Brighton
East Sussex
BN1 5PR
Director Name | Mr William Michael Howe |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 12 Leyfield Road Sheffield S17 3EE |
Director Name | Angela Cranmer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19/21 Clanricarde Gardens London W2 4JL |
Secretary Name | Angela Cranmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Flat 9 19-21 Clanricarde Gardens London W2 4JL |
Director Name | Mr Nicholas David Feinberg |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clanricarde Gardens Flat 2 London W2 4JL |
Director Name | Anders Lundgren |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clanricarde Gardens Flat 1 London W2 4JL |
Director Name | Mr David Huband Odling |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clanricarde Gardens Flat 3 London W2 4JL |
Director Name | Ms Ekaterina Larchenko |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clanricarde Gardens Flat 6 London W2 4JL |
Director Name | Kavithan Sivabalasubramaniam |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 19 Clanricarde Gardens London W2 4JL |
Director Name | Andrew James Crook |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Flat 9 21 Clanricarde Gardens London W2 4JL |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Nicholas John Palairet |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 21 Clanricarde Gardens London W2 4JL |
Secretary Name | Andrew James Crook |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Flat 1 21 Clanricarde Gardens London W2 4JL |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 135 Notting Hill Gate 1st Floor London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angela Cranmer 8.33% Ordinary |
---|---|
1 at £1 | Archie Ward 8.33% Ordinary |
1 at £1 | Bernard Gordon & Marie Lui Ni Gordon 8.33% Ordinary |
1 at £1 | David Odling 8.33% Ordinary |
1 at £1 | E. Georgakaki & A. Lundgren 8.33% Ordinary |
1 at £1 | E. Larchenko 8.33% Ordinary |
1 at £1 | James Rennie 8.33% Ordinary |
1 at £1 | Kavithan Sivabalasubramaniam 8.33% Ordinary |
1 at £1 | Nicholas Feinberg 8.33% Ordinary |
1 at £1 | Thomas Benjamin Farrow 8.33% Ordinary |
1 at £1 | William Howe 8.33% Ordinary |
1 at £1 | Ying Yew Zee & Flora On Yue Chan 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,884 |
Net Worth | £34,269 |
Current Liabilities | £18,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 August 2023 | Termination of appointment of Kavithan Sivabalasubramaniam as a director on 10 March 2023 (1 page) |
11 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 September 2020 | Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 135 Notting Hill Gate 1st Floor London W11 3LB on 2 September 2020 (1 page) |
21 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Ms Ekaterina Larchenko on 4 July 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
21 June 2018 | Registered office address changed from Lower Sandhill House Bodle Street Green Hailsham East Sussex BN27 4QU to 1 Rushmills Northampton NN4 7YB on 21 June 2018 (1 page) |
7 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Appointment of Kavithan Sivabalasubramaniam as a director on 26 January 2018 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 March 2017 | Appointment of Anders Lundgren as a director on 13 February 2017 (3 pages) |
14 March 2017 | Appointment of David Huband Odling as a director on 13 February 2017 (3 pages) |
14 March 2017 | Appointment of Mr Nicholas David Feinberg as a director on 13 February 2017 (3 pages) |
14 March 2017 | Appointment of Ms Ekaterina Larchenko as a director on 13 February 2017 (3 pages) |
14 March 2017 | Appointment of Mr Nicholas David Feinberg as a director on 13 February 2017 (3 pages) |
14 March 2017 | Appointment of Anders Lundgren as a director on 13 February 2017 (3 pages) |
14 March 2017 | Appointment of Ms Ekaterina Larchenko as a director on 13 February 2017 (3 pages) |
14 March 2017 | Appointment of David Huband Odling as a director on 13 February 2017 (3 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
23 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
3 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 April 2014 | Registered office address changed from 19/21 Clanricarde Gardens Notting Hill London W2 4JL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 19/21 Clanricarde Gardens Notting Hill London W2 4JL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 19/21 Clanricarde Gardens Notting Hill London W2 4JL on 9 April 2014 (1 page) |
24 January 2014 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
24 January 2014 | Termination of appointment of Andrew Crook as a director (1 page) |
24 January 2014 | Director's details changed for William Howe on 29 September 2011 (2 pages) |
24 January 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 January 2014 | Registered office address changed from C/O Nick Palairet 9/21 Clanricarde Gardens Notting Hill London W2 4JL United Kingdom on 24 January 2014 (3 pages) |
24 January 2014 | Appointment of Angela Cranmer as a secretary (2 pages) |
24 January 2014 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
24 January 2014 | Termination of appointment of Nicholas Palairet as a director (1 page) |
24 January 2014 | Termination of appointment of Nicholas Palairet as a director (1 page) |
24 January 2014 | Administrative restoration application (3 pages) |
24 January 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 January 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Administrative restoration application (3 pages) |
24 January 2014 | Registered office address changed from C/O Nick Palairet 9/21 Clanricarde Gardens Notting Hill London W2 4JL United Kingdom on 24 January 2014 (3 pages) |
24 January 2014 | Appointment of Angela Cranmer as a director (2 pages) |
24 January 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for William Howe on 29 September 2011 (2 pages) |
24 January 2014 | Director's details changed for James William Rennie on 19 March 2012 (2 pages) |
24 January 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Appointment of Angela Cranmer as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Andrew Crook as a director (1 page) |
24 January 2014 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
24 January 2014 | Appointment of Angela Cranmer as a director (2 pages) |
24 January 2014 | Director's details changed for James William Rennie on 19 March 2012 (2 pages) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for James William Rennie on 2 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew James Crook on 2 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for William Howe on 2 July 2010 (2 pages) |
2 September 2010 | Director's details changed for James William Rennie on 2 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew James Crook on 2 July 2010 (2 pages) |
2 September 2010 | Director's details changed for James William Rennie on 2 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for William Howe on 2 July 2010 (2 pages) |
2 September 2010 | Director's details changed for William Howe on 2 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Andrew James Crook on 2 July 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Termination of appointment of Andrew Crook as a secretary (1 page) |
20 May 2010 | Termination of appointment of Andrew Crook as a secretary (1 page) |
20 May 2010 | Registered office address changed from , Flat 1 21 Clanricarde Gardens, London, W2 4JL on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from , Flat 1 21 Clanricarde Gardens, London, W2 4JL on 20 May 2010 (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
18 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
16 April 2008 | Director appointed andrew james crook (2 pages) |
16 April 2008 | Director appointed andrew james crook (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: linden house, court lodge farm, warren road, chelsfield, kent BR6 6ER (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: linden house, court lodge farm, warren road, chelsfield, kent BR6 6ER (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
2 July 2007 | Incorporation (14 pages) |
2 July 2007 | Incorporation (14 pages) |