1 Onslow Gardens
London
SW7 3LX
Director Name | Mr Peter Dailey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1a 1 Onslow Gardens London SW7 3LX |
Director Name | Mr Scott Edward Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 44 Cranley Gardens London SW7 3DE |
Director Name | Mr Ted Gunnar Christer Kalborg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 February 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Stefania Agnes Maria Luisa Piazzalunga |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 February 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Nevine Bebawi |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian,Egyptian |
Status | Current |
Appointed | 30 March 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Lee Anthony Polisano |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 2005) |
Role | Architect |
Correspondence Address | 1a Onslow Gardens London SW7 3LX |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Avero Holdings Sa 11.11% Ordinary |
---|---|
1 at £1 | Farvine LTD 11.11% Ordinary |
1 at £1 | Leaside International (Ptc) LTD 11.11% Ordinary |
1 at £1 | Peter Dailey 11.11% Ordinary |
1 at £1 | Philip Kearns 11.11% Ordinary |
1 at £1 | Scott Edward Forbes & Jill Carol Forbes 11.11% Ordinary |
1 at £1 | Seamus Philip Fitzpatrick 11.11% Ordinary |
1 at £1 | Stafania Piazzalunga 11.11% Ordinary |
1 at £1 | Tesbury Holdings LTD 11.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages) |
6 July 2018 | Director's details changed for Mr Seamus Philip Fitzpatrick on 1 June 2018 (2 pages) |
6 July 2018 | Director's details changed for Mr Scott Edward Forbes on 1 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Termination of appointment of Temple Secretarial Limited as a secretary on 26 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Termination of appointment of Temple Secretarial Limited as a secretary on 26 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Appointment of Mr Scott Edward Forbes as a director (2 pages) |
27 March 2013 | Appointment of Mr Scott Edward Forbes as a director (2 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (6 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (6 pages) |
5 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
24 September 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
24 September 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
24 September 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
13 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
13 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
7 July 2006 | Ad 22/06/06-22/06/06 £ si [email protected]=8 £ ic 1/9 (2 pages) |
7 July 2006 | Ad 22/06/06-22/06/06 £ si [email protected]=8 £ ic 1/9 (2 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
8 July 2004 | Incorporation (15 pages) |
8 July 2004 | Incorporation (15 pages) |