London
W1H 7RH
Director Name | Sara Martins De Oliveira |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 12 March 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Director |
Country of Residence | Jamaica |
Correspondence Address | C/O Lornham Limited 7 New Quebec Street London W1H 7RH |
Director Name | Mr Andrew John Wilmot |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2006) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 1 105 Broadhurst Gardens London NW6 3BJ |
Secretary Name | Mrs Natalie Anastasia Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2006) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 1 / 105 Broadhurst Gardens London NW6 3BJ |
Secretary Name | Mark Dymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2009) |
Role | Actor |
Correspondence Address | Flat 1 37 Bristol Gardens London W9 2JQ |
Director Name | Joanna Margaret Dymond |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2009) |
Role | Actress |
Correspondence Address | Flat 1 37 Bristol Gardens London W9 2JQ |
Secretary Name | Joanna Margaret Dymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2006) |
Role | Actress |
Correspondence Address | Flat 1 37 Bristol Gardens London W9 2JQ |
Director Name | Mrs Vera Maria Mensinga |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 2009(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 July 2020) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Flat 2 37 Bristol Gardens London W9 2JQ |
Secretary Name | Miss Zoe Rebecca Eva Cartwright |
---|---|
Status | Resigned |
Appointed | 21 January 2011(9 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | Flat 37 Bristol Gardens London W9 2JQ |
Secretary Name | Mrs Sara Martins Oliveira |
---|---|
Status | Resigned |
Appointed | 16 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 May 2020) |
Role | Company Director |
Correspondence Address | Flat 37 Bristol Gardens London W9 2JQ |
Director Name | Mr Nicholas Albert Segalla-Mensinga |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 153 Beck Square Morris Rise London E10 7FZ |
Director Name | Ms Saskia Luisa Segalla-Mensinga |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bristol Gardens Flat 2 London W9 2JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Lornham Ltd 7 New Quebec Street London W1H 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joy Elyahou 25.00% Ordinary |
---|---|
1 at £1 | Julia Carling 25.00% Ordinary |
1 at £1 | Vera Mensinga & Robert Mensinga 25.00% Ordinary |
1 at £1 | Zoe Cartwright 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
16 February 2024 | Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page) |
---|---|
16 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
20 October 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
8 April 2022 | Registered office address changed from Lornham, 7 New Quebec Street London W1H 7RH England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 8 April 2022 (1 page) |
8 April 2022 | Appointment of Lornham Limited as a secretary on 7 April 2022 (2 pages) |
8 December 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
4 November 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
18 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
18 March 2021 | Appointment of Sara Martins De Oliveira as a director on 12 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr John Victor Niklasson as a director on 20 January 2021 (2 pages) |
8 March 2021 | Termination of appointment of Saskia Luisa Segalla-Mensinga as a director on 20 January 2021 (1 page) |
8 March 2021 | Termination of appointment of Nicholas Albert Segalla-Mensinga as a director on 20 January 2021 (1 page) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
13 November 2020 | Registered office address changed from C/O Mrs V Mensinga Flat 37 Bristol Gardens London W9 2JQ to Lornham, 7 New Quebec Street London W1H 7RH on 13 November 2020 (1 page) |
7 September 2020 | Termination of appointment of Vera Maria Mensinga as a director on 19 July 2020 (1 page) |
10 May 2020 | Appointment of Ms Saskia Luisa Segalla-Mensinga as a director on 10 May 2020 (2 pages) |
10 May 2020 | Termination of appointment of Sara Martins Oliveira as a secretary on 10 May 2020 (1 page) |
10 May 2020 | Appointment of Mr Nicholas Albert Segalla-Mensinga as a director on 10 May 2020 (2 pages) |
11 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
16 May 2017 | Appointment of Mrs Sara Martins Oliveira as a secretary on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Sara Martins Oliveira as a secretary on 16 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Zoe Rebecca Eva Cartwright as a secretary on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Zoe Rebecca Eva Cartwright as a secretary on 16 May 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Flat 1 37 Bristol Gardens London W9 2JQ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Flat 1 37 Bristol Gardens London W9 2JQ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Flat 1 37 Bristol Gardens London W9 2JQ on 2 May 2012 (1 page) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 February 2011 | Director's details changed for Mrs Vera Maria Mensinga on 10 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mrs Vera Maria Mensinga on 10 February 2011 (2 pages) |
10 February 2011 | Appointment of Miss Zoe Rebecca Eva Cartwright as a secretary (1 page) |
10 February 2011 | Appointment of Miss Zoe Rebecca Eva Cartwright as a secretary (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (11 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (11 pages) |
23 June 2009 | Director appointed mrs vera maria mensinga (1 page) |
23 June 2009 | Director appointed mrs vera maria mensinga (1 page) |
22 June 2009 | Appointment terminated director joanna dymond (1 page) |
22 June 2009 | Appointment terminated secretary mark dymond (1 page) |
22 June 2009 | Appointment terminated secretary mark dymond (1 page) |
22 June 2009 | Appointment terminated director joanna dymond (1 page) |
24 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2008 | Return made up to 03/01/08; no change of members
|
25 June 2008 | Return made up to 03/01/08; no change of members
|
25 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: flat 1, 37 broadhurst gardens, london, W9 2JQ (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: flat 1, 37 broadhurst gardens, london, W9 2JQ (1 page) |
11 April 2007 | Return made up to 03/01/07; full list of members
|
11 April 2007 | Return made up to 03/01/07; full list of members
|
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: flat 1 105 broadhurst gardens, london, NW6 3BJ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: flat 1 105 broadhurst gardens, london, NW6 3BJ (1 page) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: flat 1 37 bristol gardens, london, W9 2JQ (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: flat 1 37 bristol gardens, london, W9 2JQ (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
7 June 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
7 June 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
22 May 2002 | Ad 11/01/02-17/05/02 £ si 4@1=4 £ ic 1/5 (2 pages) |
22 May 2002 | Ad 11/01/02-17/05/02 £ si 4@1=4 £ ic 1/5 (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
26 January 2002 | Memorandum and Articles of Association (12 pages) |
26 January 2002 | Memorandum and Articles of Association (12 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
17 January 2002 | Company name changed sybernet LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed sybernet LIMITED\certificate issued on 17/01/02 (2 pages) |
3 January 2002 | Incorporation (18 pages) |
3 January 2002 | Incorporation (18 pages) |