London
SE1 8NW
Director Name | Jonathan Mackay Lloyd-Platt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2009) |
Role | Chief Executive |
Correspondence Address | 4 Museum Street Saffron Walden Essex CB10 1BN |
Secretary Name | Charles Alfred Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yolland Barn Down Thomas Plymouth Devon PL9 0DX |
Secretary Name | Ronald Frederick Eadon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | 4 Rossetti Studios 72 Flood Street London SW3 5TF |
Secretary Name | Simon Alexander Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 14 Burnt Oak Lane Sidcup Kent DA15 9DB |
Director Name | Mr Simon Alexander Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Rossetti Studios 72 Flood Street London SW3 5TF |
Director Name | Mr Fyl Newington |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 February 2012) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Kings Road Chelsea London SW3 4TR |
Secretary Name | Fyl Newington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 120 Kings Road Chelsea London SW3 4TR |
Director Name | Allwyn Kitchen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2012) |
Role | Head Of Finance - Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Court Park Road Uxbridge Middlesex UB8 1NL |
Secretary Name | Allwyn Kitchen |
---|---|
Status | Resigned |
Appointed | 29 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 3 Park Court Park Road Uxbridge Middlesex UB8 1NL |
Secretary Name | Mr Benjamin George Watts |
---|---|
Status | Resigned |
Appointed | 08 August 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2016) |
Role | Company Director |
Correspondence Address | 2 Hawkshill Drive Hemel Hempstead Hertfordshire HP3 0BS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2008) |
Correspondence Address | Suite 2 6th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Website | www.mariechantal.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6 Ref Mj: Sasha Associates Pennine Drive London NW2 1NT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
1 at £1 | Princess Marie Chantal-of-greece 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,211,877 |
Cash | £55,631 |
Current Liabilities | £818,844 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
5 March 2007 | Delivered on: 15 March 2007 Persons entitled: John Nodes & Sons Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security deposit being £62,500.00. Outstanding |
---|---|
7 July 2003 | Delivered on: 21 July 2003 Persons entitled: Lawrence Howard Newman and Rona Yvette Newman Classification: Deed of security for rent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account referred to in the deed being an interest earning deposit account opened by the company's solicitors at lloyds tsb bank PLC: deposit of £5,000.00. Outstanding |
7 July 2003 | Delivered on: 9 July 2003 Persons entitled: Lawrence Howard Newman and Rona Yvette Newman Classification: Deed of security for rent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account with the initial deposit of £12,500. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 September 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 10 Old Burlington Street London W1S 3AG on 9 September 2021 (1 page) |
28 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 July 2019 | Satisfaction of charge 2 in full (4 pages) |
13 July 2019 | Satisfaction of charge 1 in full (4 pages) |
13 July 2019 | Satisfaction of charge 3 in full (4 pages) |
10 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 June 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | Compulsory strike-off action has been suspended (1 page) |
4 March 2016 | Registered office address changed from 2nd Floor 120 Kings Road Chelsea London SW3 4TR to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 2nd Floor 120 Kings Road Chelsea London SW3 4TR to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 March 2016 (1 page) |
24 January 2016 | Termination of appointment of Benjamin George Watts as a secretary on 24 January 2016 (1 page) |
24 January 2016 | Termination of appointment of Benjamin George Watts as a secretary on 24 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 14 September 2015 (4 pages) |
8 October 2015 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 14 September 2015 (4 pages) |
2 July 2015 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 July 2015 (2 pages) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 March 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 March 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Appointment of Mr Benjamin George Watts as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Allwyn Kitchen as a director (1 page) |
14 February 2013 | Termination of appointment of Allwyn Kitchen as a secretary (1 page) |
14 February 2013 | Termination of appointment of Allwyn Kitchen as a director (1 page) |
14 February 2013 | Termination of appointment of Allwyn Kitchen as a secretary (1 page) |
14 February 2013 | Appointment of Mr Benjamin George Watts as a secretary (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Fyl Newington as a director (1 page) |
17 April 2012 | Termination of appointment of Fyl Newington as a secretary (1 page) |
17 April 2012 | Appointment of Allwyn Kitchen as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Fyl Newington as a secretary (1 page) |
17 April 2012 | Appointment of Allwyn Kitchen as a secretary (2 pages) |
17 April 2012 | Appointment of Mrs Allwyn Mary Kitchen as a director (2 pages) |
17 April 2012 | Termination of appointment of Fyl Newington as a director (1 page) |
17 April 2012 | Appointment of Mrs Allwyn Mary Kitchen as a director (2 pages) |
13 February 2012 | Registered office address changed from 4 Rossetti Studios 72 Flood Street London SW3 5TF on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 4 Rossetti Studios 72 Flood Street London SW3 5TF on 13 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Simon Alexander Clark as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Simon Clark as a director (2 pages) |
7 February 2012 | Appointment of Fyl Newington as a director (3 pages) |
7 February 2012 | Appointment of Fyl Newington as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Simon Alexander Clark as a secretary (2 pages) |
7 February 2012 | Appointment of Fyl Newington as a secretary (3 pages) |
7 February 2012 | Appointment of Fyl Newington as a director (3 pages) |
7 February 2012 | Termination of appointment of Simon Clark as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 August 2011 | Appointment of Mr Simon Alexander Clark as a director (2 pages) |
2 August 2011 | Appointment of Mr Simon Alexander Clark as a director (2 pages) |
28 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 March 2011 (2 pages) |
27 June 2011 | Termination of appointment of Ronald Eadon as a secretary (1 page) |
27 June 2011 | Termination of appointment of Ronald Eadon as a secretary (1 page) |
27 June 2011 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 March 2011 (2 pages) |
20 October 2010 | Appointment of Simon Alexander Clark as a secretary (3 pages) |
20 October 2010 | Appointment of Simon Alexander Clark as a secretary (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (15 pages) |
1 December 2009 | Termination of appointment of Charles Gurney as a secretary (3 pages) |
1 December 2009 | Termination of appointment of Charles Gurney as a secretary (3 pages) |
1 December 2009 | Appointment of Ronald Frederick Eadon as a secretary (3 pages) |
1 December 2009 | Appointment of Ronald Frederick Eadon as a secretary (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 March 2009 | Appointment terminated secretary alliotts registrars LIMITED (1 page) |
19 March 2009 | Appointment terminated secretary alliotts registrars LIMITED (1 page) |
12 March 2009 | Appointment terminate, director jonathan mackay lloyd-platt logged form (1 page) |
12 March 2009 | Appointment terminate, director jonathan mackay lloyd-platt logged form (1 page) |
9 March 2009 | Appointment terminated director jonathan lloyd-platt (1 page) |
9 March 2009 | Appointment terminated director jonathan lloyd-platt (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2008 | Return made up to 11/03/08; full list of members (5 pages) |
5 September 2008 | Return made up to 11/03/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / marie of greece / 09/03/2008 (1 page) |
28 July 2008 | Director's change of particulars / marie of greece / 09/03/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from suite 2 6TH floor 14 lyon road congress house harrow middlesex HA1 2EN (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from suite 2 6TH floor 14 lyon road congress house harrow middlesex HA1 2EN (1 page) |
29 May 2008 | Secretary appointed charles alfred gurney (1 page) |
29 May 2008 | Secretary appointed charles alfred gurney (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 110 cannon street london EC4N 6AR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 110 cannon street london EC4N 6AR (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (5 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (5 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
11 March 2003 | Incorporation (16 pages) |
11 March 2003 | Incorporation (16 pages) |