London
SW6 3TR
Director Name | Mr Mathew Wright |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Crookham Road London SW6 4EQ |
Director Name | Mr Timothy Martin Hales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langton House Upper Ham Road Ham Common Richmond TW10 5LA |
Director Name | Anna Frances Charlotte Markwell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Brambly Bank Coppy Meadow Hartest Suffolk IP29 4EL |
Director Name | Joannafey Holmes Mills |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 6a Crookham Road London SW6 4EQ |
Secretary Name | Joannafey Holmes Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 6a Crookham Road London SW6 4EQ |
Director Name | John Monckton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 January 2024) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crookham Road Fulham London SW6 4EQ |
Secretary Name | Mr Timothy Martin Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langton House Upper Ham Road Ham Common Richmond TW10 5LA |
Director Name | Mr James Cornelius Turley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2013) |
Role | Banker/Investor |
Country of Residence | United Kingdom |
Correspondence Address | Langton House Upper Ham Road Richmond Surrey TW10 5LA |
Director Name | Pierre Timmins Ouimet |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crookham Road London SW6 4EQ |
Secretary Name | Mr Timothy Martin Hales |
---|---|
Status | Resigned |
Appointed | 01 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2014) |
Role | Company Director |
Correspondence Address | Langton House Upper Ham Road Richmond Surrey TW10 5LA |
Registered Address | 6 Crookham Road London SW6 4EQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
10 at £1 | Julia Wright 50.00% Ordinary |
---|---|
5 at £1 | John Monckton 25.00% Ordinary |
5 at £1 | Pierre Ouimet 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 June 2018 | Appointment of Mr Oscar William Dotrice Lumley as a director on 2 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Pierre Timmins Ouimet as a director on 2 March 2018 (1 page) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
14 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 February 2014 | Registered office address changed from Langton House Upper Ham Road Ham Common Richmond TW10 5LA on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Langton House Upper Ham Road Ham Common Richmond TW10 5LA on 28 February 2014 (1 page) |
21 January 2014 | Termination of appointment of Timothy Hales as a secretary (1 page) |
21 January 2014 | Termination of appointment of James Turley as a director (1 page) |
21 January 2014 | Termination of appointment of Timothy Hales as a secretary (1 page) |
21 January 2014 | Termination of appointment of James Turley as a director (1 page) |
28 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 May 2013 | Appointment of Mr Timothy Martin Hales as a secretary (2 pages) |
7 May 2013 | Appointment of Mr Timothy Martin Hales as a secretary (2 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Pierre Timmins Ouimet as a director (5 pages) |
15 February 2012 | Appointment of Pierre Timmins Ouimet as a director (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2011 | Termination of appointment of Timothy Hales as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Timothy Hales as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Joannafey Mills as a director (2 pages) |
28 October 2011 | Termination of appointment of Joannafey Mills as a director (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Termination of appointment of Timothy Hales as a director (1 page) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Termination of appointment of Timothy Hales as a director (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 August 2010 | Appointment of Mr James Cornelius Turley as a director (2 pages) |
9 August 2010 | Appointment of Mr James Cornelius Turley as a director (2 pages) |
21 January 2010 | Director's details changed for John Monckton on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for John Monckton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Joannafey Holmes Mills on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Joannafey Holmes Mills on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy Martin Hales on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy Martin Hales on 21 January 2010 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 August 2008 | Return made up to 17/01/08; full list of members; amend (7 pages) |
5 August 2008 | Return made up to 17/01/08; full list of members; amend (7 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 August 2005 | Return made up to 17/01/05; full list of members
|
10 August 2005 | Return made up to 17/01/05; full list of members
|
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
17 January 2003 | Incorporation (17 pages) |
17 January 2003 | Incorporation (17 pages) |