London
SW10 9JZ
Director Name | Mr Philip John Owen |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Redcliffe Square London SW10 9JZ |
Director Name | Mr Ignacio Alvarez Rendue Les |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 July 2008(6 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 5 10 Redcliffe Square London SW10 9JZ |
Director Name | Alison Jane Warner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Flat 4 10 Redcliffe Square London SW10 9JZ |
Director Name | Hernando Forero Lugo |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 18 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Redcliffe Square London Greater London SW10 9JZ |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Annie-France Wiggins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat 4 10 Redcliffe Square London SW10 9JZ |
Director Name | Allon Zloof |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lyndhurst Gardens London NW3 5NR |
Secretary Name | Dr Lindsay Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 3 10 Redcliffe Square London SW10 9JZ |
Secretary Name | Petros Geroulanos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 07 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 10 Redcliffe Square London SW10 9JZ |
Director Name | Nicholas Arthur Pound |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2007) |
Role | Chef |
Correspondence Address | Flat 1 10 Redcliffe Square London SW10 9JZ |
Secretary Name | Mr Philip John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 August 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Redcliffe Square London SW10 9JZ |
Director Name | Dr Lindsay Corrie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 May 2015) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | Flat 3 10 Redcliffe Square London SW10 9JZ |
Director Name | Amelia Emma Baalack |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Redcliffe Square London SW10 9JZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alison Jane Warner 16.67% Ordinary |
---|---|
1 at £1 | B. Owen 16.67% Ordinary |
1 at £1 | Eleanor Lavinia Evangeline Spooner 16.67% Ordinary |
1 at £1 | Hernando Ferero Lugo 16.67% Ordinary |
1 at £1 | Maria V. Lorente 16.67% Ordinary |
1 at £1 | Petros Geroulanos 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,836 |
Net Worth | £232,485 |
Current Liabilities | £5,650 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 December 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
22 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page) |
16 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
11 August 2015 | Termination of appointment of Philip John Owen as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Philip John Owen as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 11 August 2015 (2 pages) |
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 June 2015 | Termination of appointment of Lindsay Corrie as a director on 6 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Lindsay Corrie as a director on 6 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Lindsay Corrie as a director on 6 May 2015 (1 page) |
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
28 August 2014 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB on 28 August 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 August 2013 | Appointment of Hernando Forero Lugo as a director (3 pages) |
9 August 2013 | Appointment of Hernando Forero Lugo as a director (3 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
29 July 2013 | Termination of appointment of Annie-France Wiggins as a director (1 page) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
29 July 2013 | Termination of appointment of Annie-France Wiggins as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 March 2012 | Termination of appointment of Amelia Baalack as a director (2 pages) |
12 March 2012 | Termination of appointment of Amelia Baalack as a director (2 pages) |
2 August 2011 | Director's details changed for Amelia Emma Gibbs on 1 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Director's details changed for Amelia Emma Gibbs on 1 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Director's details changed for Amelia Emma Gibbs on 1 July 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 July 2010 | Appointment of Alison Jane Warner as a director (3 pages) |
26 July 2010 | Appointment of Alison Jane Warner as a director (3 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Director's details changed for Ignacio Alvarez Rendue Les on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Amelia Emma Gibbs on 1 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Director's details changed for Philip John Owen on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Amelia Emma Gibbs on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Amelia Emma Gibbs on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip John Owen on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Ignacio Alvarez Rendue Les on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Annie-France Wiggins on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lindsay Corrie on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Annie-France Wiggins on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Ignacio Alvarez Rendue Les on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lindsay Corrie on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip John Owen on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Annie-France Wiggins on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lindsay Corrie on 1 June 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Return made up to 13/06/09; full list of members (7 pages) |
28 July 2009 | Return made up to 13/06/09; full list of members (7 pages) |
7 January 2009 | Director appointed ignacio alvarez rendue les (2 pages) |
7 January 2009 | Director appointed ignacio alvarez rendue les (2 pages) |
27 November 2008 | Return made up to 13/06/08; full list of members (6 pages) |
27 November 2008 | Return made up to 13/06/08; full list of members (6 pages) |
15 August 2008 | Director appointed amelia emma gibbs (2 pages) |
15 August 2008 | Director appointed amelia emma gibbs (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 13/06/07; full list of members (4 pages) |
6 August 2007 | Return made up to 13/06/07; full list of members (4 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 10 redcliffe square london SW10 9JZ (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 10 redcliffe square london SW10 9JZ (1 page) |
15 May 2007 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
10 April 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
10 April 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
12 July 2006 | Return made up to 13/06/06; full list of members (4 pages) |
12 July 2006 | Return made up to 13/06/06; full list of members (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
24 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 July 2005 | Return made up to 13/06/05; full list of members (4 pages) |
29 July 2005 | Return made up to 13/06/05; full list of members (4 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
18 October 2004 | Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
30 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 2 10 redcliffe square london SW10 9JZ (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 2 10 redcliffe square london SW10 9JZ (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (3 pages) |
29 January 2004 | New secretary appointed (3 pages) |
7 September 2003 | Return made up to 13/06/03; full list of members
|
7 September 2003 | Return made up to 13/06/03; full list of members
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
13 June 2002 | Incorporation (16 pages) |
13 June 2002 | Incorporation (16 pages) |