Stamford
Connecticut
Ct 06905
United States
Director Name | Mr David John Reid |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2012(10 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Data Architect |
Country of Residence | England |
Correspondence Address | 26 St. Stephens Gardens London W2 5QX |
Director Name | Mr Calvin John O'Shaughnessy |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 St. Stephens Gardens London W2 5QX |
Director Name | Mr Adrien Lagneau |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 26 St. Stephens Gardens London W2 5QX |
Director Name | Christian Samuel Peter Froggatt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 3rd Floor Flat 26 Saint Stephens Gardens London W2 5QX |
Director Name | Pamela Margaret Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 26 Saint Stephens Gardens London W2 5QX |
Secretary Name | Michael Thompson Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Journalist |
Correspondence Address | Garden Flat 26 St Stephens Gardens London W2 5QX |
Director Name | Ms Natalie Sayaka Fellowes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2013) |
Role | Writer Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Top Flat St Stephens Gardens London W2 5QX |
Secretary Name | Miss Mita Bhattacharyya |
---|---|
Status | Resigned |
Appointed | 05 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2012) |
Role | Company Director |
Correspondence Address | 26 St. Stephens Gardens London W2 5QX |
Director Name | Ms Mita Bhattacharyya |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. Stephens Gardens London W2 5QX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 26 St. Stephens Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £9,370 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (4 months, 4 weeks from now) |
4 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
1 December 2022 | Appointment of Mr Camille Puchercos as a director on 3 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Calvin John O'shaughnessy as a director on 3 November 2022 (1 page) |
7 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
27 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
1 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
10 October 2015 | Appointment of Mr Adrien Lagneau as a director on 21 August 2015 (2 pages) |
10 October 2015 | Appointment of Mr Adrien Lagneau as a director on 21 August 2015 (2 pages) |
10 October 2015 | Annual return made up to 20 September 2015 no member list (4 pages) |
10 October 2015 | Annual return made up to 20 September 2015 no member list (4 pages) |
3 October 2015 | Termination of appointment of Mita Bhattacharyya as a director on 21 August 2015 (1 page) |
3 October 2015 | Termination of appointment of Mita Bhattacharyya as a director on 21 August 2015 (1 page) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
10 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
10 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
13 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
13 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
13 August 2013 | Appointment of Mr Calvin John O'shaughnessy as a director (2 pages) |
13 August 2013 | Termination of appointment of Natalie Fellowes as a director (1 page) |
13 August 2013 | Appointment of Mr Calvin John O'shaughnessy as a director (2 pages) |
13 August 2013 | Termination of appointment of Natalie Fellowes as a director (1 page) |
17 July 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
17 July 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
3 October 2012 | Termination of appointment of Mita Bhattacharyya as a secretary (1 page) |
3 October 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
3 October 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
3 October 2012 | Termination of appointment of Mita Bhattacharyya as a secretary (1 page) |
2 October 2012 | Registered office address changed from Garden Flat 26 St Stephens Gardens London W2 5QX on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Ms Mita Bhattacharyya as a director (2 pages) |
2 October 2012 | Appointment of Ms Mita Bhattacharyya as a director (2 pages) |
2 October 2012 | Registered office address changed from Garden Flat 26 St Stephens Gardens London W2 5QX on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Ms Mita Bhattacharyya as a director (2 pages) |
2 October 2012 | Appointment of Mr David John Reid as a director (2 pages) |
2 October 2012 | Termination of appointment of Mita Bhattacharyya as a secretary (1 page) |
2 October 2012 | Appointment of Ms Mita Bhattacharyya as a director (2 pages) |
2 October 2012 | Appointment of Mr David John Reid as a director (2 pages) |
2 October 2012 | Registered office address changed from Garden Flat 26 St Stephens Gardens London W2 5QX on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Mr David John Reid as a director (2 pages) |
2 October 2012 | Appointment of Mr David John Reid as a director (2 pages) |
2 October 2012 | Termination of appointment of Mita Bhattacharyya as a secretary (1 page) |
29 August 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
29 August 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
22 September 2011 | Annual return made up to 20 September 2011 no member list (3 pages) |
22 September 2011 | Termination of appointment of Pamela Wilson as a director (1 page) |
22 September 2011 | Termination of appointment of Pamela Wilson as a director (1 page) |
22 September 2011 | Termination of appointment of Michael Thompson Noel as a secretary (1 page) |
22 September 2011 | Annual return made up to 20 September 2011 no member list (3 pages) |
22 September 2011 | Termination of appointment of Michael Thompson Noel as a secretary (1 page) |
25 July 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
25 July 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
6 May 2011 | Appointment of Miss Mita Bhattacharyya as a secretary (1 page) |
6 May 2011 | Appointment of Miss Mita Bhattacharyya as a secretary (1 page) |
19 October 2010 | Annual return made up to 20 September 2010 no member list (4 pages) |
19 October 2010 | Annual return made up to 20 September 2010 no member list (4 pages) |
18 October 2010 | Director's details changed for Geraldine Anne Nusbaum on 20 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Geraldine Anne Nusbaum on 20 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Ms Natalie Sayaka Fellowes on 20 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Pamela Margaret Wilson on 20 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Pamela Margaret Wilson on 20 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Michael Thompson Noel on 20 September 2010 (1 page) |
15 October 2010 | Director's details changed for Ms Natalie Sayaka Fellowes on 20 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Michael Thompson Noel on 20 September 2010 (1 page) |
25 May 2010 | Annual return made up to 20 September 2009 no member list (3 pages) |
25 May 2010 | Annual return made up to 20 September 2009 no member list (3 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
6 March 2009 | Appointment terminated director christian froggatt (2 pages) |
6 March 2009 | Appointment terminated director christian froggatt (2 pages) |
6 March 2009 | Director appointed natalie fellowes (2 pages) |
6 March 2009 | Director appointed natalie fellowes (2 pages) |
4 November 2008 | Annual return made up to 20/09/08 (4 pages) |
4 November 2008 | Annual return made up to 20/09/08 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
6 November 2007 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
6 November 2007 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
24 September 2007 | Annual return made up to 20/09/07 (4 pages) |
24 September 2007 | Annual return made up to 20/09/07 (4 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
3 October 2006 | Annual return made up to 20/09/06 (4 pages) |
3 October 2006 | Annual return made up to 20/09/06 (4 pages) |
18 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
18 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
28 September 2005 | Annual return made up to 20/09/05 (4 pages) |
28 September 2005 | Annual return made up to 20/09/05 (4 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
6 October 2004 | Annual return made up to 20/09/04 (4 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 16 sale place sussex gardens london W2 1PX (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 16 sale place sussex gardens london W2 1PX (1 page) |
6 October 2004 | Annual return made up to 20/09/04 (4 pages) |
28 April 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
28 April 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
9 October 2003 | Annual return made up to 20/09/03
|
9 October 2003 | Annual return made up to 20/09/03
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Incorporation (21 pages) |
20 September 2002 | Incorporation (21 pages) |