London
W11 1HE
Director Name | Ms Lucinda Chambers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Fashion Director |
Country of Residence | United Kingdom |
Correspondence Address | 39/41 All Saints Road London W11 1HE |
Director Name | Mr Tim Hillgarth |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Key Account Manager |
Country of Residence | England |
Correspondence Address | 39/41 All Saints Road London W11 1HE |
Director Name | Mr Anthony Mackintosh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(11 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39/41 All Saints Road London W11 1HE |
Director Name | Desmond Higgins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 39/41 All Saints Road London W11 1HE |
Director Name | Gareth John McKeever |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 2 41 All Saints Road London W11 1HE |
Director Name | Mr David John Gratiaen Partridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 39/41 All Saints Road London W11 1HE |
Director Name | Paul Caplin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 39/41 All Saints Road London W11 1HE |
Secretary Name | Gareth John McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years after company formation) |
Appointment Duration | 7 months (resigned 15 September 2009) |
Role | Banker |
Correspondence Address | Flat 2 41 All Saints Road London W11 1HE |
Director Name | Lorenzo Mazzini |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2010(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2020) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 39/41 All Saints Road London W11 1HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39/41 All Saints Road London W11 1HE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | David John Gratiaen Partridge & Rebecca Partridge 20.00% Ordinary |
---|---|
1 at £1 | Lorenzo Mazzini 20.00% Ordinary |
1 at £1 | Lucinda Chambers 20.00% Ordinary |
1 at £1 | Mr Mark O'flynn 20.00% Ordinary |
1 at £1 | Mr Paul Caplin 20.00% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
---|---|
8 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
7 February 2024 | Appointment of Ms Bianca Martinelli as a director on 6 February 2024 (2 pages) |
6 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 February 2021 | Termination of appointment of Lorenzo Mazzini as a director on 15 June 2020 (1 page) |
23 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
21 February 2018 | Appointment of Mr Anthony Mackintosh as a director on 9 February 2018 (2 pages) |
21 November 2017 | Termination of appointment of Paul Caplin as a director on 14 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Paul Caplin as a director on 14 November 2017 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of David John Gratiaen Partridge as a director on 31 January 2017 (1 page) |
13 February 2017 | Appointment of Mr Tim Hillgarth as a director on 31 January 2017 (2 pages) |
13 February 2017 | Termination of appointment of David John Gratiaen Partridge as a director on 31 January 2017 (1 page) |
13 February 2017 | Appointment of Mr Tim Hillgarth as a director on 31 January 2017 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Lorenzo Mazzini on 1 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Lorenzo Mazzini on 1 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Lorenzo Mazzini on 1 February 2015 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Director's details changed for Lorenzo Mazzini on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Lorenzo Mazzini on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Lorenzo Mazzini on 7 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Lorenzo Niazzini on 15 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Lorenzo Niazzini on 15 June 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Appointment of Lorenzo Niazzini as a director (3 pages) |
2 June 2010 | Appointment of Lorenzo Niazzini as a director (3 pages) |
17 May 2010 | Termination of appointment of Desmond Higgins as a director (2 pages) |
17 May 2010 | Termination of appointment of Desmond Higgins as a director (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Director's details changed for Lucinda Chambers on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Paul Caplin on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Desmond Higgins on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David John Gratiaen Partridge on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Desmond Higgins on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lucinda Chambers on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark O'flynn on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Paul Caplin on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for David John Gratiaen Partridge on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark O'flynn on 12 April 2010 (2 pages) |
8 April 2010 | Appointment of Lucinda Chambers as a director (1 page) |
8 April 2010 | Appointment of Lucinda Chambers as a director (1 page) |
11 March 2010 | Termination of appointment of Gareth Mckeever as a secretary (1 page) |
11 March 2010 | Termination of appointment of Gareth Mckeever as a director (1 page) |
11 March 2010 | Termination of appointment of Gareth Mckeever as a director (1 page) |
11 March 2010 | Termination of appointment of Gareth Mckeever as a secretary (1 page) |
15 April 2009 | Return made up to 06/03/09; full list of members (8 pages) |
15 April 2009 | Return made up to 06/03/09; full list of members (8 pages) |
31 March 2009 | Secretary appointed gareth john mckeever (2 pages) |
31 March 2009 | Secretary appointed gareth john mckeever (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
10 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
10 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
29 July 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
29 July 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
18 July 2008 | Ad 06/02/07\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
18 July 2008 | Ad 06/02/07\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
18 July 2008 | Return made up to 06/02/08; full list of members (6 pages) |
18 July 2008 | Return made up to 06/02/08; full list of members (6 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
26 September 2007 | Memorandum and Articles of Association (14 pages) |
26 September 2007 | Memorandum and Articles of Association (14 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (4 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (4 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |