London
SW1V 2DH
Director Name | Mrs Ann Margo Turl |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Warwick Place London SW1V 2DH |
Director Name | Mrs Nicola Ruth Hitchens |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Case Sparse 27 10050 Sauze D'Oulx Torino Italy |
Director Name | Ms Kim Imogen Petts |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1d West Warwick Place London SW1V 2DH |
Secretary Name | Ms Nicola Ruth Hitchens |
---|---|
Status | Current |
Appointed | 30 October 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Via Case Sparse 27 10050 Sauze D'Oulx Torino Italy |
Director Name | Mr Carl Henrik Dahlstrom |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Funds Management |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 1 West Warwick Place London SW1V 2DH |
Director Name | Ms Jessica Josephine Dahlstrom |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 1 West Warwick Place London SW1V 2DH |
Director Name | Anthony Richard Turl |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 West Warwick Place London SW1V 2DH |
Secretary Name | Helena Victoria Brodie Vinnicombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Farm House Wallingford Road North Moreton Didcot OX11 9BA |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 1 West Warwick Place London SW1V 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 May 2021 | Registered office address changed from Church Farm House Wallingford Road North Moreton Didcot OX11 9BA England to 1 West Warwick Place London SW1V 2DH on 15 May 2021 (1 page) |
10 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
30 October 2020 | Termination of appointment of Helena Victoria Brodie Vinnicombe as a secretary on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Ms Kim Imogen Petts as a director on 30 October 2020 (2 pages) |
30 October 2020 | Appointment of Ms Nicola Ruth Hitchens as a secretary on 30 October 2020 (2 pages) |
29 September 2020 | Secretary's details changed for Helena Victoria Brodie Vinnicombe on 28 August 2019 (1 page) |
29 September 2020 | Director's details changed for Mrs Nicola Ruth Hitchens on 1 September 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 December 2019 | Registered office address changed from C/O Helena Vinnicombe 13 Malwood Road London SW12 8EN to Church Farm House Wallingford Road North Moreton Didcot OX11 9BA on 5 December 2019 (1 page) |
23 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
10 August 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 28 July 2014 no member list (5 pages) |
30 July 2014 | Annual return made up to 28 July 2014 no member list (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2012 | Registered office address changed from 1 West Warwick Place London SW1V 2DH on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 1 West Warwick Place London SW1V 2DH on 20 August 2012 (1 page) |
17 August 2012 | Annual return made up to 28 July 2012 no member list (5 pages) |
17 August 2012 | Annual return made up to 28 July 2012 no member list (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
9 November 2011 | Appointment of Mrs Nicola Ruth Hitchens as a director (2 pages) |
9 November 2011 | Appointment of Mrs Nicola Ruth Hitchens as a director (2 pages) |
8 November 2011 | Termination of appointment of Carl Dahlstrom as a director (1 page) |
8 November 2011 | Termination of appointment of Carl Dahlstrom as a director (1 page) |
8 November 2011 | Termination of appointment of Jessica Dahlstrom as a director (1 page) |
8 November 2011 | Termination of appointment of Jessica Dahlstrom as a director (1 page) |
12 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
12 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mrs Ann Margo Turl on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Carl Henrik Dahlstrom on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Joan Drummond Hay on 28 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
2 August 2010 | Director's details changed for Mrs Ann Margo Turl on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jessica Josephine Klaassen on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Joan Drummond Hay on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Carl Henrik Dahlstrom on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jessica Josephine Klaassen on 28 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
24 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 August 2009 | Annual return made up to 28/07/09 (3 pages) |
26 August 2009 | Annual return made up to 28/07/09 (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 August 2008 | Annual return made up to 28/07/08 (3 pages) |
11 August 2008 | Annual return made up to 28/07/08 (3 pages) |
8 August 2008 | Director's change of particulars / ann turl / 08/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / ann turl / 08/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / ann turl / 08/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / ann turl / 08/08/2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 April 2008 | Director appointed mrs ann margot turl (1 page) |
14 April 2008 | Director appointed mrs ann margot turl (1 page) |
11 April 2008 | Appointment terminated director anthony turl (1 page) |
11 April 2008 | Appointment terminated director anthony turl (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 11 moreton place london SW1V 2NL (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 11 moreton place london SW1V 2NL (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Annual return made up to 28/07/07 (2 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Annual return made up to 28/07/07 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 August 2006 | Annual return made up to 28/07/06 (2 pages) |
4 August 2006 | Annual return made up to 28/07/06 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 82 st john street london EC1M 4JN (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 82 st john street london EC1M 4JN (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |