London
W8 6AH
Director Name | Prof Ariel McClanahan Watson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Professor Of English |
Country of Residence | Canada |
Correspondence Address | 11 Ladbroke Square London W11 3LX |
Director Name | Mr Pierre Charles Andre Pozzo |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 December 2023(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Investor |
Country of Residence | England |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Philip David Goodchild |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Cornwall Mews South London SW7 4RZ |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Ms Pauli McClanahan |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2003(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 February 2012) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 2118 S Street Nw Washington Dc 20008 United States |
Director Name | Oliver George Orlando Arber |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2015) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 53b Harlesden Gardens London NW10 4EY |
Director Name | Mr Michael John Cowcher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Ladbroke Square London W11 3LX |
Director Name | Oliver Peter St John |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 August 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brewster Gardens London W10 6AA |
Secretary Name | Oliver George Orlando Arber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 August 2007) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 53b Harlesden Gardens London NW10 4EY |
Director Name | Jaqueline Mary Lise Vaudin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2007) |
Role | Retired |
Correspondence Address | 11a Ladbroke Square London W11 3LX |
Director Name | Mr Francesco Cirillo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Redcroft Blundel Lane, Stoke Dabernon Cobham Surrey KT11 2SP |
Director Name | Ms Jalila Watson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2017) |
Role | Retired Law Librarian |
Country of Residence | United States |
Correspondence Address | 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH |
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street London N1 0NU |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2004) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Secretary Name | Acceptance Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2007) |
Correspondence Address | 45 Kinnoul Road London W6 8NG |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Adam Arber & Oliver Arber 16.67% Ordinary |
---|---|
1 at £1 | Jalila Watson & Pauli Mcclanahan 16.67% Ordinary |
1 at £1 | Lise Vaudin 16.67% Ordinary |
1 at £1 | Michael Cowcher 16.67% Ordinary |
1 at £1 | Oliver St John 16.67% Ordinary |
1 at £1 | Swordheath Properties LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,264 |
Cash | £33,044 |
Current Liabilities | £85,643 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
13 December 2023 | Appointment of Mr Pierre Charles Andre Pozzo as a director on 11 December 2023 (2 pages) |
---|---|
13 December 2023 | Appointment of Mr Philip David Goodchild as a director on 11 December 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
23 August 2022 | Cessation of Jalila Watson as a person with significant control on 23 August 2022 (1 page) |
23 August 2022 | Cessation of Francesco Cirillo as a person with significant control on 23 August 2022 (1 page) |
24 May 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
25 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
12 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
4 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Francesco Cirillo as a director on 6 April 2020 (1 page) |
21 August 2019 | Registered office address changed from Jmw Barnard Management Limited Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 21 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
21 August 2019 | Secretary's details changed for Jmw Barnard Management Limited on 21 August 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
24 September 2018 | Registered office address changed from C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH England to Jmw Barnard Management Limited Kensington High Street London W8 6SH on 24 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
15 February 2018 | Appointment of Professor Ariel Mcclanahan Watson as a director on 2 February 2018 (3 pages) |
15 February 2018 | Termination of appointment of Jalila Watson as a director on 31 December 2017 (1 page) |
28 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
28 September 2017 | Secretary's details changed for Mr Christopher Ogden Newton on 28 September 2017 (1 page) |
28 September 2017 | Secretary's details changed for Mr Christopher Ogden Newton on 28 September 2017 (1 page) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
26 August 2016 | Termination of appointment of Oliver George Orlando Arber as a director on 30 September 2015 (1 page) |
26 August 2016 | Termination of appointment of Oliver George Orlando Arber as a director on 30 September 2015 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 September 2015 | Registered office address changed from 181 Kensington High Street London N8 6SH to C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 181 Kensington High Street London N8 6SH to C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 28 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Michael John Cowcher as a director on 27 April 2015 (1 page) |
23 September 2015 | Termination of appointment of Michael John Cowcher as a director on 27 April 2015 (1 page) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 March 2015 | Termination of appointment of Pauli Mcclanahan as a director on 22 February 2012 (1 page) |
26 March 2015 | Appointment of Ms Jalila Watson as a director on 22 February 2012 (2 pages) |
26 March 2015 | Appointment of Ms Nikki Burgess as a director on 22 February 2012 (2 pages) |
26 March 2015 | Termination of appointment of Pauli Mcclanahan as a director on 22 February 2012 (1 page) |
26 March 2015 | Appointment of Ms Jalila Watson as a director on 22 February 2012 (2 pages) |
26 March 2015 | Appointment of Ms Nikki Burgess as a director on 22 February 2012 (2 pages) |
23 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
23 October 2012 | Director's details changed for Oliver George Orlando Arber on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Director's details changed for Pauli Mcclanahan on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Secretary's details changed for Christopher Ogden Newton on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Oliver George Orlando Arber on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Pauli Mcclanahan on 23 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Christopher Ogden Newton on 23 October 2012 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (18 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (18 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders
|
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders
|
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2010 | Registered office address changed from , 11 Ladbroke Square, London, W11 3LX on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from , 11 Ladbroke Square, London, W11 3LX on 26 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (16 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (16 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 September 2009 | Return made up to 19/08/09; full list of members (6 pages) |
11 September 2009 | Return made up to 19/08/09; full list of members (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 September 2008 | Return made up to 19/08/08; no change of members (8 pages) |
8 September 2008 | Return made up to 19/08/08; no change of members (8 pages) |
25 March 2008 | Appointment terminated director jaqueline vaudin (1 page) |
25 March 2008 | Appointment terminated director jaqueline vaudin (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 19/08/07; no change of members (10 pages) |
6 September 2007 | Return made up to 19/08/07; no change of members (10 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 September 2006 | Return made up to 19/08/06; full list of members
|
27 September 2006 | Return made up to 19/08/06; full list of members
|
21 July 2006 | Registered office changed on 21/07/06 from: 45 kinnoul road, london, W6 8NG (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 45 kinnoul road, london, W6 8NG (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 19/08/05; full list of members (11 pages) |
13 October 2005 | Return made up to 19/08/05; full list of members (11 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 May 2005 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
17 May 2005 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
14 September 2004 | Return made up to 19/08/04; full list of members (10 pages) |
14 September 2004 | Return made up to 19/08/04; full list of members (10 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 53 harlesden gardens, london, NW10 4EY (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 53 harlesden gardens, london, NW10 4EY (1 page) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New director appointed (3 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: wells house, 80 upper street, islington, london N1 0NU (1 page) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: wells house, 80 upper street, islington, london N1 0NU (1 page) |
12 January 2004 | New director appointed (3 pages) |
23 December 2003 | Ad 01/12/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
23 December 2003 | Ad 01/12/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Director resigned (1 page) |
27 August 2003 | Company name changed CC6 management company LTD\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed CC6 management company LTD\certificate issued on 27/08/03 (2 pages) |
19 August 2003 | Incorporation (14 pages) |
19 August 2003 | Incorporation (14 pages) |