West Kensington
London
W14 9HF
Director Name | Mr James Owain Faulkner Amoore |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 21 Castletown Road, West Kensington, London Castle West Kensington London W14 9HF |
Director Name | Harry Louis Stewart Bloomfield |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 10 months (resigned 23 August 2006) |
Role | Sub Editor |
Correspondence Address | 28 Hartismere Road London SW6 7UD |
Director Name | Charlotta Lindgren |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2008) |
Role | Office Manager |
Correspondence Address | 21 Castletown Road London W14 9HF |
Director Name | Jonathan Bailey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 July 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Peaklets Cottage Firle Lewes East Sussex BN8 6LL |
Director Name | Matthew Weir |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 June 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castletown Road, West Kensington, London Castle West Kensington London W14 9HF |
Secretary Name | Mr Craig Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Director Name | Andrew Richard Davies |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castletown Road London W14 9HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Castletown Road, West Kensington, London Castletown Road West Kensington London W14 9HF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Adekunle Adeniran Ajayi & Eleanor Rosalind Ann Robson 20.00% Ordinary |
---|---|
1 at £1 | Fernanda Barros 20.00% Ordinary |
1 at £1 | James Amoore & Miles Amoore 20.00% Ordinary |
1 at £1 | Matthew Weir 20.00% Ordinary |
1 at £1 | Sonia Alani & Eric Duvet 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,805 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
28 June 2021 | Termination of appointment of Matthew Weir as a director on 25 June 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
2 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 March 2020 | Notification of a person with significant control statement (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR England to 21 Castletown Road, West Kensington, London Castletown Road West Kensington London W14 9HF on 4 July 2019 (1 page) |
7 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
7 March 2019 | Micro company accounts made up to 31 October 2017 (4 pages) |
7 March 2019 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
7 March 2019 | Administrative restoration application (3 pages) |
7 March 2019 | Confirmation statement made on 13 October 2017 with no updates (7 pages) |
7 March 2019 | Micro company accounts made up to 31 October 2016 (4 pages) |
7 March 2019 | Confirmation statement made on 13 October 2018 with no updates (7 pages) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 April 2016 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from , Power Road Studios 114 Power Road, London, W4 5PY to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Craig Newell as a secretary on 8 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Craig Newell as a secretary on 8 April 2016 (1 page) |
14 October 2015 | Director's details changed for Matthew Weir on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Matthew Weir on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Adekunle Adeniran Ajayi on 13 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Adekunle Adeniran Ajayi on 13 October 2015 (2 pages) |
23 September 2015 | Appointment of Mr James Owain Faulkner Amoore as a director on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr James Owain Faulkner Amoore as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Jonathan Bailey as a director on 17 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Jonathan Bailey as a director on 17 July 2015 (1 page) |
13 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
13 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from , 4 Challoner Crescent, London, W14 9LE to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 25 June 2015 (1 page) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
23 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
6 November 2013 | Registered office address changed from , C/O C/O Craig Sheehan, 4 Challoner Crescent, London, W14 9LE, England on 6 November 2013 (1 page) |
6 November 2013 | Secretary's details changed for Mr Craig Newell on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 6 November 2013 (1 page) |
6 November 2013 | Secretary's details changed for Mr Craig Newell on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 6 November 2013 (1 page) |
6 November 2013 | Secretary's details changed for Mr Craig Newell on 6 November 2013 (1 page) |
20 May 2013 | Registered office address changed from , 1 Barons Court Road, London, W14 9DP on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013 (1 page) |
4 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
29 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
27 June 2011 | Termination of appointment of Andrew Davies as a director (1 page) |
27 June 2011 | Termination of appointment of Andrew Davies as a director (1 page) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
14 October 2009 | Director's details changed for Andrew Richard Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Matthew Weir on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Matthew Weir on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Matthew Weir on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Richard Davies on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Mr Adekunle Adeniran Ajayi on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jonathan Bailey on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adekunle Adeniran Ajayi on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Richard Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adekunle Adeniran Ajayi on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jonathan Bailey on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jonathan Bailey on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
16 October 2008 | Secretary's change of particulars / craig newell / 01/10/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / craig newell / 01/10/2008 (1 page) |
26 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
26 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 21 castletown road london W14 9HF (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 13/10/07; full list of members (4 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 13/10/07; full list of members (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 21 castletown road, london, W14 9HF (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (14 pages) |
13 October 2005 | Incorporation (14 pages) |