Stockholm
S114 58
Director Name | Caroline Diana Millard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Retired |
Correspondence Address | Gipos Naselje 4 Niz Ulaz 1, Stan 11 Cetinje 81250 Montenegro |
Director Name | Mark Vernon Taylor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 163 Guadalupe Drive Sonoma California 95476 |
Director Name | Mrs Margaret Nirmala Stephens Rolaz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Karen Michele Olney |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Fund Manager |
Correspondence Address | Flat 1 46 Stratford Road London W8 6QA |
Director Name | Maj Alexander Richard Trotter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Director Name | Hon Ilona Charlotte Hilton-Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 August 2019) |
Role | Textile Artist |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 46 Stratford Road London W8 6QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Registered Address | 52 Lonsdale Road Notting Hill, Kensington London W11 2DE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ilona Charlotte Hilton-johnson 40.00% Ordinary |
---|---|
1 at £1 | Caroline Diana Millard 20.00% Ordinary |
1 at £1 | Homesimple LTD 20.00% Ordinary |
1 at £1 | Mark Vernon Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £1 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
4 September 2023 | Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page) |
---|---|
17 August 2023 | Accounts for a dormant company made up to 25 December 2022 (2 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
13 June 2023 | Appointment of Raglan Limited as a secretary on 12 June 2023 (2 pages) |
22 May 2023 | Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 40 Kensington Church Street London W8 4BX on 22 May 2023 (1 page) |
11 May 2023 | Termination of appointment of Tlc Real Estate Services Limited as a secretary on 6 March 2023 (1 page) |
18 August 2022 | Micro company accounts made up to 25 December 2021 (3 pages) |
4 August 2022 | Confirmation statement made on 19 June 2022 with updates (5 pages) |
3 August 2022 | Director's details changed for Caroline Diana Millard on 19 June 2022 (2 pages) |
3 August 2022 | Director's details changed for Christoffer Hamilton on 19 June 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Mark Vernon Taylor and Sandra Anne Taylor on 19 June 2022 (2 pages) |
1 August 2022 | Director's details changed for Mr Mark Vernon Taylor on 19 June 2022 (2 pages) |
1 August 2022 | Director's details changed for Mark Vernon Taylor on 19 June 2022 (2 pages) |
1 August 2022 | Director's details changed for Mr Mark Vernon Taylor Sandra Anne Taylor on 19 June 2022 (2 pages) |
29 July 2022 | Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 29 July 2022 (2 pages) |
28 July 2022 | Director's details changed for Mrs Margaret Nirmala Stephens Rolaz on 19 June 2022 (2 pages) |
12 July 2022 | Appointment of Tlc Real Estate Services Limited as a secretary on 30 March 2022 (2 pages) |
8 July 2022 | Termination of appointment of Jmw Barnard Management Limited as a secretary on 30 March 2022 (1 page) |
6 July 2022 | Registered office address changed from Jmw Barnard Management 17 Abingdon Road London W8 6AH United Kingdom to 8 Hogarth Place London SW5 0QT on 6 July 2022 (1 page) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Micro company accounts made up to 25 December 2020 (3 pages) |
27 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
26 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 August 2020 | Appointment of Jmw Barnard Management Limited as a secretary on 26 August 2020 (2 pages) |
1 June 2020 | Termination of appointment of Goodwille Limited as a secretary on 1 June 2020 (1 page) |
1 June 2020 | Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to Jmw Barnard Management 17 Abingdon Road London W8 6AH on 1 June 2020 (1 page) |
1 April 2020 | Micro company accounts made up to 25 December 2019 (4 pages) |
9 December 2019 | Notification of a person with significant control statement (2 pages) |
6 December 2019 | Cessation of Ilona Charlotte Hilton-Johnson as a person with significant control on 28 August 2019 (1 page) |
26 November 2019 | Appointment of Mrs Margaret Nirmala Stephens Rolaz as a director on 28 August 2019 (2 pages) |
26 November 2019 | Termination of appointment of Ilona Charlotte Hilton-Johnson as a director on 28 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 25 December 2018 (4 pages) |
10 August 2018 | Micro company accounts made up to 25 December 2017 (4 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 July 2017 | Notification of Ilona Charlotte Hilton-Johnson as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Ilona Charlotte Hilton-Johnson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 February 2015 | Director's details changed for The Honourable Ilona Charlotte Hilton-Johnson on 5 July 2012 (2 pages) |
6 February 2015 | Director's details changed for The Honourable Ilona Charlotte Hilton-Johnson on 5 July 2012 (2 pages) |
6 February 2015 | Director's details changed for The Honourable Ilona Charlotte Hilton-Johnson on 5 July 2012 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 September 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
30 August 2013 | Director's details changed for The Honourable Ilona Charlotte Guest on 19 October 2012 (2 pages) |
30 August 2013 | Director's details changed for The Honourable Ilona Charlotte Guest on 19 October 2012 (2 pages) |
27 August 2013 | Director's details changed (2 pages) |
27 August 2013 | Director's details changed (2 pages) |
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
20 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Director's details changed for Mark Vernon Taylor on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mark Vernon Taylor on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mark Vernon Taylor on 2 August 2012 (2 pages) |
7 December 2011 | Total exemption full accounts made up to 25 December 2010 (13 pages) |
7 December 2011 | Total exemption full accounts made up to 25 December 2010 (13 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Total exemption full accounts made up to 25 December 2009 (10 pages) |
24 May 2010 | Total exemption full accounts made up to 25 December 2009 (10 pages) |
15 February 2010 | Appointment of The Honourable Ilona Charlotte Guest as a director (2 pages) |
15 February 2010 | Appointment of The Honourable Ilona Charlotte Guest as a director (2 pages) |
4 December 2009 | Termination of appointment of Alexander Trotter as a director (1 page) |
4 December 2009 | Termination of appointment of Alexander Trotter as a director (1 page) |
25 October 2009 | Resolutions
|
25 October 2009 | Resolutions
|
24 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
9 July 2009 | Total exemption full accounts made up to 25 December 2008 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 25 December 2008 (9 pages) |
18 November 2008 | Return made up to 21/07/08; full list of members (5 pages) |
18 November 2008 | Return made up to 21/07/08; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
20 May 2008 | Appointment terminated director karen olney (1 page) |
20 May 2008 | Appointment terminated director karen olney (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
8 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (2 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
12 July 2006 | Total exemption full accounts made up to 25 December 2005 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 25 December 2005 (9 pages) |
14 February 2006 | Total exemption full accounts made up to 25 December 2004 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 25 December 2004 (10 pages) |
1 November 2005 | Delivery ext'd 3 mth 25/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 25/12/04 (1 page) |
22 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Return made up to 21/07/04; full list of members (7 pages) |
9 December 2004 | Return made up to 21/07/04; full list of members (7 pages) |
2 December 2004 | Ad 14/04/04-14/04/04 £ si [email protected]=1 £ ic 4/5 (1 page) |
2 December 2004 | Ad 14/04/04-14/04/04 £ si [email protected]=1 £ ic 4/5 (1 page) |
1 December 2004 | £ nc 4/5 14/04/04 (1 page) |
1 December 2004 | £ nc 4/5 14/04/04 (1 page) |
4 May 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
4 May 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
31 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Total exemption full accounts made up to 25 December 2002 (7 pages) |
17 May 2003 | Total exemption full accounts made up to 25 December 2002 (7 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
31 July 2002 | Ad 21/07/01--------- £ si 2@1 (2 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
31 July 2002 | Ad 21/07/01--------- £ si 2@1 (2 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
2 July 2002 | Ad 21/07/01--------- £ si 2@1 (2 pages) |
2 July 2002 | Ad 21/07/01--------- £ si 2@1 (2 pages) |
22 May 2002 | Accounts for a dormant company made up to 25 December 2001 (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 25 December 2001 (6 pages) |
7 January 2002 | Accounting reference date extended from 31/03/01 to 25/12/01 (1 page) |
7 January 2002 | Accounting reference date extended from 31/03/01 to 25/12/01 (1 page) |
5 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
31 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Incorporation (19 pages) |
21 July 2000 | Incorporation (19 pages) |