London
SW6 5AA
Secretary Name | Emma Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2010(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 73a Chesilton Road London SW6 5AA |
Director Name | Miss Sarah Elizabeth Cantlay |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sports Media |
Country of Residence | England |
Correspondence Address | 73c Chesilton Road London SW6 5AA |
Director Name | Mr Samuel William Billings |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sportsman |
Country of Residence | England |
Correspondence Address | 73c Chesilton Road London SW6 5AA |
Director Name | Mrs Jane Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 73b Chesilton Road London SW6 5AA |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 73b Chesilton Road London SW6 5AA |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maze Road Kew Surrey TW9 3DA |
Director Name | Countess Beatrice Hochberg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73a Chesilton Road Fulham London SW6 5AA |
Director Name | Anna Lisa Catherine Moon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Exec Assistant |
Correspondence Address | 73b Chesilton Road Fulham London SW6 5AA |
Secretary Name | Michael William Giffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Maze Road Kew Surrey TW9 3DA |
Director Name | Dean Johns |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2010) |
Role | Ac-Eng |
Correspondence Address | 73a Chesilton Road Fulham London SW6 5AA |
Director Name | Imogen Tammy Harding |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 May 2014) |
Role | Trainee Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 73b Chesilton Road Fulham London SW6 5AA |
Director Name | Joanna Victoria Jenkins |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 January 2019) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 73c Chesilton Road Fulham London SW6 5AA |
Director Name | Miss Laura Stafford-Deitsch |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2020) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | 73b Chesilton Road Fulham London SW6 5AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 73a Chesilton Road Fulham London SW6 5AA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,003 |
Cash | £3 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
2 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 January 2021 | Termination of appointment of Laura Stafford-Deitsch as a director on 11 December 2020 (1 page) |
26 January 2021 | Appointment of Mrs Jane Roberts as a director on 11 December 2020 (2 pages) |
26 January 2021 | Appointment of Mr Paul Roberts as a director on 11 December 2020 (2 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
26 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Miss Sarah Elizabeth Cantlay as a director on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Ms Emma Mary Honor Kelly on 30 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Samuel William Billings as a director on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Joanna Victoria Jenkins as a director on 23 January 2019 (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
16 December 2015 | Annual return made up to 7 December 2015 no member list (5 pages) |
16 December 2015 | Annual return made up to 7 December 2015 no member list (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 7 December 2014 no member list (5 pages) |
16 December 2014 | Annual return made up to 7 December 2014 no member list (5 pages) |
16 December 2014 | Annual return made up to 7 December 2014 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2014 | Appointment of Miss Laura Stafford-Deitsch as a director on 4 July 2014 (2 pages) |
23 July 2014 | Appointment of Miss Laura Stafford-Deitsch as a director on 4 July 2014 (2 pages) |
23 July 2014 | Appointment of Miss Laura Stafford-Deitsch as a director on 4 July 2014 (2 pages) |
16 June 2014 | Termination of appointment of Imogen Harding as a director (1 page) |
16 June 2014 | Termination of appointment of Imogen Harding as a director (1 page) |
7 January 2014 | Annual return made up to 7 December 2013 no member list (5 pages) |
7 January 2014 | Annual return made up to 7 December 2013 no member list (5 pages) |
7 January 2014 | Annual return made up to 7 December 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 7 December 2012 no member list (5 pages) |
9 May 2013 | Annual return made up to 7 December 2012 no member list (5 pages) |
9 May 2013 | Annual return made up to 7 December 2012 no member list (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2013 | Annual return made up to 7 December 2011 no member list (5 pages) |
7 January 2013 | Annual return made up to 7 December 2011 no member list (5 pages) |
7 January 2013 | Annual return made up to 7 December 2011 no member list (5 pages) |
4 January 2013 | Registered office address changed from 73C Chesilton Road Fulham London SW6 5AA on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 73C Chesilton Road Fulham London SW6 5AA on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 73C Chesilton Road Fulham London SW6 5AA on 4 January 2013 (1 page) |
2 January 2011 | Director's details changed for Imogen Harding on 1 December 2010 (2 pages) |
2 January 2011 | Director's details changed for Imogen Harding on 1 December 2010 (2 pages) |
2 January 2011 | Annual return made up to 7 December 2010 no member list (5 pages) |
2 January 2011 | Annual return made up to 7 December 2010 no member list (5 pages) |
2 January 2011 | Annual return made up to 7 December 2010 no member list (5 pages) |
2 January 2011 | Director's details changed for Imogen Harding on 1 December 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Termination of appointment of Michael Giffin as a director (2 pages) |
27 September 2010 | Termination of appointment of Dean Johns as a director (2 pages) |
27 September 2010 | Appointment of Ms Emma Kelly as a director (3 pages) |
27 September 2010 | Appointment of Joanna Victoria Jenkins as a director (3 pages) |
27 September 2010 | Appointment of Emma Kelly as a secretary (3 pages) |
27 September 2010 | Appointment of Joanna Victoria Jenkins as a director (3 pages) |
27 September 2010 | Termination of appointment of Dean Johns as a director (2 pages) |
27 September 2010 | Termination of appointment of Michael Giffin as a director (2 pages) |
27 September 2010 | Termination of appointment of Michael Giffin as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Michael Giffin as a secretary (2 pages) |
27 September 2010 | Appointment of Ms Emma Kelly as a director (3 pages) |
27 September 2010 | Appointment of Emma Kelly as a secretary (3 pages) |
22 July 2010 | Annual return made up to 7 December 2009 (16 pages) |
22 July 2010 | Termination of appointment of Beatrice Hochberg as a director (1 page) |
22 July 2010 | Annual return made up to 7 December 2008 (10 pages) |
22 July 2010 | Annual return made up to 7 December 2009 (16 pages) |
22 July 2010 | Annual return made up to 7 December 2009 (16 pages) |
22 July 2010 | Director's details changed for Michael William Giffin on 22 July 2008 (1 page) |
22 July 2010 | Annual return made up to 7 December 2008 (10 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2010 | Secretary's details changed for Michael William Giffin on 22 July 2008 (1 page) |
22 July 2010 | Annual return made up to 7 December 2008 (10 pages) |
22 July 2010 | Director's details changed for Michael William Giffin on 22 July 2008 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2010 | Termination of appointment of Beatrice Hochberg as a director (1 page) |
22 July 2010 | Secretary's details changed for Michael William Giffin on 22 July 2008 (1 page) |
16 July 2010 | Administrative restoration application (3 pages) |
16 July 2010 | Administrative restoration application (3 pages) |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Director appointed dean henry johns (2 pages) |
29 August 2008 | Director appointed dean henry johns (2 pages) |
7 January 2008 | Annual return made up to 07/12/07 (2 pages) |
7 January 2008 | Annual return made up to 07/12/07 (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 January 2007 | Annual return made up to 07/12/06
|
22 January 2007 | Annual return made up to 07/12/06
|
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 January 2006 | Annual return made up to 07/12/05 (4 pages) |
9 January 2006 | Annual return made up to 07/12/05 (4 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
7 December 2004 | Incorporation (24 pages) |
7 December 2004 | Incorporation (24 pages) |