London
SW7 5RG
Director Name | Mr Julian John Eckersley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Brown Bonnets Grange Road St.Mary's Platt Kent TN15 8ND |
Director Name | Robin Alastair Hurlstone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Director Name | Mr Samuel John Osmond |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Secretary Name | Mr Samuel John Osmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanhope Gardens London SW7 5QY |
Director Name | Mr Manoj Hasmukh Dhani |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 40 Stanhope Gardens London SW7 5QY |
Director Name | Mr Alexander Brodie McMullen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ulysees Road Ulysses Road London NW6 1ED |
Director Name | Dr Denise Ann Foreman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 October 2013) |
Role | Director Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 74 Joy Lane Whitstable Kent CT5 4OB |
Director Name | Mr David Shaun McMullen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 June 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Westmill Bury Westmill Buntingford Hertfordshire SG9 9LH |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Telephone | 020 73701170 |
---|---|
Telephone region | London |
Registered Address | 40 Stanhope Gardens London SW7 5QY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £1 | David Shaun Mcmullen 16.67% Ordinary |
---|---|
1 at £1 | Julian John Eckersley 16.67% Ordinary |
1 at £1 | Manoj Dhani 16.67% Ordinary |
1 at £1 | Maria Magdalena Cueto Cox 16.67% Ordinary |
1 at £1 | Mr Samuel John Osmond 16.67% Ordinary |
1 at £1 | Robin Alastair Hurlstone 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,013 |
Net Worth | £606,582 |
Cash | £42,908 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
27 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
19 October 2021 | Appointment of Mr Alexander Brodie Mcmullen as a secretary on 19 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Samuel John Osmond as a secretary on 19 October 2021 (1 page) |
4 September 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
8 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
1 May 2021 | Termination of appointment of David Shaun Mcmullen as a director on 10 June 2020 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
15 October 2020 | Appointment of Mr Alexander Brodie Mcmullen as a director on 2 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (2 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 March 2014 | Appointment of Mr Manoj Hasmukh Dhani as a director (2 pages) |
5 March 2014 | Appointment of Mr Manoj Hasmukh Dhani as a director (2 pages) |
4 March 2014 | Termination of appointment of Denise Foreman as a director (1 page) |
4 March 2014 | Termination of appointment of Denise Foreman as a director (1 page) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr. Julian John Eckersley on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Maria Magdalena Cueto Cox on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Samuel John Osmond on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr. Julian John Eckersley on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Samuel John Osmond on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Robin Alastair Hurlstone on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Dr Denise Ann Foreman on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Dr Denise Ann Foreman on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Robin Alastair Hurlstone on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Maria Magdalena Cueto Cox on 31 March 2010 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members (10 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members (10 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
1 March 2007 | Ad 20/02/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | Ad 20/02/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
31 May 2005 | Nc inc already adjusted 23/05/05 (1 page) |
31 May 2005 | Nc inc already adjusted 23/05/05 (1 page) |
20 December 2004 | Incorporation (16 pages) |
20 December 2004 | Incorporation (16 pages) |