Chelsea
London
SW10 0NX
Director Name | Lynn Joan Allan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Basement Flat (Flat 2) 231 Ladbroke Grove London W10 6HG |
Director Name | Miss Geraldine Caroline Apponyi |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 September 2010(4 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 233 Ground Floor Flat Ladbroke Grove London W10 6HG |
Director Name | Ms Andrea Jean Furst |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Sport Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 233 Basement Flat Ladbroke Grove London W10 6HG |
Director Name | Mr Nicolas De La VallÉE Poussin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Corporate Finance And Development |
Country of Residence | England |
Correspondence Address | 208 Ladbroke Grove Flat 6 London W10 5LU |
Director Name | Dr Sally Elizabeth Dormer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 35 Leighton Road London NW5 2QG |
Director Name | Ms Erian O'Neill |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2019(13 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Model |
Country of Residence | England |
Correspondence Address | 231 Ladbroke Grove Flat 5 London W10 6HG |
Director Name | Miss Rosie Christina Crocker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 231 Ladbroke Grove Flat 9 London W10 6HG |
Director Name | Mrs Theresa Tollemache |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Decoy Farm Blackheath Estate Friston Suffolk IP17 1NX |
Director Name | Jennyfer Haas |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Forestry Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 233 Ladbroke Grove London W10 6HG |
Director Name | Caroline Joseph |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 6 231 Ladbroke Grove London W10 6HG |
Director Name | Mr Ghanim Kadhim Shubber |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Herbert Gardens London NW10 3BU |
Director Name | Rosie Francesca Garthwaite |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 7 231 Ladbroke Grove London W10 6HG |
Director Name | Gavin Russell Black |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Flat 9 231 Ladbroke Grove London W10 6HG |
Director Name | Jade Gittins |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Flat 8 231 Ladbroke Grove London W10 6HG |
Director Name | Samuel Brendan Delaney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 231 Ladbroke Road London W10 6HG |
Director Name | Thierry Bruno Euvrard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Payroll Manager |
Correspondence Address | Flat 3 233 Ladbroke Grove London W10 6HG |
Secretary Name | Gavin Russell Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Flat 9 231 Ladbroke Grove London W10 6HG |
Director Name | Deborah Patricia Spurrier-Kimbell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 3 233 Ladbroke Grove London Greater London W10 6HG |
Director Name | Mr Joshua Feldberg |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 August 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hylda Court St. Albans Road London NW5 1RE |
Director Name | Mr William Francis Wright |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 231 Ladbroke Grove Flat 9 London W10 6HG |
Director Name | Mr Christian Charles Blackshaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 2019) |
Role | Concert Pianist |
Country of Residence | United Kingdom |
Correspondence Address | 231 Ladbroke Grove Flat 11 London W10 6HG |
Registered Address | 233 Basement Flat Ladbroke Grove London W10 6HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
29 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
1 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
26 August 2022 | Director's details changed for Lynn Joan Allan on 26 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Lynn Joan Allan on 26 August 2022 (2 pages) |
7 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
5 November 2020 | Appointment of Mrs Theresa Tollemache as a director on 5 November 2020 (2 pages) |
22 September 2020 | Termination of appointment of William Francis Wright as a director on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Miss Rosie Christina Crocker as a director on 22 September 2020 (2 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Christian Charles Blackshaw as a director on 29 November 2019 (1 page) |
24 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 September 2019 | Appointment of Ms Erian O'neill as a director on 26 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Joshua Feldberg as a director on 21 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Dr Sally Elizabeth Dormer as a director on 29 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Christian Charles Blackshaw as a director on 29 May 2019 (2 pages) |
16 April 2019 | Appointment of Mr Nicolas De La Vallée Poussin as a director on 12 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr William Francis Wright as a director on 12 April 2019 (2 pages) |
5 March 2019 | Registered office address changed from Willmott House 12 Blacks Road London W6 9EU to 233 Basement Flat Ladbroke Grove London W10 6HG on 5 March 2019 (1 page) |
13 November 2018 | Appointment of Ms Andrea Jean Furst as a director on 12 November 2018 (2 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Jade Gittins as a director on 9 August 2018 (1 page) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 August 2017 | Director's details changed for Jade Fuoco on 27 July 2017 (2 pages) |
7 August 2017 | Director's details changed for Jade Fuoco on 27 July 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Termination of appointment of Rosie Francesca Garthwaite as a director on 10 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Rosie Francesca Garthwaite as a director on 10 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
8 September 2015 | Termination of appointment of Caroline Joseph as a director on 4 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Ghanim Kadhim Shubber as a director on 4 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Ghanim Kadhim Shubber as a director on 4 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Caroline Joseph as a director on 4 August 2015 (1 page) |
