London
SW6 3LY
Director Name | Ms Vivienne Stavroula Crias |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Hotel Management |
Country of Residence | England |
Correspondence Address | 195 Sussex Gardens Sussex Gardens London W2 2RJ |
Director Name | Mr Dominic Edward Seely |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Rivermead Court Ranelagh Gardens London SW6 3SG |
Secretary Name | Mr Dominic Edward Seely |
---|---|
Status | Current |
Appointed | 20 February 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 181 Rivermead Court Ranelagh Gardens London SW6 3SG |
Director Name | Emma Louise Mary Chadd |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Corrance Road London SW2 5RD |
Director Name | Mr Julian Richard Edwards |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chipstead Street London SW6 3SR |
Secretary Name | Emma Louise Mary Chadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Corrance Road London SW2 5RD |
Director Name | Caroline Lavinia Rose Chadd |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2012) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Radipole Road London SW6 5DN |
Director Name | Angus Myles Arthur Tilney |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 January 2017) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | North Manor House Ludgershall Road Tidworth Hampshire SP9 7LU |
Director Name | Mr Hugo George William Chadd |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2020) |
Role | Bond Broker |
Country of Residence | England |
Correspondence Address | 27 Radipole Road London SW6 5DN |
Secretary Name | Richard Jonathan Chadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | 74 The Close Norwich Norfolk NR1 4DR |
Director Name | Nicholas Alfred Segal |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Registered Address | 27 Radipole Road Flat 3 London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,966 |
Cash | £2,409 |
Current Liabilities | £863 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
29 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
23 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
21 August 2020 | Register inspection address has been changed from 74 the Close Norwich Norfolk NR1 4DR United Kingdom to 27 Radipole Road Flat 3 London SW6 5DN (1 page) |
20 August 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
20 August 2020 | Register(s) moved to registered office address PO Box SW6 5DN 27 Radipole Road Flat 3 London SW6 5DN (1 page) |
18 August 2020 | Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to PO Box SW6 5DN 27 Radipole Road Flat 3 London SW6 5DN on 18 August 2020 (1 page) |
20 February 2020 | Cessation of Timothy James Segal as a person with significant control on 18 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Richard Jonathan Chadd as a secretary on 20 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Dominic Edward Seely as a director on 18 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Hugo George William Chadd as a director on 18 February 2020 (1 page) |
20 February 2020 | Director's details changed for Mr Dominic Edward Seely on 18 February 2020 (2 pages) |
20 February 2020 | Notification of Dominic Edward Seely as a person with significant control on 14 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Dominic Edward Seely as a secretary on 20 February 2020 (2 pages) |
20 February 2020 | Notification of Vivienne Stavroulas Crias as a person with significant control on 31 October 2019 (2 pages) |
20 February 2020 | Cessation of Hugo George William Chadd as a person with significant control on 14 February 2020 (1 page) |
20 February 2020 | Appointment of Ms Vivienne Stavroula Crias as a director on 18 February 2020 (2 pages) |
17 December 2019 | Termination of appointment of Nicholas Alfred Segal as a director on 31 October 2019 (1 page) |
17 December 2019 | Cessation of Nicholas Alfred Segal as a person with significant control on 31 October 2019 (1 page) |
17 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
15 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
11 April 2017 | Appointment of Mrs Hilary Margaret Grogono as a director on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Hilary Margaret Grogono as a director on 6 April 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Termination of appointment of Angus Myles Arthur Tilney as a director on 12 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Angus Myles Arthur Tilney as a director on 12 January 2017 (1 page) |
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Nicholas Alfred Segal as a director on 8 July 2014 (2 pages) |
1 July 2015 | Appointment of Nicholas Alfred Segal as a director on 8 July 2014 (2 pages) |
1 July 2015 | Appointment of Nicholas Alfred Segal as a director on 8 July 2014 (2 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Angus Myles Arthur Tilney on 12 October 2013 (2 pages) |
10 July 2014 | Director's details changed for Angus Myles Arthur Tilney on 12 October 2013 (2 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Appointment of Angus Myles Arthur Tilney as a director (3 pages) |
6 June 2012 | Appointment of Angus Myles Arthur Tilney as a director (3 pages) |
25 May 2012 | Registered office address changed from 29 Corrance Road London SW2 5RD on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from 29 Corrance Road London SW2 5RD on 25 May 2012 (2 pages) |
24 May 2012 | Appointment of Richard Jonathan Chadd as a secretary (3 pages) |
24 May 2012 | Termination of appointment of Emma Chadd as a director (2 pages) |
24 May 2012 | Termination of appointment of Caroline Chadd as a director (2 pages) |
24 May 2012 | Appointment of Hugo George William Chadd as a director (3 pages) |
24 May 2012 | Termination of appointment of Emma Chadd as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Emma Chadd as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Emma Chadd as a director (2 pages) |
24 May 2012 | Appointment of Richard Jonathan Chadd as a secretary (3 pages) |
24 May 2012 | Termination of appointment of Caroline Chadd as a director (2 pages) |
24 May 2012 | Appointment of Hugo George William Chadd as a director (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages) |
15 August 2011 | Director's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages) |
1 August 2011 | Secretary's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages) |
1 August 2011 | Secretary's details changed for Emma Louise Mary Chadd on 18 July 2011 (3 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 January 2011 | Registered office address changed from 2F Wyfold Road London SW6 6SJ on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 2F Wyfold Road London SW6 6SJ on 14 January 2011 (2 pages) |
12 January 2011 | Appointment of Caroline Lavinia Rose Chadd as a director (3 pages) |
12 January 2011 | Appointment of Caroline Lavinia Rose Chadd as a director (3 pages) |
22 June 2010 | Director's details changed for Emma Louise Mary Chadd on 6 June 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Emma Louise Mary Chadd on 6 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Emma Louise Mary Chadd on 6 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 March 2010 | Termination of appointment of Julian Edwards as a director (2 pages) |
3 March 2010 | Termination of appointment of Julian Edwards as a director (2 pages) |
25 January 2010 | Director's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages) |
25 January 2010 | Registered office address changed from Flat 3 27 Radipole Road London SW6 5DN on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages) |
25 January 2010 | Registered office address changed from Flat 3 27 Radipole Road London SW6 5DN on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Emma Louise Mary Chadd on 10 January 2010 (3 pages) |
15 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
6 June 2007 | Incorporation (20 pages) |
6 June 2007 | Incorporation (20 pages) |