 2001 | Return made up to 10/01/01; full list of members
|
1 February 2001 | Return made up to 10/01/01; full list of members
|
27 November 2000 | Accounting reference date extended from 31/01/01 to 09/07/01 (1 page) |
27 November 2000 | Accounting reference date extended from 31/01/01 to 09/07/01 (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
21 June 2000 | Memorandum and Articles of Association (28 pages) |
21 June 2000 | Memorandum and Articles of Association (28 pages) |
21 June 2000 | Ad 01/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 June 2000 | Ad 01/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 14-15 craven street london WC2N 5AD (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 14-15 craven street london WC2N 5AD (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
10 January 2000 | Incorporation (15 pages) |
10 January 2000 | Incorporation (15 pages) |