London
W10 5LZ
Director Name | Anne Marie Glover |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(same day as company formation) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 1 174 Ladbroke Grove London W10 5LZ |
Director Name | Ian Stewart Hancock |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 89a Old Brompton Road London SW7 3LD |
Director Name | Sophie Schreiber |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 May 2006(same day as company formation) |
Role | Hairstylist |
Country of Residence | United Kingdom |
Correspondence Address | 174 Ladbroke Grove Flat 2 London W10 5LZ |
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Tania Morris |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Ladbroke Grove London W10 5LZ |
Secretary Name | Ian Stewart Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Edith Grove London SW10 0NJ |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Rupert Clifford 20.00% Ordinary |
---|---|
20 at £1 | Sophie Schreiber 20.00% Ordinary |
20 at £1 | T.a. Cross & Anne-marie Glover 20.00% Ordinary |
16 at £1 | Henry Alexander De Renzy Martin 16.00% Ordinary |
12 at £1 | Hancock & Stewart LTD 12.00% Ordinary |
12 at £1 | Lucy Catherine Middleton 12.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 5 June 2024 (12 months from now) |
25 November 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
---|---|
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
21 June 2013 | Annual return made up to 22 May 2013 (7 pages) |
21 June 2013 | Annual return made up to 22 May 2013 (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 22 May 2012 (7 pages) |
13 June 2012 | Annual return made up to 22 May 2012 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Director's details changed for Rupert Clifford on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Stewart Hancock on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Sophie Schreiber on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anne Marie Glover on 22 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Director's details changed for Rupert Clifford on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Stewart Hancock on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Sophie Schreiber on 22 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anne Marie Glover on 22 May 2010 (2 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page) |
28 May 2009 | Location of register of members (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (6 pages) |
23 May 2008 | Appointment terminated director tania morris (1 page) |
23 May 2008 | Director's change of particulars / ian hancock / 23/05/2007 (1 page) |
23 May 2008 | Secretary's change of particulars / jamieson stone registrars LTD / 27/09/2006 (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (6 pages) |
23 May 2008 | Appointment terminated director tania morris (1 page) |
23 May 2008 | Director's change of particulars / ian hancock / 23/05/2007 (1 page) |
23 May 2008 | Secretary's change of particulars / jamieson stone registrars LTD / 27/09/2006 (1 page) |
5 September 2007 | Return made up to 22/05/07; full list of members (4 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 22/05/07; full list of members (4 pages) |
5 September 2007 | Director's particulars changed (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 1A perrymead street london SW6 3SW (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 1A perrymead street london SW6 3SW (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 82 saint john street london EC1M 4JN (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 82 saint john street london EC1M 4JN (1 page) |
22 May 2006 | Incorporation (14 pages) |
22 May 2006 | Incorporation (14 pages) |