London
W1J 5DE
Director Name | Ms Joanna Broughton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Martin Healy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(21 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Charles Street London W1J 5EB |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2002(1 year after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Alain Mertens |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Charles Street London W1J 5DT |
Director Name | Sebastian Michael Humfrey Ling |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 25 Charles Street London W1X 7HD |
Director Name | Rhiannon Happe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Charles Street London W1J 5DT |
Director Name | Mr Anthony Lawrence Graham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snettisham Lodge 28 Parkside Gardens London SW19 5ET |
Secretary Name | Christopher Mark Lapsa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | Flat 1 56 Hans Place London SW1X 0AD |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 25e Charles Street London W1J 5DT |
Director Name | Christopher Mark Lapsa |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2012) |
Role | Surveyor |
Correspondence Address | 14 Garrick Street London WC2E 9SA |
Director Name | Robert Murray North |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2012) |
Role | Solicitor |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Linda Renkwitz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2022) |
Role | Compliance Officer |
Correspondence Address | Flat D 25 Charles Street London W1J 5DT |
Director Name | Sarah Jane Eden Leigh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 August 2015) |
Role | Literary Agent / Racehorse Breeder |
Correspondence Address | 1 Christopher Street Apt 5e New York Ny 10014 United States |
Director Name | Mr Alan George Roy Broughton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25c Charles Street London W1J 5DT |
Director Name | Henry Peter Hill |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 July 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 25 Charles Street London W1J 5DT |
Director Name | Elizabeth Philion |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Brook Street London W1K 4HX |
Director Name | Dr Robin Simon Leigh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
27 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
27 March 2023 | Appointment of Mr Alexander Karl Pasche as a director on 15 July 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
11 July 2022 | Termination of appointment of Henry Peter Hill as a director on 8 July 2022 (1 page) |
3 March 2022 | Appointment of Ms Joanna Broughton as a director on 9 December 2021 (2 pages) |
10 February 2022 | Termination of appointment of Linda Renkwitz as a director on 31 January 2022 (1 page) |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Martin Healy as a director on 20 January 2022 (2 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 January 2022 | Termination of appointment of Elizabeth Philion as a director on 30 August 2021 (1 page) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Alan George Roy Broughton as a director on 17 May 2020 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Robin Simon Leigh as a director on 14 September 2018 (1 page) |
13 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 December 2017 | Secretary's details changed for M & N Secretaries Limited on 13 August 2014 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
19 July 2016 | Appointment of Mr Robin Simon Leigh as a director on 6 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Robin Simon Leigh as a director on 6 July 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 18 January 2016 no member list (7 pages) |
18 January 2016 | Annual return made up to 18 January 2016 no member list (7 pages) |
22 December 2015 | Termination of appointment of Sarah Jane Eden Leigh as a director on 30 August 2015 (1 page) |
22 December 2015 | Termination of appointment of Sarah Jane Eden Leigh as a director on 30 August 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (8 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (8 pages) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
28 February 2014 | Appointment of Elizabeth Philion as a director (2 pages) |
28 February 2014 | Appointment of Elizabeth Philion as a director (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 January 2014 | Appointment of Henry Peter Hill as a director (2 pages) |
20 January 2014 | Termination of appointment of Laurence Hill as a director (1 page) |
20 January 2014 | Appointment of Henry Peter Hill as a director (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (7 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (7 pages) |
20 January 2014 | Termination of appointment of Laurence Hill as a director (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (7 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (7 pages) |
5 December 2012 | Termination of appointment of Christopher Lapsa as a director (1 page) |
5 December 2012 | Termination of appointment of Christopher Lapsa as a director (1 page) |
5 December 2012 | Termination of appointment of Robert North as a director (1 page) |
5 December 2012 | Termination of appointment of Robert North as a director (1 page) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 18 January 2012 no member list (9 pages) |
19 January 2012 | Annual return made up to 18 January 2012 no member list (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Appointment of Robert Murray North as a director (2 pages) |
20 September 2011 | Appointment of Robert Murray North as a director (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (8 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Annual return made up to 18 January 2010 no member list (5 pages) |
21 January 2010 | Annual return made up to 18 January 2010 no member list (5 pages) |
10 September 2009 | Director appointed sarah jane eden leigh (2 pages) |
10 September 2009 | Director appointed sarah jane eden leigh (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
7 September 2009 | Director appointed jean christophe baron von pfetten (1 page) |
7 September 2009 | Director appointed jean christophe baron von pfetten (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
7 September 2009 | Director appointed laurence walter hill (1 page) |
7 September 2009 | Director appointed laurence walter hill (1 page) |
4 September 2009 | Director appointed alan broughton (1 page) |
4 September 2009 | Director appointed linda renkwitz (1 page) |
4 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
4 September 2009 | Director appointed alan broughton (1 page) |
4 September 2009 | Director appointed christopher mark lapsa (1 page) |
4 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
4 September 2009 | Director appointed christopher mark lapsa (1 page) |
4 September 2009 | Director appointed linda renkwitz (1 page) |
2 September 2009 | Appointment terminated director anthony graham (1 page) |
2 September 2009 | Appointment terminated director anthony graham (1 page) |
24 August 2009 | Appointment terminated director linda renkwitz (1 page) |
24 August 2009 | Appointment terminated director linda renkwitz (1 page) |
7 August 2009 | Appointment terminated director alan broughton (1 page) |
7 August 2009 | Appointment terminated director alan broughton (1 page) |
6 August 2009 | Appointment terminated director christopher lapsa (1 page) |
6 August 2009 | Appointment terminated director christopher lapsa (1 page) |
19 January 2009 | Annual return made up to 18/01/09 (3 pages) |
19 January 2009 | Annual return made up to 18/01/09 (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
17 January 2008 | Annual return made up to 18/01/08 (2 pages) |
17 January 2008 | Annual return made up to 18/01/08 (2 pages) |
21 February 2007 | Annual return made up to 18/01/07 (2 pages) |
21 February 2007 | Annual return made up to 18/01/07 (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
23 January 2006 | Annual return made up to 18/01/06 (2 pages) |
23 January 2006 | Annual return made up to 18/01/06 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
4 February 2005 | Annual return made up to 18/01/05 (2 pages) |
4 February 2005 | Annual return made up to 18/01/05 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 January 2004 (8 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 January 2004 (8 pages) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Annual return made up to 18/01/04 (5 pages) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Annual return made up to 18/01/04 (5 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
5 April 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 January 2003 (8 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 January 2003 (8 pages) |
5 April 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
31 January 2003 | Annual return made up to 18/01/03 (6 pages) |
31 January 2003 | Annual return made up to 18/01/03 (6 pages) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Location of register of members (1 page) |
21 January 2003 | Location of register of members (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: flat g 25 charles steeet london W1X 7HD (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: flat g 25 charles steeet london W1X 7HD (1 page) |
10 May 2002 | Location of register of members (1 page) |
10 May 2002 | Annual return made up to 18/01/02 (6 pages) |
10 May 2002 | Annual return made up to 18/01/02 (6 pages) |
10 May 2002 | Location of register of members (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
18 January 2001 | Incorporation (14 pages) |
18 January 2001 | Incorporation (14 pages) |