London
W6 8RH
Director Name | Mr James Springett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Clinical Respiratory Physiologist |
Country of Residence | United Kingdom |
Correspondence Address | 12 A Margravine Gardens London W6 8RH |
Director Name | Mrs Lucia Betto |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 August 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | House Wife |
Country of Residence | Italy |
Correspondence Address | 22 Via C.Cassan Padova Italy |
Secretary Name | Mr James Springett |
---|---|
Status | Current |
Appointed | 20 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 12a Margravine Gardens London W6 8RH |
Director Name | Andrew Colin Magowan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12a Margravine Gardens London W6 8RH |
Secretary Name | Helen Louise Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Margravine Gardens London W6 8RH |
Director Name | Sarah Louise Carter |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 April 2002) |
Role | Personal Assistant |
Correspondence Address | 12d Margravine Gardens Barons Court London W6 8RH |
Director Name | Maria Luisa Stephens |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12b Margravine Gardens London W6 8RH |
Director Name | Fay Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 23 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 December 2018) |
Role | Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | 12c Margravine Gardens London W6 8RH |
Director Name | Charles Robert Fitzgerald Cassidy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2008) |
Role | Digital Artist |
Correspondence Address | 12a Margravine Gardens London W6 8RH |
Secretary Name | Charles Robert Fitzgerald Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2009) |
Role | Digital Artist |
Correspondence Address | 12a Margravine Gardens London W6 8RH |
Director Name | Ruth Mary Verity |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2009(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2011) |
Role | Slt |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 12 Margravine Gardens London W6 8RH |
Secretary Name | Ruth Mary Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2009(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2011) |
Role | Slt |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP |
Director Name | Mr Joseph Shalhoub |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2011) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP |
Director Name | Mr Eamonn Agha |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 09 August 2014) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 12b Margravine Gardens London W6 8RH |
Secretary Name | Miss Fay Brown |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | 12c Margravine Gardens Margravine Gardens London W6 8RH |
Registered Address | 12 A Margravine Gardens London W6 8RH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
1 at £1 | Fay Brown 25.00% Ordinary |
---|---|
1 at £1 | James Springett 25.00% Ordinary |
1 at £1 | Jessica C.g Daw 25.00% Ordinary |
1 at £1 | Lucia Betto 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 4 days from now) |
18 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
26 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 June 2020 | Notification of a person with significant control statement (2 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Jessica Caroline Garnet Daw as a person with significant control on 1 May 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
19 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
3 March 2019 | Termination of appointment of Fay Brown as a secretary on 18 December 2018 (1 page) |
3 March 2019 | Termination of appointment of Fay Brown as a director on 18 December 2018 (1 page) |
3 March 2019 | Registered office address changed from 12C Margravine Gardens Margravine Gardens London W6 8RH England to 12 a Margravine Gardens London W6 8RH on 3 March 2019 (1 page) |
3 March 2019 | Appointment of Mr James Springett as a secretary on 20 February 2019 (2 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Miss Jessica Caroline Garnet Daw on 1 January 2016 (1 page) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Miss Jessica Caroline Garnet Daw on 1 January 2016 (1 page) |
1 June 2016 | Registered office address changed from 12D Margravine Gardens London W6 8RH to 12C Margravine Gardens Margravine Gardens London W6 8RH on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 12D Margravine Gardens London W6 8RH to 12C Margravine Gardens Margravine Gardens London W6 8RH on 1 June 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Appointment of Mrs Lucia Betto as a director on 31 August 2014 (2 pages) |
30 May 2015 | Appointment of Mrs Lucia Betto as a director on 31 August 2014 (2 pages) |
30 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
25 May 2015 | Termination of appointment of Eamonn Agha as a director on 9 August 2014 (1 page) |
25 May 2015 | Termination of appointment of Eamonn Agha as a director on 9 August 2014 (1 page) |
