Bayswater
W2 5LH
Director Name | Mr Roberto Orlando |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 April 2008(6 years after company formation) |
Appointment Duration | 16 years |
Role | Diplomat |
Country of Residence | Italy |
Correspondence Address | Flat 2 192 Ladbroke Grove London W10 5LA |
Director Name | Ms Paola Fumagalli |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 March 2010(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 18 All Saints Road London W11 1HH |
Director Name | Miss Yenyun Fu |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 28 February 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Ms Francesca Pathak |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 195 Ladbroke Grove 192 Ladbroke Grove Flat 5 London W10 5LZ |
Secretary Name | Mr Martin Klein |
---|---|
Status | Current |
Appointed | 19 June 2023(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | Unit 12 18 All Saints Road London W11 1HH |
Director Name | Marja Liisa Kurikka |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Documentary Film Maker Youth A |
Correspondence Address | Flat 2 192 Ladbroke Grove London W10 5LZ |
Director Name | James Christopher David Wills |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement 192 Ladbroke Grove London W10 5LZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Juliet Usher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Rights Assistant |
Correspondence Address | Flat 6 192 Ladbroke Grove London W10 5LZ |
Director Name | Colette Carey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 5 192 Ladbroke Grove London W10 5LZ |
Director Name | Nimra Bucha |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | 12 Peak Hill Avenue Sydenham London SE26 4LG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Juliet Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Rights Assistant |
Correspondence Address | Flat 6 192 Ladbroke Grove London W10 5LZ |
Secretary Name | James Christopher David Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Basement 192 Ladbroke Grove London W10 5LZ |
Secretary Name | Katharine Rose Dimbleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2006) |
Role | Journalist |
Correspondence Address | Flat 5 192 Ladbroke Grove London W10 5LZ |
Director Name | Mr Gianfranco Trionfetti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Glencoe Road Weybridge Kent KT13 8JY |
Secretary Name | Alejandra Obregon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 11 January 2008) |
Role | Consultant |
Correspondence Address | Flat6 192 Ladbroke Grove London W10 5LZ |
Secretary Name | James Christopher David Wills |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | Basement 192 Ladbroke Grove London W10 5LZ |
Director Name | Ms Elva Bova |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2008(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2017) |
Role | University |
Country of Residence | United States |
Correspondence Address | Flat 6 192 Ladbroke Grove London W10 5LZ |
Director Name | Daniel Richard Dimbleby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2010) |
Role | T V Director |
Correspondence Address | Flat 5 192 Ladbroke Grove North Kensington London W10 5LZ |
Director Name | Ms Dafni Mavroudi Chocholi |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 March 2010(7 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 October 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 1 192 Ladbroke Grove Ltd London W10 5LZ |
Secretary Name | Ms Paola Fumagalli |
---|---|
Status | Resigned |
Appointed | 22 March 2010(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 June 2023) |
Role | Company Director |
Correspondence Address | Basement Flat 1 192 Ladbroke Grove Ltd London W10 5LZ |
Director Name | Ms Isabel Protopapa |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 April 2011(9 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2024) |
Role | Entrepreneur |
Country of Residence | Greece |
Correspondence Address | Unit 12 18 All Saints Road London W11 1HH |
Registered Address | Unit 12 18 All Saints Road London W11 1HH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dafni Mavroudi Chocholi 16.67% Ordinary |
---|---|
1 at £1 | Elva Bova 16.67% Ordinary |
1 at £1 | Isabel Protopapa 16.67% Ordinary |
1 at £1 | Janet Coutts 16.67% Ordinary |
1 at £1 | Paola Fumagalli 16.67% Ordinary |
1 at £1 | Roberto Orlando 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 September 2023 | Registered office address changed from Basement Flat 1 192 Ladbroke Grove Ltd London W10 5LZ to Unit 12 18 All Saints Road London W11 1HH on 13 September 2023 (1 page) |
19 June 2023 | Termination of appointment of Paola Fumagalli as a secretary on 19 June 2023 (1 page) |
19 June 2023 | Appointment of Mr Martin Klein as a secretary on 19 June 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
11 December 2022 | Termination of appointment of Dafni Mavroudi Chocholi as a director on 5 October 2022 (1 page) |
11 December 2022 | Appointment of Ms Francesca Pathak as a director on 5 October 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 September 2018 | Notification of Yenyun Fu as a person with significant control on 1 September 2018 (2 pages) |
28 August 2018 | Cessation of Yenyun Fu as a person with significant control on 28 August 2018 (1 page) |
28 August 2018 | Director's details changed for Miss Yenyun Fu on 17 August 2018 (2 pages) |
28 August 2018 | Change of details for Miss Yenyun Fu as a person with significant control on 17 August 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 March 2017 | Appointment of Miss Yenyun Fu as a director on 28 February 2017 (2 pages) |
12 March 2017 | Termination of appointment of Elva Bova as a director on 28 February 2017 (1 page) |
12 March 2017 | Appointment of Miss Yenyun Fu as a director on 28 February 2017 (2 pages) |
12 March 2017 | Termination of appointment of Elva Bova as a director on 28 February 2017 (1 page) |
10 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2016 | Director's details changed for Ms Elva Bova on 2 January 2016 (2 pages) |
10 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2016 | Director's details changed for Ms Elva Bova on 2 January 2016 (2 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 April 2015 | Accounts for a dormant company made up to 28 March 2015 (2 pages) |
4 April 2015 | Accounts for a dormant company made up to 28 March 2015 (2 pages) |
4 April 2015 | Director's details changed for Mr Roberto Orlando on 1 January 2015 (2 pages) |
4 April 2015 | Director's details changed for Mr Roberto Orlando on 1 January 2015 (2 pages) |
4 April 2015 | Director's details changed for Mr Roberto Orlando on 1 January 2015 (2 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Appointment of Ms Isabel Protopapa as a director (2 pages) |
16 May 2011 | Termination of appointment of Gianfranco Trionfetti as a director (1 page) |
16 May 2011 | Termination of appointment of Gianfranco Trionfetti as a director (1 page) |
16 May 2011 | Appointment of Ms Isabel Protopapa as a director (2 pages) |
15 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Janet Mccauley Coutts on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Gianfranco Trionfetti on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Elva Bova on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Roberto Orlando on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Gianfranco Trionfetti on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Roberto Orlando on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Elva Bova on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Janet Mccauley Coutts on 22 March 2010 (2 pages) |
10 May 2010 | Appointment of Ms Dafni Mavroudi Chocholi as a director (2 pages) |
10 May 2010 | Appointment of Ms Dafni Mavroudi Chocholi as a director (2 pages) |
8 May 2010 | Termination of appointment of James Wills as a director (1 page) |
8 May 2010 | Termination of appointment of James Wills as a secretary (1 page) |
8 May 2010 | Appointment of Ms Paola Fumagalli as a secretary (1 page) |
8 May 2010 | Appointment of Ms Paola Fumagalli as a director (2 pages) |
8 May 2010 | Termination of appointment of Daniel Dimbleby as a director (1 page) |
8 May 2010 | Appointment of Ms Paola Fumagalli as a secretary (1 page) |
8 May 2010 | Termination of appointment of James Wills as a director (1 page) |
8 May 2010 | Termination of appointment of Daniel Dimbleby as a director (1 page) |
8 May 2010 | Termination of appointment of James Wills as a secretary (1 page) |
8 May 2010 | Appointment of Ms Paola Fumagalli as a director (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 June 2009 | Return made up to 28/03/09; full list of members (6 pages) |
16 June 2009 | Return made up to 28/03/09; full list of members (6 pages) |
13 May 2009 | Director appointed daniel richard dimbleby (3 pages) |
13 May 2009 | Director appointed daniel richard dimbleby (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
15 April 2008 | Director appointed elva bova (2 pages) |
15 April 2008 | Director appointed elva bova (2 pages) |
15 April 2008 | Director appointed roberto orlando (2 pages) |
15 April 2008 | Director appointed roberto orlando (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o alejandra obregon 192 ladbroke grove london W10 5LZ (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o alejandra obregon 192 ladbroke grove london W10 5LZ (1 page) |
2 May 2007 | Return made up to 28/03/07; full list of members
|
2 May 2007 | Return made up to 28/03/07; full list of members
|
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | New secretary appointed (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 28/03/06; full list of members
|
7 April 2006 | Return made up to 28/03/06; full list of members
|
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members
|
25 April 2005 | Return made up to 28/03/05; full list of members
|
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
17 April 2003 | Return made up to 28/03/03; full list of members
|
17 April 2003 | Return made up to 28/03/03; full list of members
|
5 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
31 December 2002 | Ad 20/12/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Ad 20/12/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: burlington house 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: burlington house 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
28 March 2002 | Incorporation (12 pages) |
28 March 2002 | Incorporation (12 pages) |