Flat A
London
W8 4HY
Director Name | David Lancaster |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 27 Palace Gate Palace Gate London W8 5LS |
Director Name | Ms Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate Palace Gate London W8 5LS |
Secretary Name | C A Daw & Son Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Ms Mary Belle Drummond |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 32 Gloucester Walk London W8 4HY |
Secretary Name | Deirdre Clenet |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32d Gloucester Walk London W8 4HY |
Director Name | Abhijit Chatterjee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Role | Banker |
Correspondence Address | 32c Gloucester Walk London W8 4HY |
Director Name | Dr Ilidio Pereira Lopes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 May 2020) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 2 Matthew Parker Street London SW1H 9NJ |
Secretary Name | Abhijit Chatterjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2009) |
Role | Banker |
Correspondence Address | 32c Gloucester Walk London W8 4HY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 July 2019) |
Correspondence Address | 181 Kensington High Street London W8 6SH |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Dr Claudia Rola 20.00% Ordinary |
---|---|
5 at £1 | Jennifer Mathias 20.00% Ordinary |
5 at £1 | Louise Lancaster & David Lancaster 20.00% Ordinary |
5 at £1 | Miss Siobhan Frances Mcmanus 20.00% Ordinary |
5 at £1 | Mrs Marybelle Drummond 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Appointment of David Lancaster as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Ilidio Pereira Lopes as a director on 11 May 2020 (1 page) |
11 May 2020 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Mary Belle Drummond as a director on 11 May 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Appointment of C a Daw & Son Limited as a secretary on 20 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Jmw Barnard Management Limited as a secretary on 20 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from 181 Kensington High Street London W8 6SH England to 27 Palace Gate Palace Gate London W8 5LS on 23 July 2019 (1 page) |
3 May 2019 | Registered office address changed from 181 Kensington High Street Kensington High Street London W8 6SH England to 181 Kensington High Street London W8 6SH on 3 May 2019 (1 page) |
3 May 2019 | Secretary's details changed for Jmw Barnard Management Limited on 3 May 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from C/O Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH to 181 Kensington High Street Kensington High Street London W8 6SH on 16 July 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
11 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
13 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Director's details changed for Siobhan Frances Mcmanus on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Dr Ilidio Pereira Lopes on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Mary Belle Drummond on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Siobhan Frances Mcmanus on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Dr Ilidio Pereira Lopes on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Dr Ilidio Pereira Lopes on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Siobhan Frances Mcmanus on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mary Belle Drummond on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mary Belle Drummond on 1 October 2009 (2 pages) |
2 June 2010 | Termination of appointment of Abhijit Chatterjee as a director (2 pages) |
2 June 2010 | Termination of appointment of Abhijit Chatterjee as a director (2 pages) |
14 May 2010 | Appointment of Jmw Barnard Management Ltd as a secretary (4 pages) |
14 May 2010 | Appointment of Jmw Barnard Management Ltd as a secretary (4 pages) |
7 May 2010 | Termination of appointment of Abhijit Chatterjee as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Abhijit Chatterjee as a secretary (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 32 gloucester walk london W8 4HY (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 32 gloucester walk london W8 4HY (1 page) |
18 October 2007 | Return made up to 30/06/07; full list of members (9 pages) |
18 October 2007 | Return made up to 30/06/07; full list of members (9 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Ad 30/06/06--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
24 July 2006 | Ad 30/06/06--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
30 June 2006 | Incorporation (13 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Incorporation (13 pages) |
30 June 2006 | Secretary resigned (1 page) |