London
SW7 4AN
Director Name | Mr Christopher Mason |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Art Specialist |
Country of Residence | England |
Correspondence Address | 12c Cornwall Gardens London SW7 4AN |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Marie Cecile Henley Price |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornwall Gardens London SW7 4AN |
Director Name | Mr Gregory Nasmyth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ella Road London N8 9EL |
Secretary Name | Marie Cecile Henley Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornwall Gardens London SW7 4AN |
Director Name | Mr Edward Fink |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Cornwall Gardens London SW7 4AN |
Secretary Name | Mr Rai Ghadia |
---|---|
Status | Resigned |
Appointed | 18 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2012) |
Role | Company Director |
Correspondence Address | 12 Cornwall Gardens London SW7 4AN |
Director Name | Ray Gradia |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornwall Gardens Kensington London SW7 4AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,375 |
Net Worth | £2,841 |
Cash | £23,176 |
Current Liabilities | £98,347 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
23 October 2023 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 30 April 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from 96 Kensington High Street London W8 4SG England to The Studio 16 Cavaye Place London SW10 9PT on 25 February 2020 (1 page) |
25 February 2020 | Appointment of Principia Estate & Asset Management Ltd as a secretary on 30 January 2020 (2 pages) |
11 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 November 2019 | Appointment of Mr Christopher Mason as a director on 24 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 12E Cornwall Gardens London SW7 4AN England to 96 Kensington High Street London W8 4SG on 19 February 2019 (1 page) |
19 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
9 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 May 2016 | Registered office address changed from C/O 12 Cornwall Garden Ltd 12 Cornwall Gardens Kensington London SW7 4AN to 12E Cornwall Gardens London SW7 4AN on 8 May 2016 (1 page) |
8 May 2016 | Annual return made up to 9 April 2016 no member list (2 pages) |
8 May 2016 | Annual return made up to 9 April 2016 no member list (2 pages) |
8 May 2016 | Registered office address changed from C/O 12 Cornwall Garden Ltd 12 Cornwall Gardens Kensington London SW7 4AN to 12E Cornwall Gardens London SW7 4AN on 8 May 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Appointment of Miss Susan Patricia Inglis as a director (2 pages) |
15 May 2014 | Appointment of Miss Susan Patricia Inglis as a director (2 pages) |
8 May 2014 | Annual return made up to 9 April 2014 no member list (1 page) |
8 May 2014 | Annual return made up to 9 April 2014 no member list (1 page) |
8 May 2014 | Annual return made up to 9 April 2014 no member list (1 page) |
21 March 2014 | Termination of appointment of Ray Gradia as a director (1 page) |
21 March 2014 | Termination of appointment of Ray Gradia as a director (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 May 2013 | Annual return made up to 9 April 2013 no member list (2 pages) |
7 May 2013 | Annual return made up to 9 April 2013 no member list (2 pages) |
7 May 2013 | Annual return made up to 9 April 2013 no member list (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 October 2012 | Registered office address changed from C/O Edward Fink 12 Cornwall Gardens London United Kingdom SW7 4AN United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O Edward Fink 12 Cornwall Gardens London United Kingdom SW7 4AN United Kingdom on 15 October 2012 (1 page) |
8 October 2012 | Appointment of Ray Gradia as a director (2 pages) |
8 October 2012 | Termination of appointment of Rai Ghadia as a secretary (1 page) |
8 October 2012 | Termination of appointment of Rai Ghadia as a secretary (1 page) |
8 October 2012 | Appointment of Ray Gradia as a director (2 pages) |
7 May 2012 | Annual return made up to 9 April 2012 no member list (2 pages) |
7 May 2012 | Annual return made up to 9 April 2012 no member list (2 pages) |
7 May 2012 | Annual return made up to 9 April 2012 no member list (2 pages) |
6 May 2012 | Registered office address changed from C/O Edward Fink 12a Cornwall Gardens London SW7 4AN United Kingdom on 6 May 2012 (1 page) |
6 May 2012 | Registered office address changed from C/O Edward Fink 12a Cornwall Gardens London SW7 4AN United Kingdom on 6 May 2012 (1 page) |
6 May 2012 | Registered office address changed from C/O Edward Fink 12a Cornwall Gardens London SW7 4AN United Kingdom on 6 May 2012 (1 page) |
17 March 2012 | Termination of appointment of Edward Fink as a director (1 page) |
17 March 2012 | Termination of appointment of Edward Fink as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 9 April 2011 no member list (2 pages) |
27 April 2011 | Annual return made up to 9 April 2011 no member list (2 pages) |
27 April 2011 | Annual return made up to 9 April 2011 no member list (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Termination of appointment of Marie Henley Price as a director (1 page) |
18 May 2010 | Termination of appointment of Marie Henley Price as a director (1 page) |
18 May 2010 | Appointment of Mr Rai Ghadhia as a secretary (1 page) |
18 May 2010 | Appointment of Mr Rai Ghadhia as a secretary (1 page) |
18 May 2010 | Termination of appointment of Marie Henley Price as a secretary (1 page) |
18 May 2010 | Secretary's details changed for Mr Rai Ghadhia on 18 May 2010 (1 page) |
18 May 2010 | Termination of appointment of Marie Henley Price as a secretary (1 page) |
18 May 2010 | Secretary's details changed for Mr Rai Ghadhia on 18 May 2010 (1 page) |
30 April 2010 | Registered office address changed from 8 Ella Road London N8 9EL on 30 April 2010 (1 page) |
30 April 2010 | Appointment of Mr Edward Fink as a director (2 pages) |
30 April 2010 | Termination of appointment of Gregory Nasmyth as a director (1 page) |
30 April 2010 | Appointment of Mr Edward Fink as a director (2 pages) |
30 April 2010 | Registered office address changed from 8 Ella Road London N8 9EL on 30 April 2010 (1 page) |
30 April 2010 | Termination of appointment of Gregory Nasmyth as a director (1 page) |
21 April 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
21 April 2010 | Director's details changed for Marie Cecile Henley Price on 9 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
21 April 2010 | Director's details changed for Gregory Nasmyth on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marie Cecile Henley Price on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marie Cecile Henley Price on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gregory Nasmyth on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gregory Nasmyth on 9 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Annual return made up to 09/04/09 (2 pages) |
17 April 2009 | Annual return made up to 09/04/09 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 April 2008 | Annual return made up to 09/04/08 (2 pages) |
11 April 2008 | Annual return made up to 09/04/08 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 April 2007 | Annual return made up to 09/04/07 (2 pages) |
10 April 2007 | Annual return made up to 09/04/07 (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 May 2006 | Annual return made up to 09/04/06 (2 pages) |
25 May 2006 | Annual return made up to 09/04/06 (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 April 2005 | Annual return made up to 09/04/05
|
28 April 2005 | Annual return made up to 09/04/05
|
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 May 2004 | Annual return made up to 09/04/04
|
21 May 2004 | Annual return made up to 09/04/04
|
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
9 April 2003 | Incorporation (18 pages) |
9 April 2003 | Incorporation (18 pages) |