Barons Court
London
W6 8RH
Secretary Name | Mrs Anita Ruth Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Margravine Gardens London W6 8RH |
Director Name | Ms Antonia Michele D'Marco |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Professional |
Country of Residence | England |
Correspondence Address | 20a Margravine Gardens London W6 8RH |
Director Name | Mr Colin Raymond Westmoreland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Margravine Gardens London W6 8RH |
Director Name | Ms Karen Alexandra Penney |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Head Of Customer Innovation |
Country of Residence | United Kingdom |
Correspondence Address | 119 Mortlake Road Kew Surrey TW9 4AW |
Director Name | Mr Howard Edwin Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2021) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 20 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Astrid Sabine Marie-Antoinette Lotgering |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 November 2021) |
Role | Homekeeper |
Country of Residence | Scotland |
Correspondence Address | 20 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Secretary Name | Mr Howard Edwin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 January 2017) |
Role | Oil Company Treasurer |
Country of Residence | England |
Correspondence Address | 180 2e Schuytstraat The Hague Netherlands |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anita Herron & Kashmir Sandhu 50.00% Ordinary |
---|---|
1 at £1 | Howard Edwin Jones & Astrid Sabine Marie- Antoinette Lotgering 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £786 |
Net Worth | £3,502 |
Cash | £2 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
15 November 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
19 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 November 2021 | Appointment of Ms Antonia Michele D'marco as a director on 28 November 2021 (2 pages) |
28 November 2021 | Appointment of Mr Colin Raymond Westmoreland as a director on 28 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Howard Edwin Jones as a director on 30 September 2021 (1 page) |
9 November 2021 | Termination of appointment of Astrid Sabine Marie-Antoinette Lotgering as a director on 9 November 2021 (1 page) |
18 June 2021 | Director's details changed for Astrid Sabine Marie-Antoinette Lotgering on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr Howard Edwin Jones on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr Howard Edwin Jones on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Astrid Sabine Marie-Antoinette Lotgering on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Astrid Sabine Marie-Antoinette Lotgering on 18 June 2021 (2 pages) |
7 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
15 March 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
15 March 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
29 January 2017 | Termination of appointment of Howard Edwin Jones as a secretary on 29 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Howard Edwin Jones as a secretary on 29 January 2017 (1 page) |
29 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Registered office address changed from C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH England to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page) |
29 May 2016 | Director's details changed for Mr Kashmir Singh Sandhu on 29 May 2016 (2 pages) |
29 May 2016 | Secretary's details changed for Mrs Anita Ruth Sandhu on 31 August 2014 (1 page) |
29 May 2016 | Registered office address changed from 20a Margravine Gardens London London W6 8RH to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page) |
29 May 2016 | Registered office address changed from C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH England to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page) |
29 May 2016 | Registered office address changed from 20a Margravine Gardens London London W6 8RH to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page) |
29 May 2016 | Director's details changed for Mr Kashmir Singh Sandhu on 30 August 2014 (2 pages) |
29 May 2016 | Secretary's details changed for Mrs Anita Ruth Sandhu on 31 August 2014 (1 page) |
29 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Secretary's details changed for Mrs Anita Ruth Sandhu on 29 May 2016 (1 page) |
29 May 2016 | Director's details changed for Mr Kashmir Singh Sandhu on 29 May 2016 (2 pages) |
29 May 2016 | Director's details changed for Mr Kashmir Singh Sandhu on 30 August 2014 (2 pages) |
29 May 2016 | Secretary's details changed for Mrs Anita Ruth Sandhu on 29 May 2016 (1 page) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 May 2015 | Secretary's details changed (1 page) |
26 May 2015 | Secretary's details changed (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for {officer_name} (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 May 2015 | Secretary's details changed for Mrs Anita Ruth Herron on 31 August 2014 (1 page) |
25 May 2015 | Secretary's details changed for Mrs Anita Ruth Herron on 31 August 2014 (1 page) |
16 April 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
16 April 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
24 June 2014 | Secretary's details changed for Mrs Anita Ruth Herron on 23 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Mrs Anita Ruth Herron on 23 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for Mr Howard Edwin Jones on 1 August 2013 (1 page) |
16 June 2014 | Director's details changed for Mr Howard Edwin Jones on 1 August 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Howard Edwin Jones on 1 August 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Howard Edwin Jones on 1 August 2013 (2 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 1 August 2013 (2 pages) |
16 June 2014 | Secretary's details changed for Mr Howard Edwin Jones on 1 August 2013 (1 page) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 1 August 2013 (2 pages) |
16 June 2014 | Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 1 August 2013 (2 pages) |
16 June 2014 | Secretary's details changed for Mr Howard Edwin Jones on 1 August 2013 (1 page) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for Mr Howard Edwin Jones on 22 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Howard Edwin Jones on 22 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 22 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 22 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Director's details changed for Kashmir Sandhu on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kashmir Sandhu on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kashmir Sandhu on 1 October 2009 (2 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 20B margravine gardens london W6 8RH (1 page) |
26 February 2009 | Secretary appointed mr howard edwin jones (1 page) |
26 February 2009 | Secretary appointed mr howard edwin jones (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 20B margravine gardens london W6 8RH (1 page) |
16 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
7 April 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
28 June 2004 | Return made up to 22/05/04; full list of members
|
28 June 2004 | Return made up to 22/05/04; full list of members
|
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
21 June 2003 | New director appointed (2 pages) |
22 May 2003 | Incorporation (11 pages) |
22 May 2003 | Incorporation (11 pages) |