4 Onslow Gardens
London
SW7 3LX
Director Name | Maria Loula Chandris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 07 April 2005(9 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Flat 6 3 & 4 Onslow Gardens London SW7 3LX |
Director Name | Richard Anthony Stone |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 No 3 Onslow Gardens London SW7 3LX |
Director Name | Mr Jonathan James Price |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard Badgemore Henley On Thames RG9 4NR |
Director Name | Mr Jacob Roy Degenhardt |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 3 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 | Anthony George Banks & Margaret Sheila Banks 7.14% Ordinary |
---|---|
1 at £1 | Charles Greaves Stuart-menteth & Nicola Mary Jane Stuart-menteth 7.14% Ordinary |
1 at £1 | Christopher Arthur Penn 7.14% Ordinary |
1 at £1 | Joanne Christina Priestley 7.14% Ordinary |
1 at £1 | Jonathan James Price 7.14% Ordinary |
1 at £1 | Louise Lillemore Anette Degenhardt 7.14% Ordinary |
1 at £1 | Marchon Holdings LTD 7.14% Ordinary |
1 at £1 | Richard Anthony Stone & Susan Joan Stone 7.14% Ordinary |
3 at £1 | Belair Holdings LTD 21.43% Ordinary |
3 at £1 | Brunswick Holdings LTD 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,159 |
Current Liabilities | £977 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
14 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 August 2018 | Second filing to change the details of Richard Anthony Stone as a director (6 pages) |
3 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 3 August 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Richard Anthony Stone on 1 June 2018 (2 pages) |
9 July 2018 | Director's details changed for Richard Anthony Stone on 1 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with updates (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Director's details changed for Maria Loula Chandri on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Maria Loula Chandri on 10 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
14 June 2017 | Director's details changed for Maria Loula Chandri on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Maria Loula Chandri on 13 June 2017 (2 pages) |
10 October 2016 | Appointment of Mr Jonathan James Price as a director on 2 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Jonathan James Price as a director on 2 October 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 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
|
15 April 2016 | Termination of appointment of Jacob Roy Degenhardt as a director on 29 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Jacob Roy Degenhardt as a director on 29 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 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
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
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
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Appointment of Jacob Roy Degenhardt as a director (2 pages) |
25 February 2011 | Appointment of Jacob Roy Degenhardt as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (7 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (7 pages) |
6 January 2009 | Director appointed richard anthony stone (2 pages) |
6 January 2009 | Director appointed richard anthony stone (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 November 2008 | Return made up to 08/07/08; full list of members; amend (9 pages) |
27 November 2008 | Return made up to 08/07/08; full list of members; amend (9 pages) |
27 November 2008 | Return made up to 08/07/07; full list of members; amend (8 pages) |
27 November 2008 | Return made up to 08/07/07; full list of members; amend (8 pages) |
24 November 2008 | Capitals not rolled up (2 pages) |
24 November 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (7 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (7 pages) |
10 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 September 2007 | Ad 22/03/07-22/03/07 £ si [email protected]=11 (3 pages) |
6 September 2007 | Ad 22/03/07-22/03/07 £ si [email protected]=11 (3 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
29 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 March 2006 | Resolutions
|
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) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
8 July 2004 | Incorporation (15 pages) |
8 July 2004 | Incorporation (15 pages) |