London
SW5 0QT
Director Name | Mr Jeremy Nicholas Qi Jian Leong |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Ms Viola Maria Donatella Lanari |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Freelance Decorative Artist |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Angus Edward Fanshawe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Napier Avenue London SW6 3PT |
Director Name | Mrs Marianna Fanshawe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Napier Avenue London SW6 3PT |
Secretary Name | Mr Angus Edward Fanshawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Napier Avenue London SW6 3PT |
Director Name | Ms Gillian De Haan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 December 2010(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 2 27 Coleherne Road London SW10 9BS |
Director Name | Mr Cesare Lanari |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 May 2021) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2018(13 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 2018) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Cesare Lanari 20.00% Ordinary |
---|---|
25 at £1 | Jeremy Leong 20.00% Ordinary |
25 at £1 | Katarina Vrcelj 20.00% Ordinary |
25 at £1 | Sonia D'emilio 20.00% Ordinary |
25 at £1 | Tadema Holdings 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,800 |
Cash | £11,092 |
Current Liabilities | £10,862 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (5 pages) |
---|---|
21 July 2023 | Appointment of Mr Nenad Nestorovski as a director on 21 July 2023 (2 pages) |
4 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 October 2022 | Appointment of Miss Katarina Vrcelj as a director on 17 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Viola Maria Donatella Lanari as a director on 10 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Jeremy Nicholas Qi Jian Leong as a director on 10 October 2022 (1 page) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
17 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
4 June 2021 | Appointment of Ms Viola Maria Donatella Lanari as a director on 1 June 2021 (2 pages) |
26 May 2021 | Termination of appointment of Cesare Lanari as a director on 26 May 2021 (1 page) |
4 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 March 2021 | Director's details changed for Mr Jeremy Nicholas Qi Jian Leong on 4 March 2021 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
15 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
2 October 2018 | Appointment of Tlc Real Estate Services Limited as a secretary on 24 June 2018 (2 pages) |
2 October 2018 | Termination of appointment of Tlc Real Estate Services Limited as a director on 24 June 2018 (1 page) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 September 2018 | Registered office address changed from C/O Horder Adey 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to 8 Hogarth Place London SW5 0QT on 23 September 2018 (1 page) |
23 September 2018 | Appointment of Tlc Real Estate Services Limited as a director on 24 June 2018 (2 pages) |
14 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 March 2018 | Micro company accounts made up to 24 June 2017 (5 pages) |
24 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Cesare Lanari on 23 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Cesare Lanari on 23 September 2015 (2 pages) |
22 December 2014 | Appointment of Mr Jeremy Nicholas Qi Jian Leong as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Jeremy Nicholas Qi Jian Leong as a director on 22 December 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
3 November 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
3 November 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 October 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Termination of appointment of Gillian De Haan as a director (1 page) |
13 December 2011 | Termination of appointment of Gillian De Haan as a director (1 page) |
6 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
28 June 2011 | Appointment of Mr Cesare Lanari as a director (2 pages) |
28 June 2011 | Appointment of Mr Cesare Lanari as a director (2 pages) |
2 March 2011 | Registered office address changed from 2 Napier Avenue London SW6 3PT on 2 March 2011 (1 page) |
2 March 2011 | Appointment of Mrs Sonia D'emilio as a director (2 pages) |
2 March 2011 | Appointment of Mrs Sonia D'emilio as a director (2 pages) |
2 March 2011 | Termination of appointment of Angus Fanshawe as a director (1 page) |
2 March 2011 | Termination of appointment of Marianna Fanshawe as a director (1 page) |
2 March 2011 | Termination of appointment of Angus Fanshawe as a secretary (1 page) |
2 March 2011 | Registered office address changed from 2 Napier Avenue London SW6 3PT on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Napier Avenue London SW6 3PT on 2 March 2011 (1 page) |
2 March 2011 | Appointment of Ms Gillian De Haan as a director (2 pages) |
2 March 2011 | Termination of appointment of Angus Fanshawe as a secretary (1 page) |
2 March 2011 | Termination of appointment of Marianna Fanshawe as a director (1 page) |
2 March 2011 | Termination of appointment of Angus Fanshawe as a director (1 page) |
2 March 2011 | Appointment of Ms Gillian De Haan as a director (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
4 October 2010 | Director's details changed for Marianna Fanshawe on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Marianna Fanshawe on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Marianna Fanshawe on 1 January 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
30 March 2007 | Return made up to 23/09/06; full list of members (2 pages) |
30 March 2007 | Return made up to 23/09/06; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
26 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
25 May 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
5 January 2006 | Return made up to 23/09/05; full list of members (8 pages) |
5 January 2006 | Return made up to 23/09/05; full list of members (8 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
23 September 2004 | Incorporation (17 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Incorporation (17 pages) |