Dean
Chipping Norton
Oxfordshire
OX7 3LD
Secretary Name | David Phillip John |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Mr Lawrence David Melville |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Saddle Yard Hays Mews London W1J 5JT |
Director Name | Jaqueline Barbara Keys |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernfield 6 Queensgate Fairmile Lane Cobham Surrey KT11 2TG |
Director Name | John Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 September 2005) |
Role | Consultant |
Correspondence Address | 18 Milverton Road London NW6 7AS |
Director Name | Rosalyn Kim Hammill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Richmond Place Bath Somerset BA1 5PZ |
Director Name | Ditza Habas |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 March 2004(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 2005) |
Role | Fashion Consultant |
Correspondence Address | Flat 2 33 Hill Street London W1J 5LT |
Director Name | Peter Nicholas Shepherd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 May 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Crossways Flaxton Road, Strensall York North Yorks YO32 5XQ |
Director Name | Speranza Francine Greenblatt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 33 Hill Street London W1J 5LT |
Director Name | Mr Adam Bryce Greenblatt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avenue House Belsize Park Gardens London NW3 4LA |
Registered Address | 6 Deanery Street London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aesop Overseas Investments 5.00% Ordinary |
---|---|
1 at £1 | Cumberland Company 5.00% Ordinary |
1 at £1 | D.r. Twigden & G.j. Twigden 5.00% Ordinary |
1 at £1 | Eirsp 5.00% Ordinary |
1 at £1 | H.y. Lee & S.l. Lam 5.00% Ordinary |
1 at £1 | Hsbc Republic Suisse As & Bvi 5.00% Ordinary |
1 at £1 | J. Mol De Miguel 5.00% Ordinary |
1 at £1 | L. Melville 5.00% Ordinary |
1 at £1 | Lord Chadlington & Lady Chadlington 5.00% Ordinary |
1 at £1 | Luigi Pianim Mazzucchetti 5.00% Ordinary |
1 at £1 | Mrs D. Habas 5.00% Ordinary |
1 at £1 | Mrs Faulkner & Mr Faulkner 5.00% Ordinary |
1 at £1 | Mrs J.b. Keys 5.00% Ordinary |
1 at £1 | Mrs O. Pantzar & Mr O. Pantzar 5.00% Ordinary |
1 at £1 | Novatrust LTD 5.00% Ordinary |
1 at £1 | R. Palmer 5.00% Ordinary |
1 at £1 | Sapro Investments LTD 5.00% Ordinary |
1 at £1 | Southern Union Trading LTD 5.00% Ordinary |
2 at £1 | Blue Harvest Properties LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £20 |
Current Liabilities | £2,674 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (5 months ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 2 weeks from now) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
---|---|
30 October 2020 | Termination of appointment of Adam Bryce Greenblatt as a director on 8 April 2019 (1 page) |
14 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 April 2016 | Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page) |
20 April 2016 | Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page) |
20 April 2016 | Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Termination of appointment of Jaqueline Keys as a director (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Termination of appointment of Jaqueline Keys as a director (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Termination of appointment of Speranza Greenblatt as a director (2 pages) |
16 November 2011 | Termination of appointment of Peter Shepherd as a director (2 pages) |
16 November 2011 | Termination of appointment of Peter Shepherd as a director (2 pages) |
16 November 2011 | Termination of appointment of Speranza Greenblatt as a director (2 pages) |
5 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (12 pages) |
5 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (12 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Director's details changed for Rosalyn Kim Hammill on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Speranza Francine Greenblatt on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jaqueline Barbara Keys on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jaqueline Barbara Keys on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (13 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (13 pages) |
29 April 2010 | Director's details changed for Speranza Francine Greenblatt on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jaqueline Barbara Keys on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Rosalyn Kim Hammill on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Rosalyn Kim Hammill on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Speranza Francine Greenblatt on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Return made up to 26/03/09; full list of members (12 pages) |
5 June 2009 | Return made up to 26/03/09; full list of members (12 pages) |
3 March 2009 | Director appointed adam greenblatt (2 pages) |
3 March 2009 | Director appointed adam greenblatt (2 pages) |
19 February 2009 | Director appointed lawrence david melville (2 pages) |
19 February 2009 | Director appointed lawrence david melville (2 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 26/03/07; full list of members (11 pages) |
1 December 2008 | Return made up to 26/03/08; full list of members (11 pages) |
1 December 2008 | Return made up to 26/03/07; full list of members (11 pages) |
1 December 2008 | Return made up to 26/03/08; full list of members (11 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 26/03/06; full list of members
|
8 June 2006 | Return made up to 26/03/06; full list of members
|
12 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 26/03/05; no change of members (8 pages) |
31 March 2005 | Return made up to 26/03/05; no change of members (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
6 October 2004 | Return made up to 26/03/04; no change of members (8 pages) |
6 October 2004 | Return made up to 26/03/04; no change of members (8 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members (13 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members (13 pages) |
28 October 2002 | Ad 15/08/02--------- £ si 19@1=19 £ ic 1/20 (6 pages) |
28 October 2002 | Ad 15/08/02--------- £ si 19@1=19 £ ic 20/39 (6 pages) |
28 October 2002 | Ad 15/08/02--------- £ si 19@1=19 £ ic 1/20 (6 pages) |
28 October 2002 | Ad 15/08/02--------- £ si 19@1=19 £ ic 20/39 (6 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
26 March 2002 | Incorporation (22 pages) |
26 March 2002 | Incorporation (22 pages) |