Bayswater
London
W2 4UW
Director Name | Mrs Lisa Helene Meiland Martin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 09 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Bathurst Street London W2 2SD |
Director Name | Mrs Anna Elisabetta Zucchi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 111a Westbourne Grove Flat 1 London W2 4UW |
Director Name | Mr Justin Nawaf Al-Kaisy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 109 Westbourne Grove 3rd Floor Flat London W2 4UW |
Director Name | Catherine Sarah Elizabeth Vanneck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat A 109 Westbourne Grove Bayswater W2 4UW |
Director Name | Mr Blair Marston Lobb |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | New Zealand |
Correspondence Address | 109 Westbourne Grove 2nd Floor Flat Bayswater London Westminster W2 4UW |
Secretary Name | Mr Blair Marston Lobb |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 109 Westbourne Grove 2nd Floor Flat Bayswater London Westminster W2 4UW |
Director Name | Miss Nicola Mari Wood |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 March 2017) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 109 Westbourne Grove London W2 4UW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72215512 |
---|---|
Telephone region | London |
Registered Address | Flat B 109 Westbourne Grove Bayswater London W2 4UW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | Blair Lobb 33.33% Ordinary |
---|---|
1 at £1 | Clare Alexandra Berry 33.33% Ordinary |
1 at £1 | Nicola Mari Wood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £79 |
Current Liabilities | £526 |
Latest Accounts | 12 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 12 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 12 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
7 August 2023 | Accounts for a dormant company made up to 12 December 2022 (9 pages) |
---|---|
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 August 2022 | Accounts for a dormant company made up to 12 December 2021 (9 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 12 December 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 12 December 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 12 December 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 12 December 2017 (8 pages) |
6 January 2018 | Cessation of Nicola Wood as a person with significant control on 23 March 2017 (1 page) |
6 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
6 January 2018 | Notification of Lisa Helene Meiland Martin as a person with significant control on 6 April 2016 (2 pages) |
6 January 2018 | Notification of Anna Elisabetta Zucchi as a person with significant control on 27 March 2017 (2 pages) |
6 January 2018 | Notification of Clare Alexandra Berry as a person with significant control on 6 April 2016 (2 pages) |
5 August 2017 | Micro company accounts made up to 12 December 2016 (2 pages) |
5 August 2017 | Micro company accounts made up to 12 December 2016 (2 pages) |
28 April 2017 | Appointment of Miss Anna Elisabetta Zucchi as a director on 27 March 2017 (2 pages) |
28 April 2017 | Appointment of Miss Anna Elisabetta Zucchi as a director on 27 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Nicola Mari Wood as a director on 23 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicola Mari Wood as a director on 23 March 2017 (1 page) |
11 January 2017 | Appointment of Mrs Lisa Helene Meiland Martin as a director on 9 March 2016 (2 pages) |
11 January 2017 | Appointment of Mrs Lisa Helene Meiland Martin as a director on 9 March 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 March 2016 | Termination of appointment of Blair Marston Lobb as a secretary on 9 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Blair Marston Lobb as a director on 9 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Blair Marston Lobb as a secretary on 9 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Blair Marston Lobb as a director on 9 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 12 December 2015 (9 pages) |
7 March 2016 | Total exemption small company accounts made up to 12 December 2015 (9 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 May 2015 | Total exemption small company accounts made up to 12 December 2014 (9 pages) |
24 May 2015 | Total exemption small company accounts made up to 12 December 2014 (9 pages) |
19 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 May 2014 | Total exemption small company accounts made up to 12 December 2013 (4 pages) |
25 May 2014 | Total exemption small company accounts made up to 12 December 2013 (4 pages) |
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
4 August 2013 | Total exemption small company accounts made up to 12 December 2012 (3 pages) |
4 August 2013 | Total exemption small company accounts made up to 12 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
13 January 2013 | Director's details changed for Miss Clare Alexandra Musch on 13 January 2013 (2 pages) |
13 January 2013 | Director's details changed for Miss Clare Alexandra Musch on 13 January 2013 (2 pages) |
13 November 2012 | Appointment of Miss Clare Alexandra Musch as a director (2 pages) |
13 November 2012 | Appointment of Miss Clare Alexandra Musch as a director (2 pages) |
8 November 2012 | Termination of appointment of Justin Al-Kaisy as a director (1 page) |
8 November 2012 | Termination of appointment of Justin Al-Kaisy as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 12 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 12 December 2011 (4 pages) |
28 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
27 December 2011 | Director's details changed for Mr Blair Marston Lobb on 27 December 2011 (2 pages) |
27 December 2011 | Secretary's details changed for Blair Marston Lobb on 27 December 2011 (1 page) |
27 December 2011 | Director's details changed for Nicola Mari Wood on 27 December 2011 (2 pages) |
27 December 2011 | Director's details changed for Justin Nawaf Al-Kaisy on 27 December 2011 (2 pages) |
27 December 2011 | Secretary's details changed for Blair Marston Lobb on 27 December 2011 (1 page) |
27 December 2011 | Director's details changed for Mr Blair Marston Lobb on 27 December 2011 (2 pages) |
27 December 2011 | Director's details changed for Justin Nawaf Al-Kaisy on 27 December 2011 (2 pages) |
27 December 2011 | Director's details changed for Nicola Mari Wood on 27 December 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 12 December 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 12 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 11 December 2010 (15 pages) |
3 February 2011 | Annual return made up to 11 December 2010 (15 pages) |
23 July 2010 | Total exemption small company accounts made up to 12 December 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 12 December 2009 (5 pages) |
7 January 2010 | Annual return made up to 11 December 2009 (17 pages) |
7 January 2010 | Annual return made up to 11 December 2009 (17 pages) |
13 July 2009 | Total exemption small company accounts made up to 12 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 12 December 2008 (5 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (9 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (9 pages) |
18 August 2008 | Total exemption small company accounts made up to 12 December 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 12 December 2007 (4 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 12 December 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 12 December 2006 (5 pages) |
2 May 2007 | Return made up to 11/12/06; full list of members (8 pages) |
2 May 2007 | Return made up to 11/12/06; full list of members (8 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption full accounts made up to 12 December 2005 (4 pages) |
5 May 2006 | Total exemption full accounts made up to 12 December 2005 (4 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
6 May 2005 | Total exemption full accounts made up to 10 December 2004 (7 pages) |
6 May 2005 | Total exemption full accounts made up to 10 December 2004 (7 pages) |
29 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
27 April 2004 | Accounting reference date shortened from 31/12/03 to 12/12/03 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/12/03 to 12/12/03 (1 page) |
27 April 2004 | Total exemption full accounts made up to 12 December 2003 (6 pages) |
27 April 2004 | Total exemption full accounts made up to 12 December 2003 (6 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members
|
5 January 2004 | Return made up to 11/12/03; full list of members
|
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (21 pages) |
11 December 2002 | Incorporation (21 pages) |