25 May 2015 | Termination of appointment of Eamonn Agha as a director on 9 August 2014 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 June 2014 | Appointment of Mr Eamonn Agha as a director (2 pages) |
2 June 2014 | Registered office address changed from 12C Margravine Gardens Barons Court London W6 8RH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 12C Margravine Gardens Barons Court London W6 8RH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Maria Stephens as a director (1 page) |
2 June 2014 | Termination of appointment of Maria Stephens as a director (1 page) |
2 June 2014 | Registered office address changed from 12C Margravine Gardens Barons Court London W6 8RH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Miss Jessica Caroline Garnet Daw as a secretary (2 pages) |
2 June 2014 | Appointment of Miss Jessica Caroline Garnet Daw as a secretary (2 pages) |
2 June 2014 | Appointment of Mr Eamonn Agha as a director (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 October 2012 | Registered office address changed from Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP on 9 October 2012 (1 page) |
20 August 2012 | Appointment of Mr James Springett as a director (2 pages) |
20 August 2012 | Appointment of Mr James Springett as a director (2 pages) |
9 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 July 2012 | Termination of appointment of Ruth Verity as a director (1 page) |
8 July 2012 | Termination of appointment of Ruth Verity as a secretary (1 page) |
8 July 2012 | Termination of appointment of Joseph Shalhoub as a director (1 page) |
8 July 2012 | Termination of appointment of Joseph Shalhoub as a director (1 page) |
8 July 2012 | Termination of appointment of Ruth Verity as a director (1 page) |
8 July 2012 | Termination of appointment of Ruth Verity as a secretary (1 page) |
26 June 2012 | Registered office address changed from 12a Margravine Gardens London W6 8RH on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 12a Margravine Gardens London W6 8RH on 26 June 2012 (1 page) |
11 July 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
11 July 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Fay Brown on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Fay Brown on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Fay Brown on 5 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Ruth Mary Verity on 5 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Ruth Mary Verity on 5 May 2010 (1 page) |
17 May 2010 | Director's details changed for Maria Luisa Stephens on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ruth Mary Verity on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Maria Luisa Stephens on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ruth Mary Verity on 5 May 2010 (2 pages) |
17 May 2010 | Appointment of Mr Joseph Shalhoub as a director (2 pages) |
17 May 2010 | Secretary's details changed for Ruth Mary Verity on 5 May 2010 (1 page) |
17 May 2010 | Appointment of Mr Joseph Shalhoub as a director (2 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Maria Luisa Stephens on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ruth Mary Verity on 5 May 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
9 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (6 pages) |
4 June 2009 | Director's change of particulars / maria stephens / 27/05/2009 (1 page) |
4 June 2009 | Return made up to 05/05/09; full list of members (6 pages) |
4 June 2009 | Director's change of particulars / fay brown / 27/05/2009 (1 page) |
4 June 2009 | Appointment terminated secretary charles cassidy (1 page) |
4 June 2009 | Director's change of particulars / maria stephens / 27/05/2009 (1 page) |
4 June 2009 | Appointment terminated secretary charles cassidy (1 page) |
4 June 2009 | Director's change of particulars / fay brown / 27/05/2009 (1 page) |
24 April 2009 | Director and secretary appointed ruth mary verity (2 pages) |
24 April 2009 | Appointment terminated director charles cassidy (1 page) |
24 April 2009 | Director and secretary appointed ruth mary verity (2 pages) |
24 April 2009 | Appointment terminated director charles cassidy (1 page) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2008 | Return made up to 11/04/08; no change of members (8 pages) |
2 June 2008 | Return made up to 11/04/08; no change of members (8 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
18 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 May 2006 | Return made up to 11/04/06; full list of members (9 pages) |
15 May 2006 | Return made up to 11/04/06; full list of members (9 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
8 June 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
13 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
20 September 2001 | Ad 23/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 September 2001 | Ad 23/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
11 April 2001 | Incorporation (18 pages) |
11 April 2001 | Incorporation (18 pages) |