London
SW3 1LJ
Director Name | Ms Jennifer Mary Sharpe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23e Ovington Square London SW3 1LJ |
Director Name | Mr Thomas Courtney Joseph Irvine |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Nill Farm Tadmarton Heath Road Hook Norton Banbury Oxfordshire OX15 5DQ |
Director Name | Miss Ilaria Filippi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 January 2013(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ovington Square London SW3 1LJ |
Director Name | Miss Camilla Emily Charlotte Carter |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat A 23 Ovington Square London SW3 1LJ |
Director Name | Dr Khalid Mohd Abdulla Alzahed |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 22 October 2016(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat B 23 Ovington Square London SW3 1LJ |
Secretary Name | Mr Federico Filippi |
---|---|
Status | Current |
Appointed | 03 January 2024(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 23 Ovington Square London SW3 1LJ |
Director Name | Harriet Baring |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 2005) |
Role | Teacher |
Correspondence Address | 23c Ovington Square London SW3 1LJ |
Director Name | Mr Roderick John Dundas Ewing |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 14 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 March 2012) |
Role | Advisor Trade Association |
Country of Residence | England |
Correspondence Address | 19 Warriner Gardens London SW11 4EA |
Director Name | Ms Mitra Raquelle Remy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 January 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23f Ovington Square London SW3 1LJ |
Director Name | Ms Franca Mercati |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 April 2014) |
Role | Christies Auctioneers |
Country of Residence | England |
Correspondence Address | 23b Ovington Square London SW3 1LJ |
Secretary Name | Mr Roderick John Dundas Ewing |
---|---|
Nationality | British/French |
Status | Resigned |
Appointed | 14 August 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 March 2012) |
Role | Advisor Trade Association |
Correspondence Address | 19 Warriner Gardens London SW11 4EA |
Director Name | Alice Elizabeth Irvine |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2013) |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23c Ovington Square London SW3 1LJ |
Director Name | Mrs Helen Ruth Al-Mushadani |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 23 Ovington Square London SW3 1LJ |
Secretary Name | Mrs Helen Ruth Al-Mushadani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ovington Square London SW3 1LJ |
Secretary Name | Miss Ilaria Filippi |
---|---|
Status | Resigned |
Appointed | 13 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 January 2024) |
Role | Company Director |
Correspondence Address | 23 Ovington Square London SW3 1LJ |
Director Name | Mrs Bernadette O'Sullivan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2016) |
Role | Director Of Development For Not-For-Profit |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Crescent Richmond Surrey TW10 6HG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 23 Ovington Square London SW3 1LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Alice Elizabeth Irvine 16.67% Ordinary |
---|---|
12.5k at £1 | Bernadette O'sullivan & Matthew O'sullivan 16.67% Ordinary |
12.5k at £1 | Ilaria Filippi & Federico Filippi 16.67% Ordinary |
12.5k at £1 | Jennifer Mary Sharpe 16.67% Ordinary |
12.5k at £1 | Katie Shlewet 16.67% Ordinary |
12.5k at £1 | Robert Carter & Charlotte Carter 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Cessation of Bernadette O'sullivan as a person with significant control on 22 October 2016 (1 page) |
9 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
9 August 2018 | Notification of Khalid Mohd Abdulla Alzahed as a person with significant control on 22 October 2016 (2 pages) |
24 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 August 2017 | Termination of appointment of Bernadette O'sullivan as a director on 22 October 2016 (1 page) |
6 August 2017 | Appointment of Dr Khalid Mohd Abdulla Alzahed as a director on 22 October 2016 (2 pages) |
6 August 2017 | Appointment of Dr Khalid Mohd Abdulla Alzahed as a director on 22 October 2016 (2 pages) |
6 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
6 August 2017 | Termination of appointment of Bernadette O'sullivan as a director on 22 October 2016 (1 page) |
6 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (10 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (10 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Appointment of Mrs Bernadette O'sullivan as a director on 30 April 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Bernadette O'sullivan as a director on 30 April 2014 (2 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 August 2014 | Termination of appointment of Helen Ruth Al-Mushadani as a director on 30 June 2014 (1 page) |
21 August 2014 | Appointment of Miss Camilla Carter as a director on 30 June 2014 (2 pages) |
21 August 2014 | Termination of appointment of Franca Mercati as a director on 30 April 2014 (1 page) |
21 August 2014 | Register(s) moved to registered office address 23 Ovington Square London SW3 1LJ (1 page) |
21 August 2014 | Appointment of Miss Camilla Carter as a director on 30 June 2014 (2 pages) |
21 August 2014 | Termination of appointment of Helen Ruth Al-Mushadani as a director on 30 June 2014 (1 page) |
21 August 2014 | Register(s) moved to registered office address 23 Ovington Square London SW3 1LJ (1 page) |
