35 Warick Road
London
Sw5
Director Name | Mr Guy Richmond Dodd |
---|---|
Date of Birth | January 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Miss Ersel Salih |
---|---|
Date of Birth | October 1970 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35a Warwick Road London SW5 9UL |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Current |
Appointed | 21 February 2011(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr Ludovic De Sincay |
---|---|
Date of Birth | September 1976 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 February 2014(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr John Bryan Richmond-Dodd |
---|---|
Date of Birth | March 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Nicholas Guy Moore Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Upper Flat 183 Wandsworth Bridge Road Fulham London SW6 2TT |
Director Name | Elzhana Duissemaliyeva |
---|---|
Date of Birth | December 1977 (Born 44 years ago) |
Nationality | Kazakstani |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2009) |
Role | Banker |
Correspondence Address | Flat 2 36 Kempsford Gardens London Sw5 |
Director Name | Mr Nicolas Benjamin Eric Lokiec |
---|---|
Date of Birth | July 1977 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 36 Kempsford Gardens London SW5 9LA |
Director Name | James Christopher Waite |
---|---|
Date of Birth | September 1984 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2007) |
Role | Teacher |
Correspondence Address | 35a Warwick Road Earls Court London SW5 9UL |
Director Name | Emmanuel Maurice Antoine Durou |
---|---|
Date of Birth | January 1973 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 35 Warick Road London Sw5 |
Director Name | Miss Ersel Salih |
---|---|
Date of Birth | October 1970 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 January 2021) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35a Warwick Road London SW5 9UL |
Secretary Name | Mr Rupert James Richmond-Dodd |
---|---|
Status | Resigned |
Appointed | 22 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Rupert James Richmond-Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Ludovic De Sincay & Sophie De Sincay 40.00% Ordinary |
---|---|
20 at £1 | Emmanuel Maurice Antone Durou 20.00% Ordinary |
20 at £1 | Silvia Massimelli 20.00% Ordinary |
10 at £1 | Ersel Salih 10.00% Ordinary |
10 at £1 | Guy Richmond-dodd 10.00% Ordinary |
Latest Accounts | 30 November 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 November 2021 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2022 (5 months, 4 weeks from now) |
25 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
---|---|
22 July 2021 | Termination of appointment of Emmanuel Maurice Antoine Durou as a director on 10 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Ersel Salih as a director on 5 January 2021 (1 page) |
22 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
17 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
19 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
19 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
29 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
20 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
22 March 2015 | Appointment of Ms Eleanor Greenaway as a secretary on 21 February 2011 (2 pages) |
22 March 2015 | Appointment of Ms Eleanor Greenaway as a secretary on 21 February 2011 (2 pages) |
29 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
9 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 March 2014 | Appointment of Mr Ludovic De Sincay as a director (2 pages) |
4 March 2014 | Appointment of Mr Ludovic De Sincay as a director (2 pages) |
3 March 2014 | Termination of appointment of Nicolas Lokiec as a director (1 page) |
3 March 2014 | Termination of appointment of Nicolas Lokiec as a director (1 page) |
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
2 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
2 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
4 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE on 4 January 2012 (1 page) |
15 March 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
15 March 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
20 January 2011 | Registered office address changed from 97 Old Brompton Road London SW7 3LD on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Rupert Richmond-Dodd as a secretary (2 pages) |
20 January 2011 | Registered office address changed from 97 Old Brompton Road London SW7 3LD on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Rupert Richmond-Dodd as a secretary (2 pages) |
18 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Ersel Salih on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Guy Richmond Dodd on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Emmanuel Maurice Antoine Durou on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Nicolas Lokiec on 18 November 2010 (2 pages) |
18 November 2010 | Termination of appointment of Rupert Richmond-Dodd as a secretary (1 page) |
18 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Ersel Salih on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Guy Richmond Dodd on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Emmanuel Maurice Antoine Durou on 18 November 2010 (2 pages) |
18 November 2010 | Termination of appointment of Rupert Richmond-Dodd as a secretary (1 page) |
18 November 2010 | Director's details changed for Nicolas Lokiec on 18 November 2010 (2 pages) |
9 November 2010 | Termination of appointment of Elzhana Duissemaliyeva as a director (1 page) |
9 November 2010 | Appointment of Mr Rupert James Richmond-Dodd as a secretary (1 page) |
9 November 2010 | Termination of appointment of Elzhana Duissemaliyeva as a director (1 page) |
9 November 2010 | Appointment of Mr Rupert James Richmond-Dodd as a secretary (1 page) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore Searson as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore Searson as a secretary (2 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (17 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (17 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (17 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
7 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (2 pages) |
22 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: marquess court 69 southampton row london WC1B 4ET (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: marquess court 69 southampton row london WC1B 4ET (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Incorporation (33 pages) |
2 November 2005 | Incorporation (33 pages) |