London
W1H 2LD
Director Name | Mr William Leon David Chalmers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Montagu Square London W1H 2LD |
Director Name | Anna Stanton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Montagu Square London W1H 2LD |
Secretary Name | Devonshire Green Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Studio 149, The Light Box 111 Power Road London W4 5PY |
Director Name | Theodore Toshihiko Katagi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Business Executive |
Correspondence Address | Flat 4, 12 Montagu Square London W1H 2LD |
Director Name | Xavier Trabia |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 12 Montagu Square Flat 1 London W1H 2LD |
Director Name | Ms Jacqueline Lisa Looney |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 149 The Light Box 111 Power Road London W4 5PY |
Secretary Name | Colin Gerald Calder Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | Anna Carolina Holland |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Montagu Square London W1H 2LD |
Director Name | Mr Laurent Elie Cadji |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2016) |
Role | Director Of Shipping Company |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Secretary Name | Ms Jacqueline Looney |
---|---|
Status | Resigned |
Appointed | 14 February 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2019) |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Montagu Square London W1H 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £4,099 |
Current Liabilities | £7,581 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
27 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
4 September 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
17 April 2022 | Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to 12 Montagu Square London W1H 2LD on 17 April 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
13 July 2021 | Registered office address changed from Studio 149 the Light Box 111 Power Road London W4 5PY England to Studio 132, the Light Box 111 Power Road London W4 5PY on 13 July 2021 (1 page) |
30 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
30 December 2020 | Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page) |
19 February 2020 | Appointment of Anna Stanton as a director on 21 May 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 February 2020 | Appointment of Devonshire Green Limited as a secretary on 18 February 2020 (2 pages) |
18 February 2020 | Notification of Anna Stanton as a person with significant control on 21 May 2019 (2 pages) |
18 February 2020 | Termination of appointment of Jacqueline Lisa Looney as a director on 21 May 2019 (1 page) |
18 February 2020 | Termination of appointment of Jacqueline Looney as a secretary on 21 May 2019 (1 page) |
17 February 2020 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Studio 149 the Light Box 111 Power Road London W4 5PY on 17 February 2020 (1 page) |
17 February 2020 | Cessation of Jacqueline Lisa Looney as a person with significant control on 21 May 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
16 March 2018 | Secretary's details changed for Ms Jacqueline Looney on 5 March 2018 (1 page) |
16 March 2018 | Change of details for Ms Jacqueline Lisa Looney as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr William Leon David Chalmers as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Matthew Charles Winch as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
21 December 2017 | Secretary's details changed for Ms Jacqueline Hurst on 21 October 2017 (1 page) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Change of details for Ms Jacqueline Lisa Hurst as a person with significant control on 21 October 2017 (2 pages) |
21 December 2017 | Director's details changed for Ms Jacqueline Lisa Hurst on 21 October 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 February 2017 | Appointment of Ms Jacqueline Hurst as a secretary on 14 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Jacqueline Hurst as a secretary on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Colin Gerald Calder Tite as a secretary on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Colin Gerald Calder Tite as a secretary on 14 February 2017 (1 page) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Appointment of Mr William Leon David Chalmers as a director on 24 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr William Leon David Chalmers as a director on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Laurent Elie Cadji as a director on 24 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Laurent Elie Cadji as a director on 24 March 2016 (1 page) |
27 January 2016 | Annual return made up to 14 December 2015 no member list (3 pages) |
27 January 2016 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 14 December 2015 no member list (3 pages) |
27 January 2016 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 27 January 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 14 December 2014 no member list (3 pages) |
19 December 2014 | Annual return made up to 14 December 2014 no member list (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Director's details changed for Mr Matthew Charles Winch on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr. Laurent Elie Cadji on 28 August 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Colin Gerald Calder Tite on 28 August 2014 (1 page) |
29 August 2014 | Secretary's details changed for Colin Gerald Calder Tite on 28 August 2014 (1 page) |
29 August 2014 | Director's details changed for Miss Jacqueline Hurst on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Matthew Charles Winch on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr. Laurent Elie Cadji on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Miss Jacqueline Hurst on 28 August 2014 (2 pages) |
7 January 2014 | Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages) |
7 January 2014 | Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages) |
7 January 2014 | Registered office address changed from 12 Montagu Square London W1H 2LD United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 no member list (5 pages) |
7 January 2014 | Registered office address changed from 12 Montagu Square London W1H 2LD United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages) |
7 January 2014 | Annual return made up to 14 December 2013 no member list (5 pages) |
7 January 2014 | Registered office address changed from 12 Montagu Square London W1H 2LD United Kingdom on 7 January 2014 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Registered office address changed from Flat 1 12 Montagu Square London W1H 2LD on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Flat 1 12 Montagu Square London W1H 2LD on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Flat 1 12 Montagu Square London W1H 2LD on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 14 December 2012 no member list (5 pages) |
2 January 2013 | Annual return made up to 14 December 2012 no member list (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Termination of appointment of Xavier Trabia as a director (1 page) |
9 May 2012 | Appointment of Mr Matthew Winch as a director (2 pages) |
9 May 2012 | Termination of appointment of Xavier Trabia as a director (1 page) |
9 May 2012 | Appointment of Mr Matthew Winch as a director (2 pages) |
16 January 2012 | Annual return made up to 14 December 2011 no member list (5 pages) |
16 January 2012 | Annual return made up to 14 December 2011 no member list (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 no member list (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 no member list (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Termination of appointment of Anna Holland as a director (1 page) |
26 May 2010 | Termination of appointment of Anna Holland as a director (1 page) |
24 March 2010 | Appointment of Laurent Cadji as a director (3 pages) |
24 March 2010 | Appointment of Laurent Cadji as a director (3 pages) |
4 February 2010 | Annual return made up to 14 December 2009 no member list (4 pages) |
4 February 2010 | Annual return made up to 14 December 2009 no member list (4 pages) |
3 February 2010 | Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Xavier Trabia on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Xavier Trabia on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Anna Carolina Holland on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Miss Jacqueline Hurst on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Anna Carolina Holland on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Xavier Trabia on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Anna Carolina Holland on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Annual return made up to 14/12/08 (3 pages) |
15 January 2009 | Annual return made up to 14/12/08 (3 pages) |
12 November 2008 | Director's change of particulars / jacqueline bodie / 04/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / jacqueline bodie / 04/10/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 January 2008 | Annual return made up to 14/12/07 (2 pages) |
4 January 2008 | Annual return made up to 14/12/07 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 August 2007 | Annual return made up to 14/12/06
|
4 August 2007 | Annual return made up to 14/12/06
|
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
10 January 2006 | Annual return made up to 14/12/05 (4 pages) |
10 January 2006 | Annual return made up to 14/12/05 (4 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (26 pages) |
14 December 2004 | Incorporation (26 pages) |