Cambridge
CB2 1TQ
Director Name | Mrs Claire Helen Elton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Bonington Hall Main Street Sutton Bonington Loughborough LE12 5PF |
Director Name | Mrs Gillian Marie Bennett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4, 83 St. Georges Square London SW1V 3QW |
Secretary Name | BUNN & Co. (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 18 Churton Street London SW1V 2LL |
Director Name | Christophe Robert Patrick Poulet |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Flat 5 83 Saint Georges Square London SW1V 3QW |
Secretary Name | Nicholas Patrick Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Property Manager |
Correspondence Address | 72 Hammersmith Road London W14 8TH |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Director Name | Stuart John Kennedy Wheeler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 83 St Georges Square London SW1V 3QW |
Director Name | Bruce Alexander Seton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 29 June 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Freight Cranbrook Kent TN17 3PG |
Director Name | Ms Francesca Viola Gaetani |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian/Uk |
Status | Resigned |
Appointed | 09 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 2011) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 83 St Georges Square London SW1V 3QW |
Director Name | Alexander Seton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 83 St. Georges Square London SW1V 3QW |
Director Name | Mrs Gillian Marie Bennett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 83 St Georges Square London SW1V 3QW |
Director Name | Ms Francesca Viola Gaetani |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian/Uk |
Status | Resigned |
Appointed | 04 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 September 2011) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 83 St. Georges Square London SW1V 3QW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(5 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anna Louise Landman & Rory Landman 16.67% Ordinary |
---|---|
1 at £1 | Claire H.p Elton 16.67% Ordinary |
1 at £1 | Moretons 16.67% Ordinary |
1 at £1 | Mr Andrew Nicholas Wingfield & Mrs Caroline Jane Wingfield 16.67% Ordinary |
1 at £1 | Mr Bruce Seton & Mrs Felicity Seton 16.67% Ordinary |
1 at £1 | Mrs Gillian Bennett 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Current Liabilities | £24,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 November 2023 | Appointment of Mrs Gillian Marie Bennett as a director on 22 November 2023 (2 pages) |
12 July 2023 | Secretary's details changed for Bunn & Co. (London) Limited on 12 July 2023 (1 page) |
15 May 2023 | Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page) |
12 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 December 2022 | Termination of appointment of Gillian Marie Bennett as a director on 5 December 2022 (1 page) |
1 December 2022 | Appointment of Mrs Clare Helen Pauline Elton as a director on 1 December 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
10 December 2021 | Termination of appointment of Bruce Alexander Seton as a director on 29 June 2021 (1 page) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
12 August 2021 | Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 22 Moreton Street London SW1V 2PT on 12 August 2021 (1 page) |
12 August 2021 | Appointment of Bunn & Co. (London) Limited as a secretary on 16 July 2021 (2 pages) |
3 August 2021 | Termination of appointment of Alexander Seton as a director on 1 July 2021 (1 page) |
18 June 2021 | Appointment of Mr Rory Buchanan Landman as a director on 18 June 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 September 2011 | Termination of appointment of Francesca Gaetani as a director (2 pages) |
5 September 2011 | Termination of appointment of Francesca Gaetani as a director (2 pages) |
18 August 2011 | Appointment of Ms Francesca Viola Gaetani as a director (3 pages) |
18 August 2011 | Appointment of Ms Francesca Viola Gaetani as a director (3 pages) |
10 August 2011 | Appointment of Gillian Marie Bennett as a director (3 pages) |
10 August 2011 | Appointment of Gillian Marie Bennett as a director (3 pages) |
9 August 2011 | Termination of appointment of Francesca Gaetani as a director (2 pages) |
9 August 2011 | Termination of appointment of Francesca Gaetani as a director (2 pages) |
9 June 2011 | Appointment of Alexander Seton as a director (3 pages) |
9 June 2011 | Appointment of Alexander Seton as a director (3 pages) |
18 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Bruce Alexander Seton on 13 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Francesca Viola Gaetani on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Francesca Viola Gaetani on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Bruce Alexander Seton on 13 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 13/03/09; full list of members (6 pages) |
19 May 2009 | Return made up to 13/03/09; full list of members (6 pages) |
16 April 2009 | Appointment terminated secretary crabtree property management LTD (1 page) |
16 April 2009 | Appointment terminated secretary crabtree property management LTD (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
20 June 2008 | Director appointed francesca viola gaetani (2 pages) |
20 June 2008 | Director appointed francesca viola gaetani (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
8 May 2008 | Appointment terminated director stuart wheeler (1 page) |
8 May 2008 | Appointment terminated director stuart wheeler (1 page) |
21 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
21 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
21 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
21 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (10 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (10 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (10 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (10 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
19 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: crown house 72 hammersmith road london W14 8TH (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: crown house 72 hammersmith road london W14 8TH (1 page) |
1 November 2002 | Return made up to 13/03/02; full list of members (9 pages) |
1 November 2002 | Return made up to 13/03/02; full list of members (9 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2001 | Return made up to 13/03/01; full list of members
|
15 August 2001 | Registered office changed on 15/08/01 from: 111 saint georges square london SW1V 3QW (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 111 saint georges square london SW1V 3QW (1 page) |
15 August 2001 | Return made up to 13/03/01; full list of members
|
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (18 pages) |
13 March 2000 | Incorporation (18 pages) |