London
W2 5EU
Director Name | Mr Edward Alistair Donald Watt |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 55 65 Alfred Road Great Western Studio'S London W2 5EU |
Director Name | Marina Charlotte Elisabeth Hunt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 South Terrace London SW7 2TB |
Director Name | Vanessa Teague |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 38 Claverton Street London SW1V 3AU |
Director Name | Dr Chiara Emily Hunt |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 29 South Terrace London SW7 2TB |
Secretary Name | Marina Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 South Terrace London SW7 2TB |
Director Name | Miss Gaelle Charluet-Roy |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2016) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | Studio 30, Great Western Studios 65 Alfred Road London W2 5EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kasimira.com |
---|---|
Email address | [email protected] |
Telephone | 020 75818313 |
Telephone region | London |
Registered Address | Studio 110 Great Western Studios 65 Alfred Road London W2 5EU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150 at £0.01 | Emily-rose Gibbs 50.00% Ordinary |
---|---|
150 at £0.01 | Gaelle Charluet-roy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,848 |
Cash | £61,295 |
Current Liabilities | £171,815 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
8 August 2012 | Delivered on: 15 August 2012 Satisfied on: 18 August 2015 Persons entitled: Mr David Alexander Somerset Gibbs Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
2 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
9 November 2016 | Registered office address changed from Studio 30, Great Western Studios 65 Alfred Road London W2 5EU England to Studio 55 65 Alfred Road Great Western Studio's London W2 5EU on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Edward Alistair Donald Watt as a director on 9 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Termination of appointment of Gaelle Charluet-Roy as a director on 1 January 2016 (1 page) |
23 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 September 2015 | Registered office address changed from The Refinery 13 Radnor Walk London SW3 4BP to Studio 30, Great Western Studios 65 Alfred Road London W2 5EU on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from The Refinery 13 Radnor Walk London SW3 4BP to Studio 30, Great Western Studios 65 Alfred Road London W2 5EU on 8 September 2015 (1 page) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Registered office address changed from The Refinery Radnor Walk London SW3 4BP to The Refinery 13 Radnor Walk London SW3 4BP on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Registered office address changed from Basement Flat 38 Claverton Street London SW1V 3AU on 24 January 2014 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Appointment of Miss Gaelle Charluet-Roy as a director (2 pages) |
6 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Termination of appointment of Marina Hunt as a secretary (1 page) |
6 March 2013 | Appointment of Miss Emily-Rose Gibbs as a director (2 pages) |
6 March 2013 | Termination of appointment of Vanessa Teague as a director (1 page) |
8 November 2012 | Registered office address changed from 11 Palliser Road London W14 9EB United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 11 Palliser Road London W14 9EB United Kingdom on 8 November 2012 (2 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Registered office address changed from 29 South Terrace London SW7 2TB on 25 May 2012 (1 page) |
20 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Director's details changed for Vanessa Teague on 14 January 2011 (2 pages) |
9 March 2011 | Termination of appointment of Chiara Hunt as a director (1 page) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Marina Hunt as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Director's details changed for Chiara Hunt on 14 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Marina Hunt on 14 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Vanessa Teague on 14 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2006 | Return made up to 15/01/06; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
10 November 2004 | Nc inc already adjusted 03/11/04 (1 page) |
10 November 2004 | Resolutions
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (17 pages) |