London
W2 3AA
Director Name | Mr David Henry Talbot-Rice |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Mr Paul Mark Andrew Gibson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Mr Sander Van Der Meulen |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 March 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Dominique Roger Gabellini |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | School Director |
Country of Residence | England |
Correspondence Address | East Penthouse Merchant House 184-186 Sutherland Avenue London W9 Hr |
Director Name | Paul Mark Andrew Gibson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Publisher |
Correspondence Address | Flat 9 52 Queens Gardens London W2 3AA |
Secretary Name | Dominique Roger Gabellini |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | School Director |
Country of Residence | England |
Correspondence Address | East Penthouse Merchant House 184-186 Sutherland Avenue London W9 Hr |
Director Name | Mrs Claire Juliet Tallis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hereford Road London W2 5BB |
Secretary Name | Mrs Claire Juliet Tallis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hereford Road London W2 5BB |
Director Name | John Reginald Joseph Parsons |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 52 Queens Gardens Hyde Park London W2 3AA |
Director Name | Miss Shalini Bastianpillai |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(6 years after company formation) |
Appointment Duration | 1 year (resigned 21 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Secretary Name | Miss Shalini Bastianpillai |
---|---|
Status | Resigned |
Appointed | 18 June 2010(6 years after company formation) |
Appointment Duration | 1 year (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Mr Martin Charles Sims |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2013) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Secretary Name | Mr Martin Charles Sims |
---|---|
Status | Resigned |
Appointed | 21 June 2011(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Secretary Name | Mr Charles Lionel Bamforth |
---|---|
Status | Resigned |
Appointed | 17 September 2012(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 July 2021) |
Role | Company Director |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Mrs Susan Thomson Wimpenny |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Mr Martin Charles Sims |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kingswood Firs Grayshott Hindhead GU26 6ET |
Director Name | Mr James Richard Wimpenny |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Ms Anna Levitskaya |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Queens Gardens London W2 3AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 52 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1 at £1 | Andrew John Battison & Winnie Ching 10.00% Ordinary |
---|---|
1 at £1 | Fortress International Services 10.00% Ordinary |
1 at £1 | Mr J. Lee 10.00% Ordinary |
1 at £1 | Mr J. Parsons 10.00% Ordinary |
1 at £1 | Mr Martin Sims 10.00% Ordinary |
1 at £1 | Ms C.l. Bamforth 10.00% Ordinary |
1 at £1 | Paul Gibson 10.00% Ordinary |
1 at £1 | Razia Amin 10.00% Ordinary |
1 at £1 | S. Bastianpillai 10.00% Ordinary |
1 at £1 | Trustees Of Normanby Trust & Mr L. Bamforth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,928 |
Cash | £8,213 |
Current Liabilities | £540 |
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 | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
23 September 2020 | Registered office address changed from Flat 3 52 Queens Gardens London W2 3AA England to 52 Queens Gardens London W2 3AA on 23 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Andrew James Scopes as a director on 18 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from Flat 4a 52 Queens Gardens London W2 3AA to Flat 3 52 Queens Gardens London W2 3AA on 21 September 2020 (1 page) |
12 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 September 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
8 February 2019 | Appointment of Mr Martin Charles Sims as a director on 1 January 2019 (2 pages) |
8 February 2019 | Appointment of Mr James Richard Wimpenny as a director on 1 January 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | RP04 CS01 second filing CS01 20/07/2016 information about people with significant control (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | RP04 CS01 second filing CS01 20/07/2016 information about people with significant control (4 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates
|
26 July 2016 | Confirmation statement made on 20 July 2016 with updates
|
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 June 2015 | Registered office address changed from 52 Queens Gardens London W2 3AA to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Flat 4a 52 Queens Gardens London W2 3AA England to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 52 Queens Gardens London W2 3AA to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from Flat 4a 52 Queens Gardens London W2 3AA England to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 August 2013 | Termination of appointment of Martin Sims as a director (1 page) |
7 August 2013 | Appointment of Mrs Susan Thomson Wimpenny as a director (2 pages) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 August 2013 | Termination of appointment of Martin Sims as a director (1 page) |
7 August 2013 | Appointment of Mrs Susan Thomson Wimpenny as a director (2 pages) |
5 October 2012 | Appointment of Mr Charles Lionel Bamforth as a secretary (1 page) |
5 October 2012 | Appointment of Mr Charles Lionel Bamforth as a secretary (1 page) |
5 October 2012 | Termination of appointment of Martin Sims as a secretary (1 page) |
5 October 2012 | Termination of appointment of Martin Sims as a secretary (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Termination of appointment of John Parsons as a director (1 page) |
28 October 2011 | Termination of appointment of John Parsons as a director (1 page) |
11 September 2011 | Appointment of Mr Martin Charles Sims as a director (2 pages) |
11 September 2011 | Appointment of Mr Martin Charles Sims as a secretary (1 page) |
11 September 2011 | Appointment of Mr Martin Charles Sims as a director (2 pages) |
11 September 2011 | Appointment of Mr Martin Charles Sims as a secretary (1 page) |
22 July 2011 | Termination of appointment of Shalini Bastianpillai as a secretary (1 page) |
22 July 2011 | Termination of appointment of Shalini Bastianpillai as a secretary (1 page) |
22 July 2011 | Termination of appointment of Shalini Bastianpillai as a director (1 page) |
22 July 2011 | Termination of appointment of Shalini Bastianpillai as a director (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
2 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
15 July 2010 | Director's details changed for John Reginald Joseph Parsons on 18 June 2010 (2 pages) |
15 July 2010 | Termination of appointment of Claire Tallis as a secretary (1 page) |
15 July 2010 | Termination of appointment of Claire Tallis as a director (1 page) |
15 July 2010 | Termination of appointment of Claire Tallis as a director (1 page) |
15 July 2010 | Appointment of Miss Shalini Bastianpillai as a secretary (1 page) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Appointment of Miss Shalini Bastianpillai as a secretary (1 page) |
15 July 2010 | Appointment of Miss Shalini Bastianpillai as a director (2 pages) |
15 July 2010 | Registered office address changed from 49 Hereford Road London W2 5BB on 15 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Claire Tallis as a secretary (1 page) |
15 July 2010 | Director's details changed for John Reginald Joseph Parsons on 18 June 2010 (2 pages) |
15 July 2010 | Appointment of Miss Shalini Bastianpillai as a director (2 pages) |
15 July 2010 | Registered office address changed from 49 Hereford Road London W2 5BB on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 July 2009 | Return made up to 18/06/09; full list of members (7 pages) |
4 July 2009 | Return made up to 18/06/09; full list of members (7 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 August 2008 | Return made up to 18/06/08; full list of members (7 pages) |
18 August 2008 | Return made up to 18/06/08; full list of members (7 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 August 2007 | Return made up to 18/06/07; full list of members (4 pages) |
20 August 2007 | Return made up to 18/06/07; full list of members (4 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (4 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (4 pages) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 52 queens gardens london W2 3AA (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 52 queens gardens london W2 3AA (1 page) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
7 March 2005 | Ad 15/02/05--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
7 March 2005 | Ad 15/02/05--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Incorporation (18 pages) |
18 June 2004 | Incorporation (18 pages) |