167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Smilynne Miranda Independance Joukovski |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Branding Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Alison Helen Slack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 15 Fairhazel Gardens London NW6 3QJ |
Director Name | Ms Julie Martha Gottlieb |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Mr Roman Joukovski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Energy Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Gregory Connor |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2006) |
Role | Lecturer Academic |
Correspondence Address | 5 Clifton Hill St Johns Wood London NW8 0QE |
Director Name | Mr Fulvio Orlando |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2013(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2017) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Fulvio Orlando Schutz & Barbara Schutz 33.33% Ordinary |
---|---|
1 at £1 | Elena Robinson 16.67% Ordinary |
1 at £1 | Jacob Elnatan 16.67% Ordinary |
1 at £1 | Ms Julie Martha Gottlieb 16.67% Ordinary |
1 at £1 | Pekka Sinervo & Anna Sinervo 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mrs Barbara Orlando as a director on 5 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Julie Martha Gottlieb as a director on 5 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Mr Fulvio Orlando as a director on 5 June 2020 (1 page) |
2 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
5 June 2019 | Change of details for Mr Fulvio Orlando as a person with significant control on 6 April 2016 (2 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
21 February 2018 | Appointment of Mr Fulvio Orlando as a director on 2 February 2018 (2 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 January 2018 | Appointment of M & N Secretaries Limited as a secretary on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of M & N Secretaries Limited as a secretary on 31 December 2017 (1 page) |
7 July 2017 | Change of details for Fulvio Orlando as a person with significant control on 4 July 2017 (2 pages) |
7 July 2017 | Change of details for Fulvio Orlando as a person with significant control on 4 July 2017 (2 pages) |
6 July 2017 | Change of details for Barbara Orlando as a person with significant control on 4 July 2017 (2 pages) |
6 July 2017 | Change of details for Barbara Orlando as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
12 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Termination of appointment of Smilynne Joukovski as a director (1 page) |
14 January 2014 | Termination of appointment of Smilynne Joukovski as a director (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Termination of appointment of Roman Joukovski as a secretary (1 page) |
9 July 2013 | Termination of appointment of Roman Joukovski as a secretary (1 page) |
8 July 2013 | Registered office address changed from 15 Fairhazel Gardens London NW6 3QJ on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 15 Fairhazel Gardens London NW6 3QJ on 8 July 2013 (1 page) |
8 July 2013 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Registered office address changed from 15 Fairhazel Gardens London NW6 3QJ on 8 July 2013 (1 page) |
8 July 2013 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Roman Joukovski on 4 July 2010 (1 page) |
24 August 2010 | Director's details changed for Smilynne Miranda Independance Joukovski on 4 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Smilynne Miranda Independance Joukovski on 4 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Mr Roman Joukovski on 4 July 2010 (1 page) |
24 August 2010 | Director's details changed for Julie Martha Gottlieb on 4 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Smilynne Miranda Independance Joukovski on 4 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Julie Martha Gottlieb on 4 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Julie Martha Gottlieb on 4 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Roman Joukovski on 4 July 2010 (1 page) |
23 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 September 2009 | Return made up to 04/07/09; full list of members (10 pages) |
15 September 2009 | Return made up to 04/07/09; full list of members (10 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Return made up to 04/07/08; full list of members (8 pages) |
22 October 2008 | Return made up to 04/07/08; full list of members (8 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Return made up to 04/07/06; full list of members (4 pages) |
23 November 2006 | Return made up to 04/07/06; full list of members (4 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 September 2004 | Return made up to 04/07/04; full list of members (9 pages) |
30 September 2004 | Return made up to 04/07/04; full list of members (9 pages) |
6 August 2003 | Return made up to 04/07/03; full list of members
|
6 August 2003 | Return made up to 04/07/03; full list of members
|
6 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (17 pages) |
4 July 2002 | Incorporation (17 pages) |