London
SW15 6TL
Director Name | Ms Christina Elizabeth Irene Von Dorrer-Hildebrand |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Market Research |
Country of Residence | United States |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Lai Yan Angel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 14 February 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Lai Yan Angel Young |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 14 February 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | David Benello |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Director Mckinsey & Company In |
Correspondence Address | 1 Queens Gate London SW7 5EH |
Director Name | David Philip D'Ambrumenil |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Queens Gate London SW7 5EH |
Secretary Name | Roma Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Queens Gate London SW7 5EH |
Secretary Name | Nabil Aboulzelof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Flat 17 1 & 2 Queens Gate London SW7 5EH |
Secretary Name | George Assi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2007) |
Role | Company Director |
Correspondence Address | Flat 15 182 Queens Gate London SW7 5EH |
Director Name | Mr Georges Assi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 15 1-2 Queens Gate London SW7 5EH |
Secretary Name | Irene Von Dorrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Flat 7 1-2 Queen's Gate London SW7 5EH |
Director Name | Dr Cinta Krahe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2018(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mrs Sara Francesca Reed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
12 June 2020 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
---|---|
3 June 2020 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to 322 Upper Richmond Road London SW15 6TL on 3 June 2020 (1 page) |
2 June 2020 | Appointment of J C F P Secretaries Ltd as a secretary on 10 December 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 24 December 2019 (5 pages) |
24 September 2019 | Accounts for a dormant company made up to 24 December 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 24 December 2017 (2 pages) |
12 September 2018 | Appointment of Dr Cinta Krahe as a director on 1 July 2018 (2 pages) |
20 August 2018 | Appointment of Mrs Sara Francesca Reed as a director on 16 August 2018 (2 pages) |
20 August 2018 | Appointment of Ms Christina Elizabeth Irene Von Dorrer-Hildebrand as a director on 16 August 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018 (1 page) |
28 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018 (1 page) |
21 March 2018 | Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
19 March 2018 | Registered office address changed from Lachman Livingstone Chartered Accountants 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 19 March 2018 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 23 March 2016 no member list (2 pages) |
23 March 2016 | Annual return made up to 23 March 2016 no member list (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 24 December 2014 (5 pages) |
6 September 2015 | Accounts for a dormant company made up to 24 December 2014 (5 pages) |
3 June 2015 | Termination of appointment of Georges Assi as a director on 29 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Georges Assi as a director on 29 May 2015 (1 page) |
20 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
15 May 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
15 May 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
23 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
15 April 2013 | Annual return made up to 23 March 2013 no member list (3 pages) |
15 April 2013 | Annual return made up to 23 March 2013 no member list (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 24 December 2011 (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 24 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
24 April 2012 | Termination of appointment of Irene Von Dorrer as a secretary (1 page) |
24 April 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
24 April 2012 | Termination of appointment of Irene Von Dorrer as a secretary (1 page) |
18 May 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
18 May 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
4 May 2011 | Annual return made up to 23 March 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 23 March 2011 no member list (4 pages) |
10 January 2011 | Director's details changed for Mr Shahabeddin Seyfollahi on 3 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Shahabeddin Seyfollahi on 3 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Shahabeddin Seyfollahi on 3 January 2011 (2 pages) |
10 November 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
10 November 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
19 April 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Mr Shahabeddin Seyfollahi on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Shahabeddin Seyfollahi on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Georges Assi on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Georges Assi on 23 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
11 June 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
16 April 2009 | Annual return made up to 23/03/09 (2 pages) |
16 April 2009 | Annual return made up to 23/03/09 (2 pages) |
11 September 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
11 September 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
10 June 2008 | Director appointed georges assi (1 page) |
10 June 2008 | Director appointed georges assi (1 page) |
23 May 2008 | Appointment terminated secretary george assi (2 pages) |
23 May 2008 | Secretary appointed irene von dorrer (2 pages) |
23 May 2008 | Appointment terminated secretary george assi (2 pages) |
23 May 2008 | Secretary appointed irene von dorrer (2 pages) |
16 April 2008 | Annual return made up to 23/03/08 (2 pages) |
16 April 2008 | Annual return made up to 23/03/08 (2 pages) |
19 March 2008 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
19 March 2008 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
16 April 2007 | Annual return made up to 23/03/07
|
16 April 2007 | Annual return made up to 23/03/07
|
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
27 October 2006 | Accounts for a dormant company made up to 25 December 2005 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 25 December 2005 (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Annual return made up to 23/03/06 (4 pages) |
18 May 2006 | Annual return made up to 23/03/06 (4 pages) |
31 March 2006 | Accounting reference date shortened from 31/03/06 to 24/12/05 (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 1 queens gate london SW7 5EH (1 page) |
31 March 2006 | Accounting reference date shortened from 31/03/06 to 24/12/05 (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 1 queens gate london SW7 5EH (1 page) |
23 March 2005 | Incorporation (30 pages) |
23 March 2005 | Incorporation (30 pages) |