London
SW5 0AY
Director Name | Ms Sandra Karen Lawson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 4 16 Gledhow Gardens London SW5 0AY |
Secretary Name | J&B Carroll Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
Director Name | Nicola Duderstadt |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Mezzanine Finance |
Correspondence Address | Flat 1 16 Gledhow Gardens London SW5 0AY |
Director Name | Malcolm Markovitch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Investment Banker - Retired |
Correspondence Address | Flat 2 16 Gledhow Gardens London SW5 0AY |
Director Name | Peter Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 8 16 Gledhow Gardens London SW5 0AY |
Secretary Name | Malcolm Markovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Investment Banker - Retired |
Correspondence Address | Flat 2 16 Gledhow Gardens London SW5 0AY |
Director Name | Anna Padula Marini |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2009) |
Role | Hotelier |
Correspondence Address | Via Delle Felici 3 Spoleto 06049 Italy |
Director Name | David James Richards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2010) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 16 Gledhow Gardens London SW5 0AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hamptons International (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2003) |
Correspondence Address | 77 South Audley Street London W1K 1JG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Eleonora Pecorella 11.11% Ordinary |
---|---|
1 at £1 | Jason Hubbard & Fredericke Pauline Gerda Van Asperen De Boer 11.11% Ordinary |
1 at £1 | Lady Susan Elizabeth Newborough 11.11% Ordinary |
1 at £1 | Malcolm Markovitch 11.11% Ordinary |
1 at £1 | Nicola Duderstadt 11.11% Ordinary |
1 at £1 | Owen Huw Bassett & Janine Ashleigh Lloyd-jones 11.11% Ordinary |
1 at £1 | Roberto Robilio 11.11% Ordinary |
1 at £1 | Sandra Lawson 11.11% Ordinary |
1 at £1 | Simon Ekins 11.11% Ordinary |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
17 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 28 September 2019 (1 page) |
15 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 28 September 2018 (1 page) |
21 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 28 September 2017 (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 January 2016 | Accounts for a dormant company made up to 28 September 2015 (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 28 September 2015 (5 pages) |
1 May 2015 | Accounts for a dormant company made up to 28 September 2014 (5 pages) |
1 May 2015 | Accounts for a dormant company made up to 28 September 2014 (5 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 January 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
17 January 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Accounts for a dormant company made up to 28 September 2012 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 28 September 2012 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 28 September 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 28 September 2011 (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a dormant company made up to 28 September 2010 (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 28 September 2010 (5 pages) |
25 August 2010 | Termination of appointment of David Richards as a director (2 pages) |
25 August 2010 | Termination of appointment of David Richards as a director (2 pages) |
27 July 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
27 July 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
16 March 2010 | Termination of appointment of Anna Marini as a director (1 page) |
16 March 2010 | Director's details changed for David James Richards on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Anna Marini as a director (1 page) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Secretary's details changed for J&B Carroll Limited on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Termination of appointment of Anna Marini as a director (1 page) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Secretary's details changed for J&B Carroll Limited on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Anna Marini as a director (1 page) |
16 March 2010 | Director's details changed for Sandra Karen Lawson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sandra Karen Lawson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David James Richards on 16 March 2010 (2 pages) |
28 August 2009 | Return made up to 06/03/09; full list of members (8 pages) |
28 August 2009 | Return made up to 06/03/09; full list of members (8 pages) |
21 August 2009 | Director appointed sandra lawson (2 pages) |
21 August 2009 | Director appointed sandra lawson (2 pages) |
21 August 2009 | Director appointed anna padula marini (2 pages) |
21 August 2009 | Director appointed anna padula marini (2 pages) |
24 July 2009 | Director appointed simon ekins (2 pages) |
24 July 2009 | Director appointed david james richards (2 pages) |
24 July 2009 | Director appointed simon ekins (2 pages) |
24 July 2009 | Director appointed david james richards (2 pages) |
29 June 2009 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
29 June 2009 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
19 December 2008 | Appointment terminated director malcolm markovitch (1 page) |
19 December 2008 | Appointment terminated director peter wood (1 page) |
19 December 2008 | Appointment terminated director malcolm markovitch (1 page) |
19 December 2008 | Appointment terminated director peter wood (1 page) |
29 April 2008 | Return made up to 06/03/08; full list of members (7 pages) |
29 April 2008 | Return made up to 06/03/08; full list of members (7 pages) |
25 March 2008 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
25 March 2008 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
17 March 2008 | Secretary appointed j&b carroll LIMITED (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
17 March 2008 | Appointment terminated director nicola duderstadt (1 page) |
17 March 2008 | Secretary appointed j&b carroll LIMITED (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
17 March 2008 | Appointment terminated director nicola duderstadt (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
9 May 2007 | Total exemption full accounts made up to 28 September 2006 (5 pages) |
9 May 2007 | Total exemption full accounts made up to 28 September 2006 (5 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
17 January 2007 | Ad 09/11/06--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
17 January 2007 | Ad 09/11/06--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
20 June 2006 | Total exemption full accounts made up to 28 September 2005 (5 pages) |
20 June 2006 | Total exemption full accounts made up to 28 September 2005 (5 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
27 June 2005 | Total exemption full accounts made up to 28 September 2004 (5 pages) |
27 June 2005 | Total exemption full accounts made up to 28 September 2004 (5 pages) |
24 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: hamptons international 77 south audley street london W1K 1JG (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: hamptons international 77 south audley street london W1K 1JG (1 page) |
9 June 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
26 February 2004 | Return made up to 06/03/04; full list of members (8 pages) |
26 February 2004 | Return made up to 06/03/04; full list of members (8 pages) |
22 December 2003 | Return made up to 06/03/03; full list of members (9 pages) |
22 December 2003 | Return made up to 06/03/03; full list of members (9 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
4 August 2003 | Accounts for a dormant company made up to 28 September 2002 (3 pages) |
4 August 2003 | Accounts for a dormant company made up to 28 September 2002 (3 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 16 gledhow gardens london SW5 oay (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 16 gledhow gardens london SW5 oay (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page) |
20 May 2002 | Memorandum and Articles of Association (13 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Memorandum and Articles of Association (13 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Incorporation (17 pages) |
6 March 2002 | Incorporation (17 pages) |