London
W14 0HA
Director Name | Mr Matthew John Hester |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 32 Blythe Road London W14 0HA |
Director Name | Helen Louise Barlow |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1 15 Girlders Road London W14 0PS |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Fergus Michael Rougier |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Sound Designer |
Correspondence Address | Flat 2 15 Girdlers Road London W14 0PS |
Director Name | Alison Jane Sum |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 15 Girdlers Road London W14 0PS |
Secretary Name | Fergus Michael Rougier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Sound Designer |
Correspondence Address | Flat 2 15 Girdlers Road London W14 0PS |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Alexandra Gill |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 March 2015) |
Role | Fine Art Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Girdlers Road London W14 0PS |
Director Name | Julie Bell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2008) |
Role | Banking |
Correspondence Address | Flat 5 15 Girdlers Road London W14 0PS |
Director Name | Mr Charles Alexander Christie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 June 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 15 Girdlers Road London W14 0PS |
Director Name | Ms Marina Grana |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2016) |
Role | Professional |
Country of Residence | England |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Director Name | Mr Charles Piccin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 March 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2017) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 15 Girdlers Road London W14 0PS |
Secretary Name | Mr Charles Piccin |
---|---|
Status | Resigned |
Appointed | 29 June 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | Flat 18 15 Girdlers Road London W14 0PS |
Director Name | Mrs Amanda Louise Smith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2019) |
Role | Radiology Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 15 Girdlers Road London W14 0PS |
Director Name | Mr GrÉGoire Pierre Henri Amiot |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2020) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 15 Girdlers Road London W14 0PS |
Director Name | Mr Stephen William Ross |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2022) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | The Garden House Dyrham Chippenham SN14 8EZ |
Secretary Name | Blenheims Estate And Asset Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 June 2016) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Registered Address | 32 Blythe Road London W14 0HA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Alexandra Gill 9.63% Ordinary |
---|---|
1.1k at £1 | Luigi Ferraro & Gaik Min Ferraro 7.48% Ordinary |
2.8k at £1 | Charles Piccin & L. Rochard 19.26% Ordinary |
2.7k at £1 | Alexandra Katherine Stuart Whyte & Giorgi Lomtadze 18.18% Ordinary |
1.7k at £1 | Kuban LTD 11.77% Ordinary |
1.6k at £1 | Gregorie Pierre Henri Amiot & Anne-lisa Constance Potriquet 11.23% Ordinary |
1.6k at £1 | J. Bell & P. Luzzani 11.23% Ordinary |
1.6k at £1 | Stephen William Ross & Penelope Mary Ross 11.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
14 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 August 2022 | Appointment of Mr Matthew John Hester as a director on 24 August 2022 (2 pages) |
19 April 2022 | Termination of appointment of Stephen William Ross as a director on 14 April 2022 (1 page) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 December 2020 | Appointment of Mr Stephen William Ross as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Grégoire Pierre Henri Amiot as a director on 1 December 2020 (1 page) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
16 April 2019 | Termination of appointment of Amanda Louise Smith as a director on 19 February 2019 (1 page) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 December 2017 | Registered office address changed from , Flat 8 15 Girdlers Road, London, W14 0PS, England to 32 Blythe Road London W14 0HA on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Flat 8 15 Girdlers Road London W14 0PS England to 32 Blythe Road London W14 0HA on 22 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Charles Piccin as a secretary on 14 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Mo Suleyman as a secretary on 13 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Amanda Louise Smith as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Grégoire Pierre Henri Amiot as a director on 11 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Charles Piccin as a director on 8 December 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
4 July 2016 | Registered office address changed from Flat 18 15 Girdlers Road London W14 0PS England to Flat 8 15 Girdlers Road London W14 0PS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Flat 18 15 Girdlers Road London W14 0PS England to Flat 8 15 Girdlers Road London W14 0PS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from , Flat 18 15 Girdlers Road, London, W14 0PS, England to 32 Blythe Road London W14 0HA on 4 July 2016 (1 page) |
29 June 2016 | Appointment of Mr Charles Piccin as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Blenheims Estate and Asset Management as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Charles Piccin as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from , 15 Young Street, Second Floor, London, W8 5EH to 32 Blythe Road London W14 0HA on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 15 Young Street Second Floor London W8 5EH to Flat 18 15 Girdlers Road London W14 0PS on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Blenheims Estate and Asset Management as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 15 Young Street Second Floor London W8 5EH to Flat 18 15 Girdlers Road London W14 0PS on 29 June 2016 (1 page) |
18 May 2016 | Termination of appointment of Marina Grana as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Marina Grana as a director on 18 May 2016 (1 page) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Director's details changed for Ms Marina Grana on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Ms Marina Grana on 4 May 2016 (2 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Termination of appointment of Alexandra Gill as a director on 19 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Alexandra Gill as a director on 19 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Charles Piccin as a director on 12 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Charles Piccin as a director on 12 March 2015 (2 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Appointment of Ms Marina Grana as a director (2 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Termination of appointment of Charles Christie as a director (1 page) |
1 November 2013 | Termination of appointment of Charles Christie as a director (1 page) |
1 November 2013 | Appointment of Ms Marina Grana as a director (2 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Alexandra Gill on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Charles Alexander Christie on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexandra Gill on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Charles Alexander Christie on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Blenheims Estate and Asset Management on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Blenheims Estate and Asset Management on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
17 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 December 2008 | Return made up to 05/10/08; full list of members (8 pages) |
29 December 2008 | Return made up to 05/10/08; full list of members (8 pages) |
1 November 2008 | Director appointed charles alexander christie (2 pages) |
1 November 2008 | Director appointed charles alexander christie (2 pages) |
1 September 2008 | Appointment terminated director julie bell (1 page) |
1 September 2008 | Appointment terminated director julie bell (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 05/10/07; full list of members
|
22 January 2008 | Return made up to 05/10/07; full list of members
|
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: unit 5, 5 kensington church street, london, W8 4LD (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: unit 5 5 kensington church street london W8 4LD (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: unit 5 5 kensington church street london W8 4LD (1 page) |
12 December 2006 | Return made up to 05/10/06; full list of members (12 pages) |
12 December 2006 | Return made up to 05/10/06; full list of members (12 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: marsh & parsons first floor 9 kensington church st london W8 4LF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: marsh & parsons first floor 9 kensington church st london W8 4LF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: marsh & parsons, first floor, 9 kensington church st, london W8 4LF (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 05/10/05; change of members (7 pages) |
16 November 2005 | Return made up to 05/10/05; change of members (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
28 July 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 July 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 March 2005 | Return made up to 05/10/04; no change of members
|
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Return made up to 05/10/04; no change of members
|
18 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 05/10/03; full list of members (10 pages) |
25 February 2004 | Return made up to 05/10/03; full list of members (10 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 04/02/03 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 04/02/03 (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
5 November 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
5 November 2002 | Return made up to 05/10/02; full list of members (8 pages) |
5 November 2002 | Return made up to 05/10/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
15 March 2002 | Ad 11/02/02--------- £ si 185@1=185 £ ic 2/187 (3 pages) |
15 March 2002 | Ad 11/02/02--------- £ si 185@1=185 £ ic 2/187 (3 pages) |
27 February 2002 | Return made up to 05/10/01; full list of members
|
27 February 2002 | Return made up to 05/10/01; full list of members
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
5 October 2000 | Incorporation (14 pages) |
5 October 2000 | Incorporation (14 pages) |