London
SW7 3BE
Director Name | Mr Jonathan Michael Hewlett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Ms Barbara Anne White |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Realty |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mr Jonathan Michael Hewlett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Upperton Farm Upperton, Brightwell Baldwin Watlington Oxfordshire OX49 5PB |
Secretary Name | Mr David Charles Shepley Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Director Name | Barbara Anne White |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 24 June 2005(2 years after company formation) |
Appointment Duration | 14 years (resigned 18 July 2019) |
Role | Administrative Assistant |
Country of Residence | United States |
Correspondence Address | 50 East 83rd St. Flat 7 New York 10028 United States |
Director Name | Mark Henry Kurslake Dineley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2010) |
Role | TV Executive |
Correspondence Address | Flat 4 27 Evelyn Gardens London SW7 3BE |
Director Name | Maria Theresa Barlow |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 27 Evelyn Gardens London SW7 3BE |
Director Name | Mr Gustavo Diguez |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 February 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Evelyn Gardens London SW7 3BE |
Director Name | Mr Pragnesh Modhwadia |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Barbara Anne White 8.33% Ordinary |
---|---|
1 at £1 | Buennaventura Jose Selles 8.33% Ordinary |
1 at £1 | Chigwell Investments LTD 8.33% Ordinary |
1 at £1 | Christopher Haydon Jones & Heidi Melissa Jones 8.33% Ordinary |
1 at £1 | Golden Sunshine Assets Corp 8.33% Ordinary |
1 at £1 | Grampian Properties LTD 8.33% Ordinary |
1 at £1 | Gustavo Jose Diquez 8.33% Ordinary |
1 at £1 | Jonathan Michael Hewlett 8.33% Ordinary |
1 at £1 | Marco Regis Agnelli 8.33% Ordinary |
1 at £1 | Mario Masiocchi 8.33% Ordinary |
1 at £1 | Martyn C. Gower 8.33% Ordinary |
1 at £1 | Turraflorin Limited 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,393 |
Cash | £660 |
Current Liabilities | £42,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
25 August 2004 | Delivered on: 9 September 2004 Satisfied on: 25 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 January 2024 | Termination of appointment of Pragnesh Modhwadia as a director on 11 January 2024 (1 page) |
---|---|
11 January 2024 | Cessation of Pragnesh Modhwadia as a person with significant control on 11 January 2024 (1 page) |
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
9 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with updates (6 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
22 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 February 2021 | Notification of Jionathan Michael Hewlett as a person with significant control on 5 July 2019 (2 pages) |
22 February 2021 | Notification of Pragnesh Modhwadia as a person with significant control on 11 July 2019 (2 pages) |
22 February 2021 | Notification of Barbara Anne White as a person with significant control on 18 July 2019 (2 pages) |
19 February 2021 | Cessation of Gustavo Diquez as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Gustavo Diguez as a director on 18 February 2021 (1 page) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 August 2019 | Appointment of Ms Barbara Anne White as a director on 18 July 2019 (2 pages) |
19 July 2019 | Cessation of Barbara Anne White as a person with significant control on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Barbara Anne White as a director on 18 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Pragnesh Modhwadia as a director on 9 July 2019 (2 pages) |
8 July 2019 | Appointment of Mr Jonathan Michael Hewlett as a director on 5 July 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
17 July 2017 | Notification of Gustavo Diquez as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Gustavo Diquez as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Christopher Haydon Jones as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Barbara Anne White as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Christopher Haydon Jones as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Barbara Anne White as a person with significant control on 6 April 2016 (2 pages) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Registered office address changed from C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD England to 30 Thurloe Street London SW7 2LT on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD England to 30 Thurloe Street London SW7 2LT on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD England to 30 Thurloe Street London SW7 2LT on 2 July 2015 (1 page) |
9 December 2014 | Termination of appointment of Jonathan Michael Hewlett as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Jonathan Michael Hewlett as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Jonathan Michael Hewlett as a director on 9 December 2014 (1 page) |
13 October 2014 | Appointment of Mr. Christopher Haydon Jones as a director on 15 May 2014 (2 pages) |
13 October 2014 | Appointment of Mr. Christopher Haydon Jones as a director on 15 May 2014 (2 pages) |
11 October 2014 | Appointment of Mr. Gustavo Diguez as a director on 1 July 2014 (2 pages) |
11 October 2014 | Appointment of Mr. Gustavo Diguez as a director on 1 July 2014 (2 pages) |
11 October 2014 | Appointment of Mr. Gustavo Diguez as a director on 1 July 2014 (2 pages) |
8 October 2014 | Registered office address changed from C/O C/O Rokby Johnson & Baars C/O Rokby Johnson & Baars 22 Gilbert Street 22 Gilbert Street London W1K 5HD to C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Rokby Johnson & Baars C/O Rokby Johnson & Baars 22 Gilbert Street 22 Gilbert Street London W1K 5HD to C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Rokby Johnson & Baars C/O Rokby Johnson & Baars 22 Gilbert Street 22 Gilbert Street London W1K 5HD to C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD on 8 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 May 2014 | Registered office address changed from Moors House Hook Norton Banbury Oxon OX15 5LS on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Moors House Hook Norton Banbury Oxon OX15 5LS on 29 May 2014 (1 page) |
15 May 2014 | Termination of appointment of David Shepley Cuthbert as a secretary (1 page) |
15 May 2014 | Termination of appointment of David Shepley Cuthbert as a secretary (1 page) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Termination of appointment of Maria Barlow as a director (1 page) |
22 November 2012 | Termination of appointment of Maria Barlow as a director (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Barbara Anne White on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Barbara Anne White on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Barbara Anne White on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Termination of appointment of Mark Dineley as a director (1 page) |
21 July 2010 | Termination of appointment of Mark Dineley as a director (1 page) |
19 July 2010 | Termination of appointment of Mark Dineley as a director (1 page) |
19 July 2010 | Termination of appointment of Mark Dineley as a director (1 page) |
17 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 May 2010 | Appointment of Maria Theresa Barlow as a director (3 pages) |
17 May 2010 | Appointment of Maria Theresa Barlow as a director (3 pages) |
17 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
15 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (8 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (8 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Return made up to 09/06/08; full list of members (7 pages) |
1 August 2008 | Return made up to 09/06/08; full list of members (7 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 22 gilbert street london W1K 5HD (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 22 gilbert street london W1K 5HD (1 page) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
9 September 2007 | Return made up to 09/06/07; full list of members (11 pages) |
9 September 2007 | Return made up to 09/06/07; full list of members (11 pages) |
28 August 2007 | Return made up to 09/06/06; full list of members; amend (8 pages) |
28 August 2007 | Return made up to 09/06/06; full list of members; amend (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 January 2007 | Ad 24/06/05-20/09/05 £ si 10@1 (3 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Ad 24/06/05-20/09/05 £ si 10@1 (3 pages) |
27 September 2006 | Return made up to 09/06/06; full list of members (6 pages) |
27 September 2006 | Return made up to 09/06/06; full list of members (6 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 63 duke street london W1H 5DM (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 63 duke street london W1H 5DM (1 page) |
12 July 2005 | Return made up to 09/06/05; full list of members
|
12 July 2005 | Return made up to 09/06/05; full list of members
|
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
17 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
9 June 2003 | Incorporation (18 pages) |
9 June 2003 | Incorporation (18 pages) |