London
W8 6ND
Secretary Name | David Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Number One 272 Kensington High Street London W8 6ND |
Director Name | Pamela Anne Emmerson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cornwall Mansions 33 Kensington Court London W8 5BG |
Director Name | April Marie Bouaoudia |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 6 Cornwall Mansions 33 Kensington Court London W8 5BG |
Director Name | Charles Kenneth Zachary Miles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2019) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cornwall Mansions 33 Kensington Court London W8 5BG |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Number One 272 Kensington High Street London W8 6ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ashir Patel & Rashmi Patel & Harshad Patel 6.25% Ordinary |
---|---|
1 at £1 | Charles Kenneth Zachary Miles & Marcella Jane Patricia Miles 6.25% Ordinary |
1 at £1 | Christophe Louise Jacques Cornaire 6.25% Ordinary |
1 at £1 | David Morley Arthur Griffiths & Yuri Griffiths 6.25% Ordinary |
1 at £1 | Dora Scaparo 6.25% Ordinary |
1 at £1 | Governors Of The French Republic 6.25% Ordinary |
1 at £1 | Jaleh Siassi Faiz 6.25% Ordinary |
1 at £1 | Maiangela Radice & Luca Lori 6.25% Ordinary |
1 at £1 | Megan Crinlys Evans & David Melville Evans 6.25% Ordinary |
1 at £1 | Michael John Hatchard Kirby 6.25% Ordinary |
1 at £1 | Nour Property Holdings LTD 6.25% Ordinary |
1 at £1 | Pamela Anne Emmerson & John Corti Emmerson 6.25% Ordinary |
1 at £1 | Pearl Munro 6.25% Ordinary |
1 at £1 | Salon Developments Sa 6.25% Ordinary |
2 at £1 | Eileen Grayken 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
23 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
11 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 February 2022 | Termination of appointment of Pamela Anne Emmerson as a director on 17 February 2022 (1 page) |
30 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Charles Kenneth Zachary Miles as a director on 19 October 2019 (1 page) |
31 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
31 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for David Griffiths on 1 January 2014 (2 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for David Griffiths on 1 January 2014 (2 pages) |
2 September 2014 | Director's details changed for David Griffiths on 1 January 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Register(s) moved to registered office address (1 page) |
4 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Register(s) moved to registered office address (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Pamela Anne Emmerson on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Charles Kenneth Zachary Miles on 1 January 2010 (2 pages) |
30 September 2010 | Termination of appointment of April Bouaoudia as a director (1 page) |
30 September 2010 | Director's details changed for David Griffiths on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Charles Kenneth Zachary Miles on 1 January 2010 (2 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for Charles Kenneth Zachary Miles on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Pamela Anne Emmerson on 1 January 2010 (2 pages) |
30 September 2010 | Termination of appointment of April Bouaoudia as a director (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for Pamela Anne Emmerson on 1 January 2010 (2 pages) |
30 September 2010 | Secretary's details changed for David Griffiths on 1 January 2010 (1 page) |
30 September 2010 | Director's details changed for David Griffiths on 1 January 2010 (2 pages) |
30 September 2010 | Secretary's details changed for David Griffiths on 1 January 2010 (1 page) |
30 September 2010 | Secretary's details changed for David Griffiths on 1 January 2010 (1 page) |
30 September 2010 | Director's details changed for David Griffiths on 1 January 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
21 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
26 September 2009 | Return made up to 09/08/09; full list of members (11 pages) |
26 September 2009 | Return made up to 09/08/09; full list of members (11 pages) |
2 March 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
2 March 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from suite 108 56 gloucester road london SW7 4UB (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from suite 108 56 gloucester road london SW7 4UB (1 page) |
21 August 2008 | Return made up to 09/08/08; full list of members (11 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (11 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
25 September 2007 | New director appointed (4 pages) |
25 September 2007 | New director appointed (4 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
16 August 2007 | Ad 20/07/07--------- £ si 15@1=15 £ ic 1/16 (4 pages) |
16 August 2007 | Ad 20/07/07--------- £ si 15@1=15 £ ic 1/16 (4 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
9 August 2005 | Incorporation (16 pages) |
9 August 2005 | Incorporation (16 pages) |