London
W14 0AU
Director Name | Miss Nicola Ann Saunders |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sinclair Gardens London W14 0AU |
Secretary Name | Mitsue Abe-Sutherland |
---|---|
Status | Current |
Appointed | 11 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Sinclair Gardens London W14 0AU |
Director Name | Ms Anushi Vivek Desai |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Director Name | Ms Elsa Maisie De Boisanger |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 29 Sinclair Gardens London W14 0AU |
Director Name | Cherry Annabelle Wood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1st Floor Flat,29 Sinclair Gardens London W14 0AU |
Director Name | Robert Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1st Floor 29 Sinclair Gardens London Greater London W14 0AU |
Secretary Name | Cherry Annabelle Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1st Floor Flat,29 Sinclair Gardens London W14 0AU |
Director Name | Jason Darren Ramsay |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2004) |
Role | Muscian |
Correspondence Address | Basement Flat 29 Sinclair Gardens London Greater London WA14 0AU |
Secretary Name | Miss Nicola Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 February 2011) |
Role | Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 29 Sinclair Gardens London W14 0AU |
Director Name | Brian William McGuigan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2017) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 2566 43rd Avenue W Seattle Wa98199 United States |
Director Name | Myles Gerald Jackson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 May 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Mr Guillaume Jean Jeremie Le Roy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2016) |
Role | Natural Gas Trader |
Country of Residence | England |
Correspondence Address | 1st Floor 29 Sinclair Gardens London W14 0AU |
Director Name | Ms Stephanie Orsten |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 2020) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Registered Address | 29 Sinclair Gardens London W14 0AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian William Mcguigan 25.00% Ordinary |
---|---|
1 at £1 | Guillaume Jean Jeremie Le Roy & Alexandra Leclerc 25.00% Ordinary |
1 at £1 | Mrs Mitsue Abe-sutherland & Martin Sutherland 25.00% Ordinary |
1 at £1 | Mrs Nicola Ann Saunders 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
10 February 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
4 September 2023 | Change of details for Ms Anushi Vivek Desai as a person with significant control on 4 September 2023 (2 pages) |
3 September 2023 | Director's details changed for Ms Anushi Vivek Desai on 17 September 2022 (2 pages) |
3 February 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
9 September 2022 | Director's details changed for Ms Elsa Maisie Meagher on 9 July 2021 (2 pages) |
7 September 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
9 February 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
29 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
27 August 2021 | Cessation of Stephanie Orsten as a person with significant control on 19 July 2021 (1 page) |
9 February 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
9 February 2021 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 29 Sinclair Gardens London W14 0AU on 9 February 2021 (1 page) |
27 December 2020 | Termination of appointment of Stephanie Orsten as a director on 16 December 2020 (1 page) |
27 December 2020 | Appointment of Ms Elsa Maisie Meagher as a director on 17 December 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 September 2019 | Change of details for Ms Anushi Vivek Desai as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Director's details changed for Ms Anushi Vivek Desai on 30 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
20 August 2019 | Director's details changed for Miss Nicola Ann Saunders on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Ms Anushi Vivek Desai on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mitsue Abe Sutherland on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Miss Nicola Ann Saunders as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Ms Anushi Vivek Desai as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Ms Stephanie Orsten as a person with significant control on 20 August 2019 (2 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
31 August 2018 | Change of details for Miss Nicola Ann Saunders as a person with significant control on 6 April 2016 (2 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
31 August 2018 | Cessation of Brian William Mcguigan as a person with significant control on 31 August 2017 (1 page) |
31 August 2018 | Notification of Anushi Desai as a person with significant control on 31 August 2017 (2 pages) |
31 August 2018 | Change of details for Ms Stephanie Orsten as a person with significant control on 6 April 2016 (2 pages) |
31 August 2018 | Cessation of Brian William Mcguigan as a person with significant control on 31 August 2017 (1 page) |
14 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
10 October 2017 | Termination of appointment of Brian William Mcguigan as a director on 31 August 2017 (1 page) |
10 October 2017 | Termination of appointment of Brian William Mcguigan as a director on 31 August 2017 (1 page) |
10 October 2017 | Appointment of Ms Anushi Desai as a director on 31 August 2017 (2 pages) |
10 October 2017 | Appointment of Ms Anushi Desai as a director on 31 August 2017 (2 pages) |
25 September 2017 | Notification of Stephanie Orsten as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Stephanie Orsten as a person with significant control on 25 September 2017 (2 pages) |
