30 Cambridge Gardens
London
W10 5SD
Director Name | Henriette Christopher Ohrt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 February 2006(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Llanvair Drive Ascot Berkshire SL5 9HS |
Director Name | Dr Anne Veronica Powles |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Physician |
Country of Residence | Australia |
Correspondence Address | St Ibbs Bush St Ippolyts Hitchin Herts SG4 7NL |
Secretary Name | David Pritchard Powles |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 01 February 2006(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | St Ibbs Bush St Ippolyts Hitchin Hertfordshire SG4 7NL |
Director Name | Jenny Huynh |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 30 Cambridge Gardens London |
Secretary Name | Paul Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Manager Director |
Correspondence Address | 24 Sutherland Place London W2 5BZ |
Director Name | Thomas Armstrong |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 July 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 75 Randolph Avenue London W9 1DW |
Director Name | Minh Phuong Nguyen |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 2020) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 30 Cambridge Gardens London W10 5UD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Cambridge Gardens London W10 5UD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 April 2020 | Termination of appointment of Minh Phuong Nguyen as a director on 29 April 2020 (1 page) |
29 April 2020 | Notification of a person with significant control statement (2 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
26 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 July 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
26 July 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 29 June 2014 no member list (7 pages) |
28 July 2014 | Annual return made up to 29 June 2014 no member list (7 pages) |
23 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
23 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
26 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
26 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
4 October 2012 | Appointment of Minh Phuong Nguyen as a director (2 pages) |
4 October 2012 | Appointment of Jenny Huynh as a director (2 pages) |
4 October 2012 | Appointment of Jenny Huynh as a director (2 pages) |
4 October 2012 | Appointment of Minh Phuong Nguyen as a director (2 pages) |
12 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
12 July 2012 | Termination of appointment of Thomas Armstrong as a director (1 page) |
12 July 2012 | Termination of appointment of Thomas Armstrong as a director (1 page) |
12 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 29 June 2011 no member list (6 pages) |
2 August 2011 | Annual return made up to 29 June 2011 no member list (6 pages) |
1 August 2011 | Director's details changed for Thomas Armstrong on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Thomas Armstrong on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Thomas Armstrong on 1 August 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 no member list (4 pages) |
1 July 2010 | Annual return made up to 29 June 2010 no member list (4 pages) |
30 June 2010 | Director's details changed for Henriette Christopher Ohrt on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Anne Veronica Powles on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for William Gerard Geremy O'mahony on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Thomas Armstrong on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Thomas Armstrong on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Anne Veronica Powles on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for William Gerard Geremy O'mahony on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Henriette Christopher Ohrt on 29 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
30 June 2009 | Annual return made up to 29/06/09 (3 pages) |
30 June 2009 | Annual return made up to 29/06/09 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
1 July 2008 | Annual return made up to 29/06/08 (3 pages) |
1 July 2008 | Annual return made up to 29/06/08 (3 pages) |
3 August 2007 | Annual return made up to 29/06/07 (2 pages) |
3 August 2007 | Annual return made up to 29/06/07 (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
13 July 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
17 August 2006 | Annual return made up to 29/06/06 (2 pages) |
17 August 2006 | Annual return made up to 29/06/06 (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New secretary appointed (3 pages) |
3 February 2006 | New secretary appointed (3 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (3 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Incorporation (16 pages) |
29 June 2005 | Incorporation (16 pages) |