London
W11 1HT
Secretary Name | Ms Lucie Gumuchdjian |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2005(1 year after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Tour Guide |
Country of Residence | England |
Correspondence Address | 39 Leamington Road Villas London W11 1HT |
Director Name | Ms Parissa Khosrowshahi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 December 2010(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leamington Road Villas London W11 1HT |
Director Name | Jonathan David Frederick Foreshew |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Drayson Mews Kensington London W8 4LY |
Secretary Name | Maxine Jane Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Drayson Mews London W8 4LY |
Director Name | Mr Thomas Patrick Faulkner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 September 2019) |
Role | Furniture Manafacturer |
Country of Residence | England |
Correspondence Address | 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN |
Director Name | Thomas Bedford Gill |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 February 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2010) |
Role | Architect |
Correspondence Address | Top Floor Flat 39 Leamington Road Villas London W11 1HT |
Website | www.pkcreativemarketing.com |
---|---|
Telephone | 07 932642660 |
Telephone region | Mobile |
Registered Address | 39 Leamington Road Villas London W11 1HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
2 at £1 | Lucie Gumuchdjian 50.00% Ordinary |
---|---|
1 at £1 | Parissa Khosrowshahi 25.00% Ordinary |
1 at £1 | Tom P. Faulkner 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 February 2021 | Secretary's details changed for Ms Lucie Claire Gumuchdjian on 16 February 2021 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
25 September 2019 | Cessation of Parissa Khosrowshahi as a person with significant control on 25 September 2019 (1 page) |
25 September 2019 | Registered office address changed from 39 Leamington Road Villas London W11 1HT to 39 Leamington Road Villas London W11 1HT on 25 September 2019 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 September 2019 | Termination of appointment of Thomas Patrick Faulkner as a director on 13 September 2019 (1 page) |
25 September 2019 | Cessation of Thomas Patrick Faulkner as a person with significant control on 13 September 2019 (1 page) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
6 March 2018 | Director's details changed for Mr Thomas Patrick Faulkner on 6 March 2018 (2 pages) |
6 March 2018 | Change of details for Mr Thomas Patrick Faulkner as a person with significant control on 6 March 2018 (2 pages) |
5 March 2018 | Notification of Parissa Khosrowshahi as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Notification of Thomas Patrick Faulkner as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
11 January 2018 | Cessation of Tom Faulkner as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Notification of Lucie Claire Gumuchdjian as a person with significant control on 11 January 2018 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 March 2011 | Appointment of Parissa Khosrowshahi as a director (2 pages) |
22 March 2011 | Appointment of Parissa Khosrowshahi as a director (2 pages) |
22 March 2011 | Termination of appointment of Thomas Gill as a director (1 page) |
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Termination of appointment of Thomas Gill as a director (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 September 2010 | Appointment of Thomas Bedford Gill as a director (1 page) |
30 September 2010 | Appointment of Thomas Bedford Gill as a director (1 page) |
9 February 2010 | Director's details changed for Thomas Patrick Faulkner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Lucie Gumuchdjian on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Thomas Patrick Faulkner on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lucie Gumuchdjian on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Lucie Gumuchdjian on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Thomas Patrick Faulkner on 9 February 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
4 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
29 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
29 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 39 leamington london W11 2HT (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 39 leamington london W11 2HT (1 page) |
28 January 2004 | Incorporation (16 pages) |
28 January 2004 | Incorporation (16 pages) |