London
SW18 3LP
Director Name | Christopher Simon Maude |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 32 Royal Crescent London W11 4SN |
Director Name | Miss Chantal Elisabeth Therien |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Entrepreneur/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 32 Royal Crescent London W11 4SN |
Director Name | Nicholas John Hobson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Royal Crescent London W11 4SN |
Secretary Name | Charles Ernest John Caffarate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Elsham Road London W14 8HD |
Director Name | Kalpana Chaudhuri |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | Flat 6 32-33 Royal Crescent London W11 4SN |
Director Name | Mr Peter Di Ciero |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 January 2011) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 33 Royal Crescent Holland Park London W11 4SN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 77949555 |
---|---|
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Charles Francis Wainwright & Karen Anne Wainwright 30.00% Ordinary |
---|---|
1 at £1 | Anthony Clarke Oakes & Michael Edward Lovelace Melluish 10.00% Ordinary |
1 at £1 | Carolyn Sushila Snell & Timothy Rabindra Snell 10.00% Ordinary |
1 at £1 | Christopher Broichmann 10.00% Ordinary |
1 at £1 | Christopher Simon Maude 10.00% Ordinary |
1 at £1 | Grant Conroy 10.00% Ordinary |
1 at £1 | James Alexander Dudderidge & Chantal Elisabeth Therien 10.00% Ordinary |
1 at £1 | Lucy Farey-jones 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,551 |
Cash | £9,261 |
Current Liabilities | £600 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 March 2023 | Appointment of Miss Chantal Elisabeth Therien as a director on 3 March 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 October 2019 | Termination of appointment of Charles Ernest John Caffarate as a secretary on 14 October 2019 (1 page) |
27 August 2019 | Director's details changed for Christopher Simon Maude on 17 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
3 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
29 August 2018 | Notification of a person with significant control statement (2 pages) |
29 August 2018 | Cessation of Karen Anne Wainwright as a person with significant control on 12 July 2018 (1 page) |
29 August 2018 | Cessation of Charles Francis Wainwright as a person with significant control on 12 July 2018 (1 page) |
2 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Charles Wainwright on 20 August 2014 (3 pages) |
22 August 2014 | Director's details changed for Charles Wainwright on 20 August 2014 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 April 2011 | Termination of appointment of Peter Di Ciero as a director (1 page) |
21 April 2011 | Termination of appointment of Peter Di Ciero as a director (1 page) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Charles Wainwright on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Christopher Simon Maude on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Charles Wainwright on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Di Ciero on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Di Ciero on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Christopher Simon Maude on 17 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Termination of appointment of Kalpana Chaudhuri as a director (1 page) |
8 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Termination of appointment of Kalpana Chaudhuri as a director (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (8 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (8 pages) |
16 September 2008 | Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 January 2008 | Ad 05/12/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
11 January 2008 | Ad 15/11/07--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
11 January 2008 | Ad 05/12/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
11 January 2008 | Ad 15/11/07--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
22 September 2007 | Return made up to 17/08/07; full list of members (10 pages) |
22 September 2007 | Return made up to 17/08/07; full list of members (10 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 September 2005 | Return made up to 17/08/05; full list of members (10 pages) |
28 September 2005 | Return made up to 17/08/05; full list of members (10 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (10 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (10 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (10 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (10 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 September 2002 | Return made up to 17/08/02; full list of members (10 pages) |
12 September 2002 | Return made up to 17/08/02; full list of members (10 pages) |
11 October 2001 | Return made up to 17/08/01; full list of members (8 pages) |
11 October 2001 | Return made up to 17/08/01; full list of members (8 pages) |
2 July 2001 | Ad 21/06/01--------- £ si 6@1=6 £ ic 1/7 (5 pages) |
2 July 2001 | Ad 21/06/01--------- £ si 6@1=6 £ ic 1/7 (5 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Div 17/08/00 (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Div 17/08/00 (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | New director appointed (2 pages) |
17 August 2000 | Incorporation (8 pages) |
17 August 2000 | Incorporation (8 pages) |