London
SW7 3AA
Director Name | Mr Bernd Jurgen Hintz |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2007(same day as company formation) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 3130 Booth Creek Drive Vail Co 81657 Foreign |
Secretary Name | Mr Oliver John Plummer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Director Name | Mr Iain Frank Robert McKay |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Onslow Mews East London SW7 3AA |
Director Name | Mr Alexander Scandrett Harford |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 935 28 Old Brompton Road Mail Boxes Etc London SW7 3SS |
Director Name | Ms Yvonne Dias Azedo |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Onslow Mews East London SW7 3AA |
Director Name | Mr Timothy Scott Kelleher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thorburn House Kinnerton Street London SW1X 8EX |
Director Name | Ms Betty Po-Ki Da Silva |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Onslow Mews East London SW7 3AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Betty Po-ki Da Silva 20.00% Ordinary |
---|---|
1 at £1 | Karen Bonham 20.00% Ordinary |
1 at £1 | Lionel Yves & Florence Bianca Assant 20.00% Ordinary |
1 at £1 | Mckay Estates LLP 20.00% Ordinary |
1 at £1 | Mr Bernd Jurgen Hintz 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,848,776 |
Cash | £1,086 |
Current Liabilities | £1,939 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
13 October 2023 | Appointment of Mr Iain Frank Robert Mckay as a director on 13 October 2023 (2 pages) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
7 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
9 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 November 2015 | Termination of appointment of Betty Po-Ki Da Silva as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Betty Po-Ki Da Silva as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Betty Po-Ki Da Silva as a director on 3 November 2015 (1 page) |
7 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Termination of appointment of Timothy Kelleher as a director (1 page) |
6 February 2012 | Termination of appointment of Timothy Kelleher as a director (1 page) |
6 February 2012 | Termination of appointment of Yvonne Dias Azedo as a director (1 page) |
6 February 2012 | Termination of appointment of Yvonne Dias Azedo as a director (1 page) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 November 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Secretary's details changed for Mr Oliver John Plummer on 1 January 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr Oliver John Plummer on 1 January 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr Oliver John Plummer on 1 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Oliver Plummer & Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Oliver Plummer & Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Bernd Jurgen Hintz on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Yvonne Dias Azedo on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Karen Bonham on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Betty Po-Ki Da Silva on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Bernd Jurgen Hintz on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Yvonne Dias Azedo on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Karen Bonham on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Betty Po-Ki Da Silva on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Betty Po-Ki Da Silva on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Yvonne Dias Azedo on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Bernd Jurgen Hintz on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Karen Bonham on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 September 2009 | Director's change of particulars / timothy kelleher / 15/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / timothy kelleher / 15/09/2009 (1 page) |
17 August 2009 | Director's change of particulars / bernd hintz / 25/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / bernd hintz / 25/07/2009 (1 page) |
2 April 2009 | Return made up to 01/02/09; full list of members
|
2 April 2009 | Director's change of particulars / betty da silva / 08/08/2008 (1 page) |
2 April 2009 | Director's change of particulars / bernd hintz / 08/08/2008 (1 page) |
2 April 2009 | Director's change of particulars / bernd hintz / 08/08/2008 (1 page) |
2 April 2009 | Return made up to 01/02/09; full list of members
|
2 April 2009 | Director's change of particulars / betty da silva / 08/08/2008 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 October 2008 | Return made up to 01/02/08; full list of members
|
23 October 2008 | Return made up to 01/02/08; full list of members
|
11 August 2008 | Secretary's change of particulars / oliver plummer / 01/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / oliver plummer / 01/08/2008 (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (18 pages) |
1 February 2007 | Incorporation (18 pages) |