Chelsea
SW10 0UJ
Director Name | Amanda Claire Page |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Cottage Heyshott West Sussex GU29 0DH |
Director Name | Ms Maria Nadia Bucci |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(11 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Finborough Road London SW10 9EQ |
Secretary Name | Ms Liping Yan |
---|---|
Status | Current |
Appointed | 16 September 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 44c Gunter Grove London SW10 0UJ |
Director Name | Mr Fernando De Abiega Forcen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 04 April 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Entrepreneur |
Country of Residence | Mexico |
Correspondence Address | Bosques De Las Lomas. Cp. 61-301 Bosques De Las Lomas Mexico 05120 |
Director Name | Dr Sudipta Purkayastha |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2013) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lawrie Park Gardens London SE26 6HL |
Director Name | Gavin Hamilton Ewing |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2006) |
Role | Banker |
Correspondence Address | Flat B 44 Gunter Grove London SW10 0UJ |
Director Name | Daniela Paolini |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2006) |
Role | Banker |
Correspondence Address | Flat B 44 Gunter Grove London SW10 0UJ |
Director Name | Emma Joanne Parry |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 2003) |
Role | Literary Agent |
Correspondence Address | Stables Cottage Forwood Minchinhampton Gloucestershire GL6 9AB Wales |
Director Name | Peter Tamblyn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2005) |
Role | Teacher |
Correspondence Address | 65 Grime Lane Wakefield West Yorkshire WF4 1EJ |
Director Name | Dr Sheela Purkayastha |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2013) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lawrie Park Gardens London SE26 6HL |
Secretary Name | Peter Tamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2005) |
Role | Teacher |
Correspondence Address | 65 Grime Lane Wakefield West Yorkshire WF4 1EJ |
Director Name | Anne Elizabeth Parry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2004) |
Role | Aromatherapist |
Correspondence Address | Stables Cottage Forwood Minchinhampton Stroud Gloucestershire GL6 9AB Wales |
Director Name | Deborah Anne Syrett Strachan Cowie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2010) |
Role | Chartered Tax Adviser |
Correspondence Address | 58a Finborough Road London SW10 9EE |
Director Name | Mr Peter Desmond Strachan Cowie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58a Finborough Road London SW10 9EE |
Secretary Name | Mr Peter Desmond Strachan Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2010) |
Role | Sw10 9ee |
Country of Residence | United Kingdom |
Correspondence Address | 58a Finborough Road London SW10 9EE |
Secretary Name | Dr Sheela Purkayastha |
---|---|
Status | Resigned |
Appointed | 01 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 22 Lawrie Park Gardens London SE26 6HL |
Director Name | Ms Suzanna Randall |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leylang Road London SE14 5QZ |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Registered Address | 44c Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1 at £1 | Amanda Claire Page 25.00% Ordinary |
---|---|
1 at £1 | Liping Yan 25.00% Ordinary |
1 at £1 | Maria Nadia Bucci 25.00% Ordinary |
1 at £1 | Suzanna Randall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £457 |
Current Liabilities | £7,231 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
11 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
9 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
4 February 2023 | Secretary's details changed for Ms Liping Yan on 27 November 2022 (1 page) |
4 February 2023 | Change of details for Ms Liping Yan as a person with significant control on 27 November 2022 (2 pages) |
4 February 2023 | Director's details changed for Liping Yan on 27 November 2022 (2 pages) |
2 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
4 December 2020 | Termination of appointment of Suzanna Randall as a director on 4 April 2020 (1 page) |
4 December 2020 | Cessation of Suzanna Randall as a person with significant control on 4 April 2020 (1 page) |
3 December 2020 | Appointment of Mr Fernando De Abiega Forcen as a director on 4 April 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
6 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from 22 Lawrie Park Gardens London SE26 6HL to 44C Gunter Grove London SW10 0UJ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 22 Lawrie Park Gardens London SE26 6HL to 44C Gunter Grove London SW10 0UJ on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014 (1 page) |
16 September 2014 | Appointment of Ms Suzanna Randall as a director on 1 June 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013 (1 page) |
16 September 2014 | Appointment of Ms Liping Yan as a secretary on 16 September 2013 (2 pages) |
16 September 2014 | Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013 (1 page) |
16 September 2014 | Appointment of Ms Suzanna Randall as a director on 1 June 2014 (2 pages) |
16 September 2014 | Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013 (2 pages) |
16 September 2014 | Termination of appointment of Sheela Purkayastha as a director on 1 September 2013 (1 page) |
16 September 2014 | Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014 (1 page) |
16 September 2014 | Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014 (1 page) |
16 September 2014 | Appointment of Ms Liping Yan as a secretary on 16 September 2013 (2 pages) |
16 September 2014 | Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013 (1 page) |
16 September 2014 | Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013 (2 pages) |
16 September 2014 | Appointment of Ms Suzanna Randall as a director on 1 June 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sheela Purkayastha as a director on 1 September 2013 (1 page) |
16 September 2014 | Termination of appointment of Sheela Purkayastha as a director on 1 September 2013 (1 page) |
16 September 2014 | Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013 (2 pages) |
11 September 2014 | Termination of appointment of Sheela Purkayastha as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sheela Purkayastha as a secretary on 11 September 2014 (1 page) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (9 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (9 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (9 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 November 2010 | Registered office address changed from 58a Finborough Road London SW10 9EE on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010 (2 pages) |
16 November 2010 | Registered office address changed from 58a Finborough Road London SW10 9EE on 16 November 2010 (1 page) |
16 November 2010 | Termination of appointment of Deborah Strachan Cowie as a director (1 page) |
16 November 2010 | Termination of appointment of Peter Strachan Cowie as a secretary (1 page) |
16 November 2010 | Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010 (2 pages) |
16 November 2010 | Termination of appointment of Peter Strachan Cowie as a secretary (1 page) |
16 November 2010 | Director's details changed for Liping Yan on 1 August 2010 (2 pages) |
16 November 2010 | Appointment of Dr Sheela Purkayastha as a secretary (2 pages) |
16 November 2010 | Director's details changed for Liping Yan on 1 August 2010 (2 pages) |
16 November 2010 | Termination of appointment of Deborah Strachan Cowie as a director (1 page) |
16 November 2010 | Director's details changed for Liping Yan on 1 August 2010 (2 pages) |
16 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010 (2 pages) |
16 November 2010 | Appointment of Dr Sheela Purkayastha as a secretary (2 pages) |
16 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
15 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 December 2007 | Return made up to 16/08/07; change of members
|
19 December 2007 | Return made up to 16/08/07; change of members
|
14 December 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 16/08/06; full list of members
|
14 April 2007 | Return made up to 16/08/06; full list of members
|
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
24 October 2005 | Return made up to 16/08/05; full list of members (10 pages) |
24 October 2005 | Return made up to 16/08/05; full list of members (10 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 16/08/04; full list of members (10 pages) |
21 October 2004 | Return made up to 16/08/04; full list of members (10 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 44 gunter grove london SW10 0UJ (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 44 gunter grove london SW10 0UJ (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
9 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Ad 31/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: saint bartholomews lewins mead bristol BS1 2NH (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: saint bartholomews lewins mead bristol BS1 2NH (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Ad 31/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
4 August 2003 | Company name changed bart 334 LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed bart 334 LIMITED\certificate issued on 04/08/03 (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
16 August 2002 | Incorporation (20 pages) |
16 August 2002 | Incorporation (20 pages) |