London
NW2 4NS
Director Name | Mrs Suzanne Claire Bernie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(same day as company formation) |
Role | Fashion Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 38a Blenheim Gardens London NW2 4NS |
Secretary Name | Mrs Suzanne Claire Bernie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(1 year after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Fashion Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 38a Blenheim Gardens London NW2 4NS |
Director Name | Mrs Jayne Sara Marks |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Blenheim Gardens London NW2 4NS |
Director Name | Mrs Pauline Janice Mishon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 38 Blenheim Gardens London NW2 4NS |
Director Name | Mr Martin Clitheroe |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 38c Blenheim Gardens London NW2 4NS |
Director Name | Mr Richard Anthony Serlin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 38 Blenheim Gardens London NW2 4NS |
Director Name | Ms Hope Rachel Samuel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Blenheim Gardens London NW2 4NS |
Director Name | Jessica Mankowitz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 38b Blenheim Gardens London NW2 4NS |
Director Name | Emma Mosely |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38d Blenheim Gardens London NW2 4NS |
Director Name | Sandi Kurkdjian |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38c Blenheim Gardens London NW2 4NS |
Secretary Name | Emma Mosely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38d Blenheim Gardens London NW2 4NS |
Director Name | Elisha Yuen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 38d Blenheim Gardens London NW2 4NS |
Director Name | Mr Michael Yuen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 2014) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38d Blenheim Gardens London NW2 4NS |
Director Name | Miss Sanni Tuulia Vanttinen |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2013) |
Role | Intranet Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 38 Blenheim Gardens London NW2 4NS |
Director Name | Mr Ville Sakari Vartiainen |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2013) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 38 Blenheim Gardens London NW2 4NS |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Registered Address | 38 Blenheim Gardens London NW2 4NS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 2024 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
11 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
9 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
11 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
8 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
16 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 November 2014 | Appointment of Mr Richard Anthony Serlin as a director on 10 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Richard Anthony Serlin as a director on 10 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Elisha Yuen as a director on 10 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Michael Yuen as a director on 10 November 2014 (1 page) |
17 November 2014 | Appointment of Ms Hope Rachel Samuel as a director on 10 November 2014 (2 pages) |
17 November 2014 | Appointment of Ms Hope Rachel Samuel as a director on 10 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Elisha Yuen as a director on 10 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Michael Yuen as a director on 10 November 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 April 2013 | Appointment of Mr Martin Clitheroe as a director (2 pages) |
29 April 2013 | Appointment of Mr Martin Clitheroe as a director (2 pages) |
23 April 2013 | Termination of appointment of Sanni Vanttinen as a director (1 page) |
23 April 2013 | Termination of appointment of Sanni Vanttinen as a director (1 page) |
23 April 2013 | Termination of appointment of Ville Vartiainen as a director (1 page) |
23 April 2013 | Termination of appointment of Ville Vartiainen as a director (1 page) |
8 April 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
8 April 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 March 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
27 March 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 April 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
21 April 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 June 2010 | Appointment of Mrs Jayne Marks as a director (2 pages) |
17 June 2010 | Termination of appointment of Jessica Mankowitz as a director (1 page) |
17 June 2010 | Termination of appointment of Jessica Mankowitz as a director (1 page) |
17 June 2010 | Appointment of Mrs Pauline Mishon as a director (2 pages) |
17 June 2010 | Appointment of Mrs Jayne Marks as a director (2 pages) |
17 June 2010 | Appointment of Mrs Pauline Mishon as a director (2 pages) |
15 April 2010 | Director's details changed for Elisha Yuen on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael Yuen on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Jessica Mankowitz on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Michael Yuen on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Jessica Mankowitz on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Michael Yuen on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Stewart Bernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Elisha Yuen on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Jessica Mankowitz on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Suzanne Claire Bernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Stewart Bernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Stewart Bernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Suzanne Claire Bernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Suzanne Claire Bernie on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Elisha Yuen on 1 October 2009 (2 pages) |
8 March 2010 | Appointment of Miss Sanni Tuulia Vanttinen as a director (2 pages) |
8 March 2010 | Appointment of Miss Sanni Tuulia Vanttinen as a director (2 pages) |
8 March 2010 | Appointment of Mr. Ville Sakari Vartiainen as a director (2 pages) |
8 March 2010 | Appointment of Mr. Ville Sakari Vartiainen as a director (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 January 2010 | Termination of appointment of Sandi Kurkdjian as a director (2 pages) |
8 January 2010 | Termination of appointment of Sandi Kurkdjian as a director (2 pages) |
17 March 2009 | Annual return made up to 28/02/09 (4 pages) |
17 March 2009 | Annual return made up to 28/02/09 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 April 2008 | Annual return made up to 28/02/08 (4 pages) |
14 April 2008 | Appointment terminated secretary emma mosely (1 page) |
14 April 2008 | Appointment terminated secretary emma mosely (1 page) |
14 April 2008 | Annual return made up to 28/02/08 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 05/03/07 (5 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Annual return made up to 05/03/07 (5 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New secretary appointed;new director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New secretary appointed;new director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
13 July 2006 | New director appointed (1 page) |
28 February 2006 | Incorporation (18 pages) |
28 February 2006 | Incorporation (18 pages) |