12 September 2017 | Notification of Brian William Mcguigan as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Nicola Ann Saunders as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Brian William Mcguigan as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Nicola Ann Saunders as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 March 2016 | Appointment of Ms Stephanie Orsten as a director on 11 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Guillaume Jean Jeremie Le Roy as a director on 11 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Guillaume Jean Jeremie Le Roy as a director on 11 March 2016 (1 page) |
22 March 2016 | Appointment of Ms Stephanie Orsten as a director on 11 March 2016 (2 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page) |
2 September 2014 | Director's details changed for Nicola Ann Saunders on 1 October 2013 (2 pages) |
2 September 2014 | Director's details changed for Nicola Ann Saunders on 1 October 2013 (2 pages) |
2 September 2014 | Director's details changed for Nicola Ann Saunders on 1 October 2013 (2 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Brian William Mcguigan on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Brian William Mcguigan on 30 August 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Director's details changed for Mr Guillaume Jean Jeremie Le Roy on 6 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Mr Guillaume Jean Jeremie Le Roy on 6 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Mitsue Abe Sutherland on 6 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Mr Guillaume Jean Jeremie Le Roy on 6 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Brian William Mcguigan on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Brian William Mcguigan on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mitsue Abe Sutherland on 6 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Brian William Mcguigan on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mitsue Abe Sutherland on 6 September 2012 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Termination of appointment of Myles Jackson as a director (1 page) |
6 July 2011 | Termination of appointment of Myles Jackson as a director (1 page) |
6 July 2011 | Appointment of Mr Guillaume Jean Jeremie Le Roy as a director (2 pages) |
6 July 2011 | Appointment of Mr Guillaume Jean Jeremie Le Roy as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Appointment of Mitsue Abe-Sutherland as a secretary (1 page) |
11 March 2011 | Termination of appointment of Nicola Saunders as a secretary (1 page) |
11 March 2011 | Appointment of Mitsue Abe-Sutherland as a secretary (1 page) |
11 March 2011 | Termination of appointment of Nicola Saunders as a secretary (1 page) |
11 March 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 11 March 2011 (1 page) |
16 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Nicola Ann Saunders on 22 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Nicola Ann Saunders on 22 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Brian William Mcguigan on 22 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Brian William Mcguigan on 22 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Myles Gerald Jackson on 6 April 2010 (2 pages) |
14 September 2010 | Director's details changed for Mitsue Abe Sutherland on 22 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Myles Gerald Jackson on 6 April 2010 (2 pages) |
14 September 2010 | Director's details changed for Myles Gerald Jackson on 6 April 2010 (2 pages) |
14 September 2010 | Director's details changed for Mitsue Abe Sutherland on 22 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 September 2009 | Director's change of particulars / brian mcguigan / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / brian mcguigan / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / mitsue abe sutherland / 03/09/2009 (1 page) |
3 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
3 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
3 September 2009 | Director's change of particulars / mitsue abe sutherland / 03/09/2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 September 2008 | Director's change of particulars / mitsue abe sutherland / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / brian mcguigan / 04/09/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / nicola saunders / 04/09/2008 (1 page) |
4 September 2008 | Return made up to 22/07/08; full list of members (5 pages) |
4 September 2008 | Director's change of particulars / mitsue abe sutherland / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / brian mcguigan / 04/09/2008 (1 page) |
4 September 2008 | Return made up to 22/07/08; full list of members (5 pages) |
4 September 2008 | Director and secretary's change of particulars / nicola saunders / 04/09/2008 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 May 2008 | Return made up to 22/07/07; full list of members (5 pages) |
23 May 2008 | Return made up to 22/07/07; full list of members (5 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
28 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: n webster smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: n webster smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 22/07/05; full list of members (4 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 22/07/05; full list of members (4 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
13 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
28 April 2004 | Secretary resigned (2 pages) |
28 April 2004 | Secretary resigned (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 29 sinclair gardens london greater london W14 0AU (1 page) |
22 September 2003 | Return made up to 22/07/03; full list of members (10 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 29 sinclair gardens london greater london W14 0AU (1 page) |
22 September 2003 | Return made up to 22/07/03; full list of members (10 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (2 pages) |
7 November 2002 | Company name changed 29 sinclair gardens management m anagement LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed 29 sinclair gardens management m anagement LIMITED\certificate issued on 07/11/02 (2 pages) |
22 July 2002 | Incorporation (10 pages) |
22 July 2002 | Incorporation (10 pages) |