Paris
75016
Director Name | Mrs Philippa Anne Uglow |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 50 Radipole Road Radipole Road Flat 2 London SW6 5DL |
Secretary Name | Mr Simon Nicholas Uglow |
---|---|
Status | Current |
Appointed | 01 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 50 Radipole Road Radipole Road Flat 2 London SW6 5DL |
Director Name | Roxana Hersans |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Translator |
Correspondence Address | Flat 1 50 Radipole Road London Sw6 Sdl |
Director Name | Geoffrey Hyde |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 4 50 Radipole Road London Sw6 Sdl |
Secretary Name | James Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2, Cavendish Court Cavendish Street Brighton East Sussex BN2 3RN |
Secretary Name | Roxana Hersans |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 May 2005(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Flat 1 50 Radipole Road London Sw6 Sdl |
Director Name | Elaine Mary Connor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Radipole Road Flat 4 London SW6 5DL |
Secretary Name | Mr Mark Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 50 Radipole Road Flat 4 London SW6 5DL |
Director Name | Mr James Snow |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2016) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 50 Radipole Road Flat 4 London SW6 5DL |
Director Name | Mr Simon Nicholas Uglow |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2016) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 50 Radipole Road Flat 4 London SW6 5DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Radipole Road Radipole Road London SW6 5DL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (2 days from now) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 13 April 2016 no member list (3 pages) |
13 April 2016 | Registered office address changed from C/O Mark Wilcox 50 Radipole Road Flat 4 London SW6 5DL to C/O Pippa Uglow 50 Radipole Road Radipole Road Flat 2 London SW6 5DL on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from C/O Mark Wilcox 50 Radipole Road Flat 4 London SW6 5DL to C/O Pippa Uglow 50 Radipole Road Radipole Road Flat 2 London SW6 5DL on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 13 April 2016 no member list (3 pages) |
12 April 2016 | Termination of appointment of Elaine Mary Connor as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Elaine Mary Connor as a director on 31 March 2016 (1 page) |
21 March 2016 | Appointment of Ms Emmanuelle Lisa Lu-Ming Joffo as a director on 1 March 2016 (2 pages) |
21 March 2016 | Appointment of Ms Emmanuelle Lisa Lu-Ming Joffo as a director on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Simon Nicholas Uglow on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Simon Nicholas Uglow on 1 March 2016 (2 pages) |
20 March 2016 | Termination of appointment of Mark Wilcox as a secretary on 29 February 2016 (1 page) |
20 March 2016 | Appointment of Mrs Simon Nicholas Uglow as a director on 1 March 2016 (2 pages) |
20 March 2016 | Termination of appointment of James Snow as a director on 29 February 2016 (1 page) |
20 March 2016 | Appointment of Mr Simon Nicholas Uglow as a secretary on 1 March 2016 (2 pages) |
20 March 2016 | Termination of appointment of Mark Wilcox as a secretary on 29 February 2016 (1 page) |
20 March 2016 | Appointment of Mrs Philippa Anne Uglow as a director on 1 March 2016 (2 pages) |
20 March 2016 | Appointment of Mr Simon Nicholas Uglow as a secretary on 1 March 2016 (2 pages) |
20 March 2016 | Termination of appointment of Simon Nicholas Uglow as a director on 1 March 2016 (1 page) |
20 March 2016 | Appointment of Mrs Philippa Anne Uglow as a director on 1 March 2016 (2 pages) |
20 March 2016 | Termination of appointment of Simon Nicholas Uglow as a director on 1 March 2016 (1 page) |
20 March 2016 | Termination of appointment of James Snow as a director on 29 February 2016 (1 page) |
20 March 2016 | Appointment of Mrs Simon Nicholas Uglow as a director on 1 March 2016 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
13 May 2015 | Director's details changed for Elaine Mary Connor on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Elaine Mary Connor on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Elaine Mary Connor on 1 June 2014 (2 pages) |
13 May 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 May 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
4 May 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 May 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
26 May 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
25 May 2013 | Registered office address changed from Flat 2 50 Radipole Road London SW6 5DL on 25 May 2013 (1 page) |
25 May 2013 | Appointment of Mr James Snow as a director (2 pages) |
25 May 2013 | Appointment of Mr James Snow as a director (2 pages) |
25 May 2013 | Registered office address changed from Flat 2 50 Radipole Road London SW6 5DL on 25 May 2013 (1 page) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
12 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 May 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
8 May 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
27 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Elaine Mary Connor on 1 February 2010 (2 pages) |
12 May 2010 | Director's details changed for Elaine Mary Connor on 1 February 2010 (2 pages) |
12 May 2010 | Director's details changed for Elaine Mary Connor on 1 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 no member list (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 no member list (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 July 2009 | Secretary appointed mr mark wilcox (1 page) |
2 July 2009 | Secretary appointed mr mark wilcox (1 page) |
1 July 2009 | Appointment terminated secretary roxana hersans (1 page) |
1 July 2009 | Appointment terminated secretary roxana hersans (1 page) |
7 May 2009 | Annual return made up to 15/04/09 (2 pages) |
7 May 2009 | Annual return made up to 15/04/09 (2 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 May 2008 | Annual return made up to 15/04/08 (2 pages) |
8 May 2008 | Annual return made up to 15/04/08 (2 pages) |
8 May 2008 | Director's change of particulars / elaine connor / 06/05/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from flat 1 50 radipole road london SW6 5DL (1 page) |
8 May 2008 | Director's change of particulars / elaine connor / 06/05/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from flat 1 50 radipole road london SW6 5DL (1 page) |
30 April 2008 | Appointment terminated director geoffrey hyde (1 page) |
30 April 2008 | Appointment terminated director geoffrey hyde (1 page) |
4 May 2007 | Annual return made up to 15/04/07 (4 pages) |
4 May 2007 | Annual return made up to 15/04/07 (4 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
9 June 2006 | Annual return made up to 15/04/06
|
9 June 2006 | Annual return made up to 15/04/06
|
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Annual return made up to 15/04/05
|
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Annual return made up to 15/04/05
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Incorporation (18 pages) |
15 April 2004 | Incorporation (18 pages) |