London
SW5 0QF
Secretary Name | Ms Sonja Folarin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2007(same day as company formation) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Collingham Place London SW5 0QF |
Director Name | Mrs Ann Docherty De Villiers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 17 Collingham Place London SW5 0QF |
Director Name | Mrs Sheena Rajput |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Collingham Place London SW5 0QF |
Director Name | Marta Alepuz-Peinado |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 7 17 Collingham Place Flat 7 London SW5 0QF |
Director Name | Peter Weston |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Air Steward |
Correspondence Address | Flat 4 17 Collingham Place London SW5 0QF |
Director Name | Mr Karaan Sabherwal |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2017) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 17 Collingham Place London SW5 0QF |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 Collingham Place London SW5 0QF |
Director Name | Mrs Nathalie-Anne Matellini |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 July 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 17 Collingham Place London SW5 0QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01451 831018 |
---|---|
Telephone region | Stow-on-the-Wold |
Registered Address | 17 Collingham Place London SW5 0QF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,237 |
Cash | £2,198 |
Current Liabilities | £1,415 |
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 | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 January 2018 | Cessation of Karaan Sabherwal as a person with significant control on 5 April 2017 (1 page) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 January 2018 | Cessation of Nathalie-Anne Matellini as a person with significant control on 19 July 2017 (1 page) |
19 January 2018 | Notification of Ann Docherty De Villiers as a person with significant control on 19 July 2017 (2 pages) |
19 January 2018 | Notification of Sheena Rajput as a person with significant control on 19 July 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 July 2017 | Appointment of Dr Sheena Rajput as a director on 19 July 2017 (2 pages) |
24 July 2017 | Appointment of Dr Sheena Rajput as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Ann Docherty De Villiers as a director on 19 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Nathalie-Anne Matellini as a director on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Nathalie-Anne Matellini as a director on 19 July 2017 (1 page) |
20 July 2017 | Appointment of Mrs Ann Docherty De Villiers as a director on 19 July 2017 (2 pages) |
12 June 2017 | Second filing for the termination of Karaan Sabherwal as a director (5 pages) |
12 June 2017 | Second filing for the termination of Karaan Sabherwal as a director (5 pages) |
9 May 2017 | Termination of appointment of Karaan Sabherwal as a director on 30 April 2017
|
9 May 2017 | Termination of appointment of Karaan Sabherwal as a director on 30 April 2017
|
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
9 February 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 16 January 2013 no member list (5 pages) |
24 January 2013 | Annual return made up to 16 January 2013 no member list (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 16 January 2012 no member list (5 pages) |
31 January 2012 | Annual return made up to 16 January 2012 no member list (5 pages) |
25 January 2012 | Appointment of Nathalie-Anne Masoin as a director (2 pages) |
25 January 2012 | Appointment of Nathalie-Anne Masoin as a director (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
20 June 2011 | Termination of appointment of Richard Quentin Mortimer Cooper as a director (1 page) |
20 June 2011 | Termination of appointment of Richard Quentin Mortimer Cooper as a director (1 page) |
31 May 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
28 January 2011 | Annual return made up to 16 January 2011 no member list (5 pages) |
28 January 2011 | Annual return made up to 16 January 2011 no member list (5 pages) |
27 January 2011 | Director's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
27 January 2011 | Termination of appointment of Marta Alepuz-Peinado as a director (1 page) |
27 January 2011 | Director's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
27 January 2011 | Termination of appointment of Marta Alepuz-Peinado as a director (1 page) |
27 January 2011 | Secretary's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
25 January 2011 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages) |
25 January 2011 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages) |
29 March 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
29 March 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 May 2009 | Appointment terminated director peter weston (1 page) |
19 May 2009 | Appointment terminated director peter weston (1 page) |
11 February 2009 | Annual return made up to 16/01/09 (3 pages) |
11 February 2009 | Annual return made up to 16/01/09 (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 January 2009 | Memorandum and Articles of Association (12 pages) |
20 January 2009 | Memorandum and Articles of Association (12 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
21 December 2008 | Director appointed karaan sabherwal (2 pages) |
21 December 2008 | Director appointed karaan sabherwal (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Annual return made up to 16/01/08 (2 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Annual return made up to 16/01/08 (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 15 buckingham gate london SW1E 6LB (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 15 buckingham gate london SW1E 6LB (1 page) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |