London
W11 4AN
Director Name | Rt Hon David Anthony Laws |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Ms Elizabeth Dawson |
---|---|
Status | Current |
Appointed | 19 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Ms Kate Dooley |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 September 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Jennifer Beth Moses |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Upper Terrace London NW3 6RH |
Director Name | Mr Gordon David Viggers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 74 Woodstock Road Sittingbourne Kent ME10 4HN |
Secretary Name | Mr Gordon David Viggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Woodstock Road Sittingbourne Kent ME10 4HN |
Director Name | Teresa Albor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Usa/Uk |
Status | Resigned |
Appointed | 14 November 2003(1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 September 2004) |
Role | Managing Director |
Correspondence Address | 215 South Lambeth Road London SW8 1XR |
Director Name | Mr Paul Bernstein |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Kevin Roy Gundle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 2003(1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Dr Ashraf Grimwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 2009) |
Role | Med Practioner |
Correspondence Address | 18 Listowel Road Woodstock Western Cape 7925 South Africa |
Director Name | Sonja Giese |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2007) |
Role | Ark Director |
Correspondence Address | 11 Dulverton Road Rondebosch South Africa 7700 Foreign |
Director Name | Mokgadi Rebecca Malahlela |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 20 Geneva Road Blairgowrie South Africa 2194 Foreign |
Secretary Name | Mr Stephen John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bramshill Gardens London NW5 1JH |
Secretary Name | Mr Paul Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 St Gabriels Road London NW2 4DU |
Director Name | Mr Blaine John Tomlinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 July 2016) |
Role | Investment Manager |
Country of Residence | Switzerland |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Ian Gerald Patrick Wace |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 January 2020) |
Role | Hedge Fund Manager |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Mr Michael Sandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Paul Fraser Dunning |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 July 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Michael Sandall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2020) |
Role | Governance Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Sam Freedman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Registered Address | The Yellow Building 1 Nicholas Road London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,656 |
Net Worth | £5,720 |
Cash | £5,723 |
Current Liabilities | £5 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
15 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Full accounts made up to 31 August 2022 (20 pages) |
17 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
18 May 2022 | Full accounts made up to 31 August 2021 (19 pages) |
20 April 2022 | Termination of appointment of Sam Freedman as a director on 9 September 2021 (1 page) |
20 April 2022 | Appointment of Ms Kate Dooley as a director on 9 September 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 31 August 2020 (18 pages) |
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
26 May 2020 | Full accounts made up to 31 August 2019 (20 pages) |
3 March 2020 | Termination of appointment of Michael Sandall as a director on 23 January 2020 (1 page) |
3 March 2020 | Change of details for Absolute Return Fo Kids (Ark) as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Appointment of Ms Lucy Lauris Heller as a director on 23 January 2020 (2 pages) |
3 March 2020 | Appointment of David Laws as a director on 23 January 2020 (2 pages) |
3 March 2020 | Termination of appointment of Ian Gerald Patrick Wace as a director on 23 January 2020 (1 page) |
3 March 2020 | Appointment of Sam Freedman as a director on 23 January 2020 (2 pages) |
19 February 2020 | Appointment of Ms Elizabeth Dawson as a secretary on 19 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page) |
18 December 2019 | Registered office address changed from 65 Kingsway London WC2B 6TD to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (3 pages) |
4 July 2019 | Full accounts made up to 31 August 2018 (17 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Mr Michael Sandall as a director on 1 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Kevin Roy Gundle as a director on 31 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Paul Fraser Dunning as a director on 5 July 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 August 2017 (16 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 August 2016 (15 pages) |
5 May 2017 | Full accounts made up to 31 August 2016 (15 pages) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
18 August 2016 | Termination of appointment of Blaine John Tomlinson as a director on 5 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Blaine John Tomlinson as a director on 5 July 2016 (1 page) |
5 May 2016 | Full accounts made up to 31 August 2015 (16 pages) |
5 May 2016 | Full accounts made up to 31 August 2015 (16 pages) |
4 December 2015 | Annual return made up to 7 November 2015 no member list (4 pages) |
4 December 2015 | Annual return made up to 7 November 2015 no member list (4 pages) |
24 April 2015 | Full accounts made up to 31 August 2014 (19 pages) |
24 April 2015 | Full accounts made up to 31 August 2014 (19 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (4 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (4 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (4 pages) |
19 March 2014 | Full accounts made up to 31 August 2013 (23 pages) |
19 March 2014 | Full accounts made up to 31 August 2013 (23 pages) |
9 December 2013 | Annual return made up to 7 November 2013 no member list (4 pages) |
9 December 2013 | Annual return made up to 7 November 2013 no member list (4 pages) |
9 December 2013 | Annual return made up to 7 November 2013 no member list (4 pages) |
14 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
14 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
5 December 2012 | Appointment of Mr Paul Fraser Dunning as a director (2 pages) |
5 December 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
5 December 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
5 December 2012 | Appointment of Mr Paul Fraser Dunning as a director (2 pages) |
5 December 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
28 May 2012 | Full accounts made up to 31 August 2011 (23 pages) |
28 May 2012 | Full accounts made up to 31 August 2011 (23 pages) |
1 December 2011 | Annual return made up to 7 November 2011 no member list (3 pages) |
1 December 2011 | Annual return made up to 7 November 2011 no member list (3 pages) |
1 December 2011 | Annual return made up to 7 November 2011 no member list (3 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (23 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (23 pages) |
8 December 2010 | Annual return made up to 7 November 2010 no member list (3 pages) |
8 December 2010 | Annual return made up to 7 November 2010 no member list (3 pages) |
8 December 2010 | Annual return made up to 7 November 2010 no member list (3 pages) |
25 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
25 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
25 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
25 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
19 August 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 19 August 2010 (1 page) |
2 July 2010 | Full accounts made up to 31 August 2009 (25 pages) |
2 July 2010 | Full accounts made up to 31 August 2009 (25 pages) |
24 December 2009 | Director's details changed for Kevin Roy Gundle on 24 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Michael Sandall on 24 December 2009 (1 page) |
24 December 2009 | Annual return made up to 7 November 2009 no member list (3 pages) |
24 December 2009 | Director's details changed for Mr Blaine John Tomlinson on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Ian Gerald Patrick Wace on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Blaine John Tomlinson on 24 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Michael Sandall on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Ian Gerald Patrick Wace on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Kevin Roy Gundle on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 7 November 2009 no member list (3 pages) |
24 December 2009 | Director's details changed for Mr Paul Bernstein on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul Bernstein on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 7 November 2009 no member list (3 pages) |
23 July 2009 | Director appointed mr blaine john tomlinson (1 page) |
23 July 2009 | Director appointed mr ian gerald patrick wace (1 page) |
23 July 2009 | Director appointed mr blaine john tomlinson (1 page) |
23 July 2009 | Director appointed mr ian gerald patrick wace (1 page) |
22 July 2009 | Appointment terminated director ashraf grimwood (1 page) |
22 July 2009 | Appointment terminated director mokgadi malahlela (1 page) |
22 July 2009 | Appointment terminated director jennifer moses (1 page) |
22 July 2009 | Appointment terminated director jennifer moses (1 page) |
22 July 2009 | Appointment terminated director mokgadi malahlela (1 page) |
22 July 2009 | Appointment terminated director ashraf grimwood (1 page) |
19 June 2009 | Full accounts made up to 31 August 2008 (27 pages) |
19 June 2009 | Full accounts made up to 31 August 2008 (27 pages) |
26 March 2009 | Secretary appointed mr michael sandall (1 page) |
26 March 2009 | Secretary appointed mr michael sandall (1 page) |
26 March 2009 | Appointment terminated secretary paul bernstein (1 page) |
26 March 2009 | Appointment terminated secretary paul bernstein (1 page) |
4 February 2009 | Appointment terminated secretary stephen brown (1 page) |
4 February 2009 | Annual return made up to 07/11/08 (3 pages) |
4 February 2009 | Appointment terminated secretary stephen brown (1 page) |
4 February 2009 | Annual return made up to 07/11/08 (3 pages) |
29 January 2009 | Secretary appointed mr paul bernstein (1 page) |
29 January 2009 | Secretary appointed mr paul bernstein (1 page) |
11 July 2008 | Full accounts made up to 31 August 2007 (24 pages) |
11 July 2008 | Full accounts made up to 31 August 2007 (24 pages) |
7 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page) |
27 February 2008 | Annual return made up to 07/11/07 (3 pages) |
27 February 2008 | Appointment terminated director sonja giese (1 page) |
27 February 2008 | Appointment terminated director sonja giese (1 page) |
27 February 2008 | Annual return made up to 07/11/07 (3 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 27 queen anne's gate london SW1H 9BU (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 27 queen anne's gate london SW1H 9BU (1 page) |
17 November 2006 | Annual return made up to 07/11/06 (6 pages) |
17 November 2006 | Annual return made up to 07/11/06 (6 pages) |
10 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
8 December 2005 | Annual return made up to 07/11/05
|
8 December 2005 | Annual return made up to 07/11/05
|
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
14 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
9 February 2005 | Memorandum and Articles of Association (1 page) |
9 February 2005 | Memorandum and Articles of Association (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
25 November 2004 | Annual return made up to 07/11/04
|
25 November 2004 | Annual return made up to 07/11/04
|
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (2 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
26 November 2003 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
26 November 2003 | Resolutions
|
7 November 2003 | Incorporation (36 pages) |
7 November 2003 | Incorporation (36 pages) |