8 September 2015 | Annual return made up to 14 August 2015 no member list (8 pages) |
8 September 2015 | Termination of appointment of Ghanim Kadhim Shubber as a director on 4 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Caroline Joseph as a director on 4 August 2015 (1 page) |
8 September 2015 | Annual return made up to 14 August 2015 no member list (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Annual return made up to 14 August 2014 no member list (10 pages) |
8 September 2014 | Register inspection address has been changed to Willmott House 12 Blacks Road London W6 9EU (1 page) |
8 September 2014 | Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to Willmott House 12 Blacks Road London W6 9EU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Flat 9 231 Ladbroke Grove London W10 6HG to Willmott House 12 Blacks Road London W6 9EU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Flat 9 231 Ladbroke Grove London W10 6HG to Willmott House 12 Blacks Road London W6 9EU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to Willmott House 12 Blacks Road London W6 9EU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to Willmott House 12 Blacks Road London W6 9EU on 8 September 2014 (1 page) |
8 September 2014 | Register(s) moved to registered inspection location Willmott House 12 Blacks Road London W6 9EU (1 page) |
8 September 2014 | Register(s) moved to registered inspection location Willmott House 12 Blacks Road London W6 9EU (1 page) |
8 September 2014 | Registered office address changed from Flat 9 231 Ladbroke Grove London W10 6HG to Willmott House 12 Blacks Road London W6 9EU on 8 September 2014 (1 page) |
8 September 2014 | Register inspection address has been changed to Willmott House 12 Blacks Road London W6 9EU (1 page) |
8 September 2014 | Annual return made up to 14 August 2014 no member list (10 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 14 August 2013 no member list (9 pages) |
22 August 2013 | Annual return made up to 14 August 2013 no member list (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 14 August 2012 no member list (10 pages) |
29 August 2012 | Termination of appointment of Jennyfer Haas as a director (1 page) |
29 August 2012 | Annual return made up to 14 August 2012 no member list (10 pages) |
29 August 2012 | Termination of appointment of Jennyfer Haas as a director (1 page) |
17 February 2012 | Termination of appointment of Gavin Black as a director (1 page) |
17 February 2012 | Termination of appointment of Gavin Black as a secretary (1 page) |
17 February 2012 | Termination of appointment of Gavin Black as a director (1 page) |
17 February 2012 | Termination of appointment of Gavin Black as a secretary (1 page) |
20 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 September 2011 | Annual return made up to 14 August 2011 no member list (12 pages) |
8 September 2011 | Annual return made up to 14 August 2011 no member list (12 pages) |
23 September 2010 | Appointment of Miss Geraldine Caroline Apponyi as a director (2 pages) |
23 September 2010 | Appointment of Miss Geraldine Caroline Apponyi as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 September 2010 | Annual return made up to 14 August 2010 no member list (12 pages) |
13 September 2010 | Annual return made up to 14 August 2010 no member list (12 pages) |
10 September 2010 | Termination of appointment of Deborah Spurrier-Kimbell as a director (1 page) |
10 September 2010 | Termination of appointment of Deborah Spurrier-Kimbell as a director (1 page) |
10 September 2010 | Director's details changed for Caroline Joseph on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Jade Fuoco on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Jade Fuoco on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Jennyfer Haas on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Jennyfer Haas on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Lynn Joan Allan on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Caroline Joseph on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Gavin Russell Black on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Lynn Joan Allan on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Gavin Russell Black on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Rosie Francesca Garthwaite on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Rosie Francesca Garthwaite on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Deborah Patricia Spurrier-Kimbell on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Deborah Patricia Spurrier-Kimbell on 14 August 2010 (2 pages) |
18 August 2009 | Annual return made up to 14/08/09 (5 pages) |
18 August 2009 | Annual return made up to 14/08/09 (5 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 October 2008 | Annual return made up to 14/08/08 (9 pages) |
20 October 2008 | Annual return made up to 14/08/08 (9 pages) |
20 October 2008 | Director and secretary's change of particulars / gavin black / 01/10/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / gavin black / 01/10/2008 (1 page) |
8 October 2008 | Director appointed josh feldberg (2 pages) |
8 October 2008 | Appointment terminated director thierry euvrard (1 page) |
8 October 2008 | Director appointed josh feldberg (2 pages) |
8 October 2008 | Appointment terminated director thierry euvrard (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 April 2008 | Director appointed deborah patricia spurrier-kimbell (2 pages) |
2 April 2008 | Director appointed deborah patricia spurrier-kimbell (2 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Annual return made up to 14/08/07 (7 pages) |
6 November 2007 | Annual return made up to 14/08/07 (7 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
20 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
20 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 May 2007 | Memorandum and Articles of Association (12 pages) |
18 May 2007 | Memorandum and Articles of Association (12 pages) |
14 August 2006 | Incorporation (26 pages) |
14 August 2006 | Incorporation (26 pages) |