London
W11 4QX
Director Name | Ms Eunho Lee |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 28 August 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Micheile Antoinette Morais |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Art Psychothgrapist |
Correspondence Address | Flat 1 10 Elvaston Place London SW7 5QG |
Director Name | Mrs Maria Thompson Grinter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | TV Presenter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Elvaston Place London SW7 5QG |
Director Name | Karen Skinner |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1b 10 Elvaston Place London SW7 5QG |
Director Name | Dr Talac Mahmud |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | 10 Elvaston Place London SW7 5QG |
Director Name | Mr Shaun Patrick Herron Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Elvaston Place London SW7 5QG |
Director Name | Mr James Julian Blackwell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 2 10 Elvaston Place London SW7 5QG |
Secretary Name | Mrs Maria Thompson Grinter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | TV Presenter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Elvaston Place London SW7 5QG |
Secretary Name | Dr Talac Mahmud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | 10 Elvaston Place London SW7 5QG |
Secretary Name | Mr James Julian Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 2 10 Elvaston Place London SW7 5QG |
Secretary Name | Mr Shaun Patrick Herron Drummond |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Elvaston Place London SW7 5QG |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 June 2015(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2016) |
Role | Company Director |
Correspondence Address | 10 Gloucester Road London SW7 4RB |
Director Name | Mr Mark Lomas |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2017) |
Role | Queen's Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Front Basement 10a Elvaston Place London SW7 5QG |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2019) |
Correspondence Address | 15 Young Street (Second Floor) London W8 5EH |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Maria Thompson Grinter 16.67% Ordinary |
---|---|
1 at £1 | Nicole Gates 16.67% Ordinary |
1 at £1 | Shaun Patrick Herron Drummond 16.67% Ordinary |
1 at £1 | Simon Benedict Spencer 16.67% Ordinary |
1 at £1 | Taher Mahmud 16.67% Ordinary |
1 at £1 | Yvonne Diaz 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,581 |
Cash | £1,821 |
Current Liabilities | £240 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
18 October 2023 | Secretary's details changed for Fry & Co on 27 April 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
18 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
9 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 July 2021 | Appointment of Fry & Co as a secretary on 7 July 2021 (2 pages) |
28 June 2021 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 52 Moreton Street London SW1V 2PB on 28 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
16 September 2019 | Registered office address changed from 15 Young Street (Second Floor) London W8 5EH United Kingdom to 5-7 Hillgate Street London W8 7SP on 16 September 2019 (1 page) |
19 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
14 August 2019 | Termination of appointment of Blenheims Estate & Asset Management Limited as a secretary on 15 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 September 2018 | Appointment of Ms Eunho Lee as a director on 28 August 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 January 2018 | Appointment of Blenheims Estate & Asset Management Limited as a secretary on 1 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from 10 Elvaston Place London SW7 5QG England to 15 Young Street (Second Floor) London W8 5EH on 8 January 2018 (1 page) |
5 December 2017 | Termination of appointment of Mark Lomas as a director on 30 November 2017 (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
18 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to 10 Elvaston Place London SW7 5QG on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Maxine Nicola William as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Maxine Nicola William as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to 10 Elvaston Place London SW7 5QG on 19 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Mark Lomas as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Mark Lomas as a director on 30 September 2016 (2 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Yvonne Diaz 23 Penzance Street London W11 4QX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Yvonne Diaz 23 Penzance Street London W11 4QX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Yvonne Diaz 23 Penzance Street London W11 4QX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 November 2013 | Registered office address changed from 10 Elvaston Place London SW7 5QG on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 10 Elvaston Place London SW7 5QG on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 10 Elvaston Place London SW7 5QG on 4 November 2013 (1 page) |
28 October 2013 | Termination of appointment of Maria Thompson Grinter as a director (1 page) |
28 October 2013 | Termination of appointment of Maria Thompson Grinter as a director (1 page) |
28 October 2013 | Termination of appointment of Maria Thompson Grinter as a secretary (1 page) |
28 October 2013 | Termination of appointment of Maria Thompson Grinter as a secretary (1 page) |
15 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
15 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 February 2013 | Appointment of Mrs Yvonne Diaz as a director (2 pages) |
6 February 2013 | Appointment of Mrs Yvonne Diaz as a director (2 pages) |
1 February 2013 | Termination of appointment of Shaun Drummond as a director (1 page) |
1 February 2013 | Termination of appointment of Shaun Drummond as a director (1 page) |
1 February 2013 | Termination of appointment of Shaun Drummond as a secretary (1 page) |
1 February 2013 | Termination of appointment of Shaun Drummond as a secretary (1 page) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Maria Thompson Grinter on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Maria Thompson Grinter on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Shaun Patrick Herron Drummond on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Shaun Patrick Herron Drummond on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Maria Thompson Grinter on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Shaun Patrick Herron Drummond on 1 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (5 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
8 July 2008 | Appointment terminated director talac mahmud (1 page) |
8 July 2008 | Appointment terminated director talac mahmud (1 page) |
8 July 2008 | Return made up to 23/05/08; full list of members (5 pages) |
8 July 2008 | Return made up to 23/05/08; full list of members (5 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 23/05/07; full list of members (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 23/05/07; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 January 2007 | Return made up to 23/05/06; full list of members (9 pages) |
24 January 2007 | Return made up to 23/05/06; full list of members (9 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Return made up to 23/05/05; full list of members (9 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Return made up to 23/05/05; full list of members (9 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
10 June 2004 | Return made up to 23/05/04; full list of members
|
10 June 2004 | Return made up to 23/05/04; full list of members
|
25 September 2003 | Return made up to 23/05/03; full list of members (10 pages) |
25 September 2003 | Ad 17/09/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
25 September 2003 | Ad 17/09/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
25 September 2003 | Return made up to 23/05/03; full list of members (10 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |