London
W11 1HT
Secretary Name | Mr Piers Charles Christian Johansen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Director Name | Mr Peter Sorg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Cinematographer |
Country of Residence | England |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Director Name | Ms Ida Tammaro |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 August 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Director Name | Phillip Michael Rance |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 May 2002) |
Role | Management Consultant |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Secretary Name | Phillip Michael Rance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Director Name | Claire Suzanne Fallows |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 March 2010) |
Role | Lawyer |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Director Name | Ms Katharine Louise Johnson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 August 2016) |
Role | Financial PR Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 35 Leamington Road Villas London W11 1HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Katharine Johnson 25.00% Ordinary |
---|---|
1 at £1 | Peter Sorg 25.00% Ordinary |
1 at £1 | Piers Johansen 25.00% Ordinary |
1 at £1 | Piers Johansen & Ida Tammaro 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 August 2016 | Appointment of Ms Ida Tammaro as a director on 4 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Katharine Louise Johnson as a director on 4 August 2016 (1 page) |
16 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
1 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 1 February 2009
|
8 April 2010 | Statement of capital following an allotment of shares on 1 February 2009
|
31 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Piers Charles Christian Johansen on 30 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Claire Fallows as a director (1 page) |
24 March 2010 | Appointment of Mr Peter Sorg as a director (2 pages) |
24 March 2010 | Appointment of Miss Katharine Louise Johnson as a director (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 July 2009 | Ad 01/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
27 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 December 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Return made up to 29/12/05; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 02/01/03; full list of members
|
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Resolutions
|
9 September 2002 | Resolutions
|
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
15 March 2002 | Company name changed stintlor LIMITED\certificate issued on 15/03/02 (2 pages) |
2 January 2002 | Incorporation (18 pages) |