21 August 2014 | Termination of appointment of Franca Mercati as a director on 30 April 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Register inspection address has been changed from C/O C/O Mrs Ruth Al-Mushadani 23a Ovington Square London SW3 1LJ England (1 page) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Register inspection address has been changed from C/O C/O Mrs Ruth Al-Mushadani 23a Ovington Square London SW3 1LJ England (1 page) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 August 2013 | Termination of appointment of Helen Al-Mushadani as a secretary (1 page) |
3 August 2013 | Appointment of Miss Ilaria Filippi as a secretary (1 page) |
3 August 2013 | Termination of appointment of Helen Al-Mushadani as a secretary (1 page) |
3 August 2013 | Appointment of Miss Ilaria Filippi as a secretary (1 page) |
23 March 2013 | Secretary's details changed for Mrs Helen Ruth Al-Mushadani on 13 March 2013 (1 page) |
23 March 2013 | Secretary's details changed for Mrs Helen Ruth Al-Mushadani on 13 March 2013 (1 page) |
15 January 2013 | Termination of appointment of Mitra Remy as a director (1 page) |
15 January 2013 | Appointment of Miss Ilaria Filippi as a director (2 pages) |
15 January 2013 | Termination of appointment of Mitra Remy as a director (1 page) |
15 January 2013 | Appointment of Miss Ilaria Filippi as a director (2 pages) |
11 January 2013 | Appointment of Mr Thomas Courtney Joseph Irvine as a director (2 pages) |
11 January 2013 | Termination of appointment of Alice Irvine as a director (1 page) |
11 January 2013 | Termination of appointment of Alice Irvine as a director (1 page) |
11 January 2013 | Appointment of Mr Thomas Courtney Joseph Irvine as a director (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Register inspection address has been changed from C/O Roderick Ewing 19 Warriner Gardens London SW11 4EA England (1 page) |
6 August 2012 | Register inspection address has been changed from C/O Roderick Ewing 19 Warriner Gardens London SW11 4EA England (1 page) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Termination of appointment of Roderick Ewing as a director (1 page) |
12 July 2012 | Appointment of Mrs Helen Ruth Al-Mushadani as a secretary (1 page) |
12 July 2012 | Appointment of Mrs Helen Ruth Al-Mushadani as a director (2 pages) |
12 July 2012 | Termination of appointment of Roderick Ewing as a director (1 page) |
12 July 2012 | Termination of appointment of Roderick Ewing as a secretary (1 page) |
12 July 2012 | Termination of appointment of Roderick Ewing as a secretary (1 page) |
12 July 2012 | Appointment of Mrs Helen Ruth Al-Mushadani as a director (2 pages) |
12 July 2012 | Appointment of Mrs Helen Ruth Al-Mushadani as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (10 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (10 pages) |
12 September 2010 | Register inspection address has been changed (1 page) |
12 September 2010 | Director's details changed for Mitra Raquelle Remy on 27 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Franca Mercati on 27 July 2010 (2 pages) |
12 September 2010 | Secretary's details changed for Roderick John Dundas Ewing on 27 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Jennifer Mary Sharpe on 27 July 2010 (2 pages) |
12 September 2010 | Secretary's details changed for Roderick John Dundas Ewing on 27 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Mr Roderick John Dundas Ewing on 27 July 2010 (3 pages) |
12 September 2010 | Register inspection address has been changed (1 page) |
12 September 2010 | Director's details changed for Mitra Raquelle Remy on 27 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Jennifer Mary Sharpe on 27 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Mr Roderick John Dundas Ewing on 27 July 2010 (3 pages) |
12 September 2010 | Director's details changed for Franca Mercati on 27 July 2010 (2 pages) |
21 November 2009 | Appointment of Jennifer Mary Sharpe as a director (2 pages) |
21 November 2009 | Appointment of Jennifer Mary Sharpe as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (6 pages) |
19 December 2008 | Return made up to 27/07/08; full list of members (9 pages) |
19 December 2008 | Return made up to 27/07/08; full list of members (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 August 2007 | Return made up to 27/07/07; change of members
|
21 August 2007 | Return made up to 27/07/07; change of members
|
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
1 September 2005 | Return made up to 27/07/05; full list of members (9 pages) |
1 September 2005 | Return made up to 27/07/05; full list of members (9 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
13 September 2004 | Return made up to 27/07/04; full list of members
|
13 September 2004 | Return made up to 27/07/04; full list of members
|
16 January 2004 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
23 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
23 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
27 September 2002 | Return made up to 27/07/02; full list of members
|
27 September 2002 | Return made up to 27/07/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
22 November 2001 | Nc inc already adjusted 10/11/01 (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Ad 10/11/01--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
22 November 2001 | Ad 10/11/01--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Nc inc already adjusted 10/11/01 (1 page) |
22 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
22 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 October 2001 | Return made up to 27/07/01; full list of members
|
16 October 2001 | Return made up to 27/07/01; full list of members
|
30 August 2001 | Registered office changed on 30/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
27 July 2000 | Incorporation (15 pages) |
27 July 2000 | Incorporation (15 pages) |