London
EC4M 7AN
Director Name | Mrs Svetlana Lukes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 13 Vauxhall Gardens Tonbridge Kent TN11 0LZ |
Secretary Name | James Edwin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | 69 The Limes Limes Gardens Southfields London SW18 5HW |
Director Name | Ian James Plummer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Old Park Lane London W1K 1QW |
Secretary Name | Christopher Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 4 Old Park Lane London W1K 1QW |
Director Name | Mr Jean Michel Bordes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Soho Square London W1D 3QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 2010) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Itchen Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,090,637 |
Current Liabilities | £18,348,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
17 August 2010 | Delivered on: 9 September 2010 Persons entitled: Baltic International Bank Classification: Mortgage executed outside the united kingdom over property situated there Secured details: 27,328,000 euros due or to become due. Particulars: Le clocher de la garoupe, 1470 chemin de la garoupe, 06160 cap d'antibes, france. Outstanding |
---|
7 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
10 June 2020 | Withdrawal of a person with significant control statement on 10 June 2020 (2 pages) |
10 June 2020 | Notification of Angela Vanessa Harris as a person with significant control on 18 May 2020 (2 pages) |
1 May 2020 | Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 1 May 2020 (1 page) |
20 January 2020 | Termination of appointment of Jean Michel Bordes as a director on 30 December 2019 (1 page) |
9 October 2019 | Appointment of Ms Helena Gorbunova as a director on 20 August 2019 (2 pages) |
6 September 2019 | Resolutions
|
30 August 2019 | Resolutions
|
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
17 April 2019 | Registered office address changed from 18 Soho Square London London W1D 3QL United Kingdom to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 17 April 2019 (1 page) |
16 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 March 2019 | Director's details changed for Mr Jean Michel Bordes on 25 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Jean Michel Bordes on 25 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from Flat 25 20 Bedfordbury London London WC2N 4BN United Kingdom to 18 Soho Square London London W1D 3QL on 26 March 2019 (1 page) |
4 February 2019 | Notification of a person with significant control statement (2 pages) |
4 February 2019 | Director's details changed for Mr Jean Michel Bordes on 1 February 2019 (2 pages) |
4 February 2019 | Registered office address changed from Flat 47 Collingwood House 103 New Cavendish Street London W1W 6XH England to Flat 25 20 Bedfordbury London London WC2N 4BN on 4 February 2019 (1 page) |
19 October 2018 | Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL to Flat 47 Collingwood House 103 New Cavendish Street London W1W 6XH on 19 October 2018 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 April 2014 | Registered office address changed from , 128 Wigmore Street, London, W1U 3SA, England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from , 128 Wigmore Street, London, W1U 3SA, England on 28 April 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 November 2013 | Auditor's resignation (1 page) |
18 November 2013 | Auditor's resignation (1 page) |
30 September 2013 | Appointment of Mr Jean Michel Bordes as a director (2 pages) |
30 September 2013 | Appointment of Mr Jean Michel Bordes as a director (2 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
5 February 2013 | Termination of appointment of Christopher Quirk as a secretary (1 page) |
5 February 2013 | Registered office address changed from , C/O Fotopark Limited, 2nd Floor 4 Old Park Lane, London, W1K 1QW on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Christopher Quirk as a secretary (1 page) |
5 February 2013 | Registered office address changed from , C/O Fotopark Limited, 2nd Floor 4 Old Park Lane, London, W1K 1QW on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Ian Plummer as a director (1 page) |
5 February 2013 | Registered office address changed from , C/O Fotopark Limited, 2nd Floor 4 Old Park Lane, London, W1K 1QW on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Ian Plummer as a director (1 page) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 November 2010 | Registered office address changed from , 128 Wigmore Street, London, W1U 3SA on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from , 128 Wigmore Street, London, W1U 3SA on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from , 128 Wigmore Street, London, W1U 3SA on 9 November 2010 (1 page) |
27 October 2010 | Appointment of Christopher Quirk as a secretary (3 pages) |
27 October 2010 | Appointment of Christopher Quirk as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Temple Secretaries Limited on 28 April 2010 (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Temple Secretaries Limited on 28 April 2010 (2 pages) |
15 June 2010 | Resignation of an auditor (1 page) |
15 June 2010 | Resignation of an auditor (1 page) |
1 June 2010 | Auditor's resignation (1 page) |
1 June 2010 | Auditor's resignation (1 page) |
22 December 2009 | Appointment of Ian James Plummer as a director (3 pages) |
22 December 2009 | Termination of appointment of Svetlana Lukes as a director (2 pages) |
22 December 2009 | Appointment of Ian James Plummer as a director (3 pages) |
22 December 2009 | Termination of appointment of Svetlana Lukes as a director (2 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
15 November 2005 | Return made up to 28/06/05; full list of members (6 pages) |
15 November 2005 | Return made up to 28/06/05; full list of members (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 94 park lane, london, W1K 7TD (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 94 park lane london W1K 7TD (1 page) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 September 2003 | Full accounts made up to 30 June 2002 (11 pages) |
15 September 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
6 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
4 November 2002 | Return made up to 28/06/02; full list of members
|
4 November 2002 | Return made up to 28/06/02; full list of members
|
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 June 2001 | Incorporation (18 pages) |
28 June 2001 | Incorporation (18 pages) |