40 Perham Road
London
W14 9ST
Director Name | Camilla With-Seidelin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 24 April 2006(same day as company formation) |
Role | Marketing Mgr |
Country of Residence | Switzerland |
Correspondence Address | Chemin L'Oche Marchand 5 Commugny 1291 Switzerland |
Director Name | Miss Diane Mary Banks |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(3 years after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 40 Perham Road London W14 9ST |
Secretary Name | Diane Mary Banks |
---|---|
Status | Current |
Appointed | 23 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Ground Floor Flat 40 Perham Road London W14 9ST |
Director Name | Mr David Roger Elton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Farm Longwood Owslebury Winchester Hants SO21 1JU |
Director Name | Lord William Nicholas Charles Petty-Fitzmaurice |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durlett Farm House Durlett Road, Bromham Chippenham Wiltshire SN15 2HY |
Director Name | Mark Andrew Rose |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Salesman |
Correspondence Address | Ground Floor Flat 40 Perham Road London W14 9ST |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Camilla With Seidelin |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Marketing Mgr |
Correspondence Address | Rue Jean Antoine Gautier 16 1201 Geneve Switzerland |
Director Name | Buffie Louisa Du Pon |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 May 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40a Perham Road London W14 9ST |
Registered Address | Basement Flat 40 Perham Road London W14 9ST |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Buffie Louisa Du Pon & Berend Willem Du Pon 25.00% Ordinary |
---|---|
1 at £1 | Camilla With Seidelin 25.00% Ordinary |
1 at £1 | Diane Mary Banks 25.00% Ordinary |
1 at £1 | Rhodri Rhys Mason 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £3,916 |
Current Liabilities | £3,926 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (6 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
1 May 2018 | Director's details changed for Camilla with-Seidelin on 9 March 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Appointment of Mr David Roger Elton as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr David Roger Elton as a director on 20 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Termination of appointment of Buffie Louisa Du Pon as a director on 16 May 2016 (1 page) |
27 September 2016 | Termination of appointment of Buffie Louisa Du Pon as a director on 16 May 2016 (1 page) |
31 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Director's details changed for Camilla with Seidelin on 10 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Camilla with Seidelin on 10 July 2015 (2 pages) |
12 June 2015 | Appointment of Diane Mary Banks as a secretary on 23 May 2015 (3 pages) |
12 June 2015 | Termination of appointment of Camilla with Seidelin as a secretary on 23 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Camilla with Seidelin as a secretary on 23 May 2015 (2 pages) |
12 June 2015 | Appointment of Diane Mary Banks as a secretary on 23 May 2015 (3 pages) |
7 May 2015 | Registered office address changed from Top Floor Flat 40 Perham Road London W14 9st to Basement Flat 40 Perham Road London W14 9st on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Top Floor Flat 40 Perham Road London W14 9st to Basement Flat 40 Perham Road London W14 9st on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Top Floor Flat 40 Perham Road London W14 9st to Basement Flat 40 Perham Road London W14 9st on 7 May 2015 (1 page) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Secretary's details changed for Camilla with Seidelin on 28 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Camilla with Seidelin on 28 August 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Camilla with Seidelin on 28 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Camilla with Seidelin on 28 August 2013 (2 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Director appointed diane mary banks (1 page) |
20 May 2009 | Director appointed diane mary banks (1 page) |
1 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
6 May 2008 | Appointment terminated director mark rose (1 page) |
6 May 2008 | Appointment terminated director mark rose (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 December 2007 | Ad 29/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 December 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 24/04/07; full list of members; amend (6 pages) |
20 December 2007 | Return made up to 24/04/07; full list of members; amend (6 pages) |
20 December 2007 | Ad 29/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 August 2007 | Return made up to 24/04/07; full list of members
|
24 August 2007 | Return made up to 24/04/07; full list of members
|
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 16 st john street london EC1M 4NT (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 16 st john street london EC1M 4NT (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
2 May 2006 | Company name changed 40 pernham road LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed 40 pernham road LIMITED\certificate issued on 29/04/06 (2 pages) |
24 April 2006 | Incorporation (14 pages) |
24 April 2006 | Incorporation (14 pages) |