London
W10 6HJ
Director Name | Miss Stephanie Gautier |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 April 2017(14 years after company formation) |
Appointment Duration | 7 years |
Role | Singer |
Country of Residence | England |
Correspondence Address | 145a Ladbroke Grove London W10 6HJ |
Secretary Name | Miss Jasmine Skee |
---|---|
Status | Current |
Appointed | 25 May 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 145a Ladbroke Grove London W10 6HJ |
Director Name | Mr Peter Fulton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Derby Avenue London N12 8DD |
Director Name | Eugene Patrick McLaughlin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 127 Sunny Gardens Road Hendon London Greater London NW4 1SH |
Secretary Name | Mr Peter Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Derby Avenue London N12 8DD |
Director Name | Mr Ronnold Eugene Caine |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2007) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 134c Kennington Lane Kennington London SE11 4UZ |
Director Name | Miss Rosie Christina Crocker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years after company formation) |
Appointment Duration | 12 years (resigned 25 May 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 145 Ladbroke Grove North Kensington London W10 6HJ |
Director Name | Mr Ben John Ansell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 2012) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 145 Ladbrook Grove London W10 6HJ |
Director Name | Miss Kathryn Elizabeth Shierson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat C 145 Ladbroke Grove Ladbroke Grove London W10 6HJ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Registered Address | 145a Ladbroke Grove London W10 6HJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
1 at £1 | Kathryn Shierson 33.33% Ordinary |
---|---|
1 at £1 | Kevin John Mckenzie 33.33% Ordinary |
1 at £1 | Miss Rosie Crocker 33.33% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
---|---|
1 May 2017 | Appointment of Miss Stephanie Gautier as a director on 30 April 2017 (2 pages) |
23 April 2017 | Termination of appointment of Kathryn Elizabeth Shierson as a director on 22 April 2017 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
15 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Appointment of Miss Kathryn Elizabeth Shierson as a director (2 pages) |
13 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 September 2012 | Termination of appointment of Ben Ansell as a director (1 page) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Miss Rosie Crocker on 18 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Ben John Ansell on 18 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 September 2008 | Return made up to 18/04/08; full list of members (4 pages) |
12 September 2008 | Director appointed miss rosie crocker (1 page) |
12 September 2008 | Director appointed mr ben ansell (1 page) |
12 September 2008 | Return made up to 18/04/07; full list of members (3 pages) |
12 September 2008 | Appointment terminated director ronnold caine (1 page) |
23 May 2008 | Return made up to 18/04/05; full list of members (3 pages) |
22 May 2008 | Return made up to 18/04/06; full list of members (3 pages) |
21 May 2008 | Return made up to 18/04/04; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 146-154 kilburn high road london greater london NW6 4JD (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 December 2004 | New director appointed (2 pages) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
23 May 2003 | New secretary appointed;new director appointed (1 page) |
23 May 2003 | New director appointed (1 page) |
18 April 2003 | Incorporation (14 pages) |