London
W8 7TL
Director Name | Mrs Catherine Elizabeth Kelsey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Raj Dutta |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2003) |
Role | Banker |
Correspondence Address | 10b Clanricarde Gardens London W2 4NA |
Secretary Name | Mr James Boswell Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2004) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Palace Place Mansions 36 Kensington Court London W8 5BB |
Director Name | Constancio Gabriel Dias |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2007) |
Role | Postal Officer |
Correspondence Address | 10 Clanricarde Gardens London W2 4NA |
Director Name | Gyorgy Koteles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2004) |
Role | Banker |
Correspondence Address | 10 Clanricarde Gardens London W2 4NA |
Director Name | Mr James Boswell Donald |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 years after company formation) |
Appointment Duration | 18 years (resigned 20 March 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Palace Place Mansions 36 Kensington Court London W8 5BB |
Director Name | Mrs Sandra Theresa Donald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 years after company formation) |
Appointment Duration | 5 years (resigned 23 March 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palace Place Mansions 36 Kensington Court London W8 5BB |
Secretary Name | Catherine Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 August 2018) |
Role | Housewife |
Correspondence Address | 54 Chesil Street Winchester Hampshire SO23 0HX |
Director Name | Hayley Margaret Inglis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2013) |
Role | Graduate |
Country of Residence | United Kingdom |
Correspondence Address | 10d Clanricarde Gardens Notting Hill London W2 4NA |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2023) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2024) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
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 | Catherine Kelsey 16.67% Ordinary |
---|---|
1 at £1 | Hickling LTD 16.67% Ordinary |
1 at £1 | James Boswell Donald & Sandra Theresa Donald 16.67% Ordinary |
1 at £1 | Lea Lazaric 16.67% Ordinary |
1 at £1 | Mr Constancio Gabriel Dias 16.67% Ordinary |
1 at £1 | Raj Dutta 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
5 October 2023 | Secretary's details changed for Blenheims Estate and Asset Management Limited on 5 October 2023 (1 page) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
19 January 2023 | Registered office address changed from 15 Young Street (2nd Floor) London W8 5EH to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 19 January 2023 (1 page) |
19 July 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
18 July 2022 | Termination of appointment of James Boswell Donald as a director on 20 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
26 October 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
15 January 2021 | Secretary's details changed for Blenheims Estate and Asset Management Limited on 15 January 2021 (1 page) |
15 January 2021 | Secretary's details changed for Blenheims Estate and Asset Management Limited on 15 January 2021 (1 page) |
9 December 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
27 April 2020 | Secretary's details changed for Blenheims Estate and Asset Management Limited on 27 April 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Lea Lazaric on 23 January 2020 (2 pages) |
11 November 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
22 May 2019 | Appointment of Mrs Catherine Elizabeth Kelsey as a director on 9 May 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
15 August 2018 | Appointment of Blenheims Estate & Asset Management Limited as a secretary on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Catherine Kelsey as a secretary on 15 August 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 24 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 24 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 December 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
31 December 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
11 December 2015 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 15 Young Street (2nd Floor) London W8 5EH on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 15 Young Street (2nd Floor) London W8 5EH on 11 December 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 November 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
14 November 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 November 2013 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 4 November 2013 (1 page) |
15 August 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
15 August 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
22 July 2013 | Termination of appointment of Hayley Inglis as a director (2 pages) |
22 July 2013 | Termination of appointment of Hayley Inglis as a director (2 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
4 December 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
9 December 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
10 March 2011 | Director's details changed for Mr James Boswell Donald on 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Director's details changed for Mr James Boswell Donald on 28 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Hayley Margaret Inglis on 28 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Catherine Kelsey on 28 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Hayley Margaret Inglis on 28 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Catherine Kelsey on 28 February 2011 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
22 October 2010 | Previous accounting period extended from 28 February 2010 to 24 March 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 28 February 2010 to 24 March 2010 (1 page) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for James Boswell Donald on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Hayley Margaret Inglis on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Lea Lazaric on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for James Boswell Donald on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Hayley Margaret Inglis on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Lea Lazaric on 28 February 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
14 November 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 10 clanricarde gardens london W2 4NA (1 page) |
14 September 2009 | Appointment terminated director sandra donald (1 page) |
14 September 2009 | Appointment terminated director sandra donald (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 10 clanricarde gardens london W2 4NA (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
2 July 2008 | Return made up to 28/02/08; no change of members (8 pages) |
2 July 2008 | Return made up to 28/02/08; no change of members (8 pages) |
25 March 2008 | Director appointed lea lazaric (2 pages) |
25 March 2008 | Director appointed lea lazaric (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
21 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
11 June 2007 | Return made up to 28/02/07; no change of members (7 pages) |
11 June 2007 | Return made up to 28/02/07; no change of members (7 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
1 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
1 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
16 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
16 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members
|
29 March 2005 | Return made up to 28/02/05; full list of members
|
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
18 June 2004 | Return made up to 28/02/04; full list of members
|
18 June 2004 | Return made up to 28/02/04; full list of members
|
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
16 July 2003 | Return made up to 28/02/03; full list of members (10 pages) |
16 July 2003 | Return made up to 28/02/03; full list of members (10 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
4 September 2002 | Accounting reference date extended from 25/12/01 to 28/02/02 (1 page) |
4 September 2002 | Accounting reference date extended from 25/12/01 to 28/02/02 (1 page) |
26 July 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 July 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
27 December 2001 | Accounting reference date shortened from 28/02/02 to 25/12/01 (1 page) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
27 December 2001 | Accounting reference date shortened from 28/02/02 to 25/12/01 (1 page) |
6 June 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 June 2001 | Return made up to 28/02/01; full list of members (7 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Ad 16/10/00-16/10/00 £ si 5@1=5 £ ic 1/6 (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Ad 16/10/00-16/10/00 £ si 5@1=5 £ ic 1/6 (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (18 pages) |
28 February 2000 | Incorporation (18 pages) |