London
SW5 0PD
Director Name | Gabriela Carnicer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Trade Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 21 Courtfield Gardens London SW5 0PD |
Director Name | Andrew Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 21 Courtfield Gardens London SW5 0PD |
Director Name | Ms Lucy Victoria Hannavy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Julie Pru D'Homme |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Architect/Housewife |
Correspondence Address | 21 Courtfield Gardens London SW5 0PD |
Director Name | Richard Anthony Williamson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 21 Courtfield Gardens London SW5 0PD |
Secretary Name | Richard Anthony Williamson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 21 Courtfield Gardens London SW5 0PD |
Director Name | Mr Simon Stewart Archdale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 88 Redcliffe Gardens London SW10 9HH |
Director Name | Gillian Angela Preston |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 21 Courtfield Gardens London SW5 0PD |
Director Name | Edward William Mariner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat A 21 Courtfield Gardens London SW5 0PD |
Secretary Name | Edward William Mariner |
---|---|
Status | Resigned |
Appointed | 04 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 2015) |
Role | Company Director |
Correspondence Address | Basement Flat A 21 Courtfield Gardens London SW5 0PD |
Director Name | Mr Edward James Franklin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 12 March 2021) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat B 21 Courtfield Gardens London SW5 0PD |
Secretary Name | Mr Edward James Franklin |
---|---|
Status | Resigned |
Appointed | 29 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | Flat B 21 Courtfield Gardens London SW5 0PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Abingdon Estates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2017) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Trigg Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 2016) |
Correspondence Address | Unit 2 Gloucester Road Littlehampton West Sussex BN17 7BS |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edward Franklin 16.67% Ordinary |
---|---|
1 at £1 | Edward William Mariner 16.67% Ordinary |
1 at £1 | Gillian Angela Preston 16.67% Ordinary |
1 at £1 | Heritage Trust LTD 16.67% Ordinary |
1 at £1 | Labson Sa (Espagne) 16.67% Ordinary |
1 at £1 | Vitiello Luca 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £24,594 |
Current Liabilities | £25,917 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
20 July 2021 | Termination of appointment of Edward James Franklin as a director on 12 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Ms Lucy Victoria Hannavy as a director on 9 December 2020 (2 pages) |
12 June 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
1 September 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
22 November 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Gillian Angela Preston as a director on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Gillian Angela Preston as a director on 22 November 2017 (1 page) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 November 2016 | Termination of appointment of Trigg Accountancy Ltd as a director on 2 November 2016 (1 page) |
6 November 2016 | Termination of appointment of Trigg Accountancy Ltd as a director on 2 November 2016 (1 page) |
20 April 2016 | Appointment of Trigg Accountancy Ltd as a director on 1 January 2016 (2 pages) |
20 April 2016 | Appointment of Trigg Accountancy Ltd as a director on 1 January 2016 (2 pages) |
5 April 2016 | Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD England to 8 Hogarth Place London SW5 0QT on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD England to 8 Hogarth Place London SW5 0QT on 5 April 2016 (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 January 2016 | Termination of appointment of Edward William Mariner as a director on 2 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Edward William Mariner as a director on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Edward James Franklin as a secretary on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Edward James Franklin as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 December 2015 (2 pages) |
29 November 2015 | Registered office address changed from Basement Flat a 21 Courtfield Gardens London SW5 0PD to Flat B 21 Courtfield Gardens London SW5 0PD on 29 November 2015 (1 page) |
29 November 2015 | Appointment of Mr Edward James Franklin as a secretary on 29 November 2015 (2 pages) |
29 November 2015 | Termination of appointment of Edward William Mariner as a secretary on 29 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Edward William Mariner as a secretary on 29 November 2015 (1 page) |
29 November 2015 | Registered office address changed from Basement Flat a 21 Courtfield Gardens London SW5 0PD to Flat B 21 Courtfield Gardens London SW5 0PD on 29 November 2015 (1 page) |
29 November 2015 | Appointment of Mr Edward James Franklin as a secretary on 29 November 2015 (2 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
24 February 2013 | Appointment of Mr Edward James Franklin as a director (2 pages) |
24 February 2013 | Appointment of Mr Edward James Franklin as a director (2 pages) |
5 December 2012 | Termination of appointment of Richard Williamson as a director (1 page) |
5 December 2012 | Termination of appointment of Richard Williamson as a director (1 page) |
4 December 2012 | Director's details changed for Edward William Mariner on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Richard Williamson as a secretary (1 page) |
4 December 2012 | Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD on 4 December 2012 (1 page) |
4 December 2012 | Termination of appointment of Richard Williamson as a secretary (1 page) |
4 December 2012 | Director's details changed for Edward William Mariner on 4 December 2012 (2 pages) |
4 December 2012 | Appointment of Edward William Mariner as a secretary (1 page) |
4 December 2012 | Appointment of Edward William Mariner as a secretary (1 page) |
4 December 2012 | Director's details changed for Edward William Mariner on 4 December 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (10 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Appointment of Gabriela Carnicer as a director (2 pages) |
25 June 2010 | Director's details changed for Gillian Angela Preston on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Director's details changed for Gillian Angela Preston on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Luca Vitiello on 1 October 2009 (2 pages) |
25 June 2010 | Termination of appointment of Simon Archdale as a director (1 page) |
25 June 2010 | Termination of appointment of Simon Archdale as a director (1 page) |
25 June 2010 | Director's details changed for Mr Luca Vitiello on 1 October 2009 (2 pages) |
25 June 2010 | Appointment of Andrew Davies as a director (2 pages) |
25 June 2010 | Director's details changed for Gillian Angela Preston on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Luca Vitiello on 1 October 2009 (2 pages) |
25 June 2010 | Appointment of Andrew Davies as a director (2 pages) |
25 June 2010 | Appointment of Gabriela Carnicer as a director (2 pages) |
25 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (9 pages) |
13 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 August 2009 | Appointment terminated director julie pru d'homme (1 page) |
3 August 2009 | Director appointed mr luca vitiello (1 page) |
3 August 2009 | Director appointed mr luca vitiello (1 page) |
3 August 2009 | Appointment terminated director julie pru d'homme (1 page) |
2 June 2009 | Return made up to 19/03/09; full list of members (6 pages) |
2 June 2009 | Return made up to 19/03/09; full list of members (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
30 April 2008 | Director appointed simon archdale (2 pages) |
30 April 2008 | Ad 18/04/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
30 April 2008 | Ad 18/04/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
30 April 2008 | Director appointed simon archdale (2 pages) |
30 April 2008 | Director appointed edward william mariner (2 pages) |
30 April 2008 | Director appointed gillian angela preston (2 pages) |
30 April 2008 | Director appointed edward william mariner (2 pages) |
30 April 2008 | Director appointed gillian angela preston (2 pages) |
19 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
13 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Incorporation (17 pages) |
19 May 2006 | Incorporation (17 pages) |