London
W2 3HH
Director Name | Mr Geoffrey Emmanuel Bussetil |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Screenwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gatcombe Road London N19 4PT |
Director Name | Mr Michael John Rowe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westbourne Terrace Second Floor Flat London W2 3UP |
Director Name | Helen Kellie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | Ground Floor Flat 28 Westbourne Terrace London W2 3UP |
Director Name | Dr Keith Frank Barker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 28 Westbourne Terrace London W2 3UP |
Secretary Name | Dr Keith Frank Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 28 Westbourne Terrace London W2 3UP |
Director Name | Stephen James Dowle |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2009) |
Role | Investment Mgr |
Correspondence Address | 2nd Floor 28 Westbourne Terrace London W2 3UP |
Director Name | David Hassard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 28 Westbourne Terrace London W2 3UP |
Director Name | Mr Antonio Di Lorenzo |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 2019(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 28 Westbourne Terrace London W2 3UP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £2k | Allison Birkett 16.67% Ordinary |
---|---|
1 at £2k | David Hassard 16.67% Ordinary |
1 at £2k | Dr Keith Frank Barker 16.67% Ordinary |
1 at £2k | Geoffrey Bussetil 16.67% Ordinary |
1 at £2k | John Michael Wisbey 16.67% Ordinary |
1 at £2k | Michael John Rowe & Kylie Alison Vincent 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
13 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
24 September 2021 | Termination of appointment of Antonio Di Lorenzo as a director on 23 September 2021 (1 page) |
18 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 August 2019 | Appointment of Mr Antonio Di Lorenzo as a director on 14 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 November 2018 | Notification of a person with significant control statement (2 pages) |
17 November 2018 | Cessation of Keith Frank Barker as a person with significant control on 16 November 2018 (1 page) |
17 November 2018 | Termination of appointment of Keith Frank Barker as a secretary on 16 November 2018 (1 page) |
17 November 2018 | Termination of appointment of Keith Frank Barker as a director on 16 November 2018 (1 page) |
20 September 2018 | Registered office address changed from First Floor Flat 28 Westbourne Terrace London W2 3UP to 11 Redan House 23 Redan Place London W2 4SA on 20 September 2018 (1 page) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 January 2018 | Termination of appointment of David Hassard as a director on 31 December 2017 (1 page) |
12 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 June 2015 | Appointment of Mr Michael John Rowe as a director on 29 April 2015 (2 pages) |
20 June 2015 | Appointment of Mr Michael John Rowe as a director on 29 April 2015 (2 pages) |
20 June 2015 | Appointment of Mr Geoffrey Emmanuel Bussetil as a director on 29 April 2015 (2 pages) |
20 June 2015 | Appointment of Mr Geoffrey Emmanuel Bussetil as a director on 29 April 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
25 April 2013 | Appointment of Allison Birkett as a director (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 April 2013 | Appointment of Allison Birkett as a director (2 pages) |
11 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
11 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Director's details changed for David Hassard on 10 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Keith Frank Barker on 10 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Dr Keith Frank Barker on 10 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for David Hassard on 10 August 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
1 July 2009 | Appointment terminated director stephen dowle (1 page) |
1 July 2009 | Appointment terminated director stephen dowle (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 October 2008 | Return made up to 10/08/08; full list of members (5 pages) |
1 October 2008 | Return made up to 10/08/08; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 August 2002 | Return made up to 10/08/02; full list of members (10 pages) |
23 August 2002 | Return made up to 10/08/02; full list of members (10 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 August 2001 | Return made up to 10/08/01; full list of members
|
3 August 2001 | Return made up to 10/08/01; full list of members
|
12 March 2001 | £ nc 100/6 21/09/00 (2 pages) |
12 March 2001 | £ nc 100/6 21/09/00 (2 pages) |
1 March 2001 | Ad 21/09/00--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Ad 21/09/00--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
1 March 2001 | Resolutions
|
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 28 westbourne terrace london W2 3UP (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 28 westbourne terrace london W2 3UP (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Incorporation (14 pages) |
10 August 2000 | Incorporation (14 pages) |