London
W8 6AH
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 181 Kensington High Street London W8 6SH |
Director Name | Emily Laura Harrison Walker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elsley Road London SW11 5LJ |
Director Name | Catherine Macclancy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 16 A Motcomb Street London SW1X 8LB |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Cliveden Place London SW1W 8LA |
Director Name | Ms Frances Silvia Nicholson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 17 Cliveden Place London SW1W 8LA |
Director Name | Mrs Grace Leo |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2019) |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abingdon Road Abingdon Road London W8 6AH |
Director Name | Ms Elaine Iris Walker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 17 Abingdon Road Abingdon Road London W8 6AH |
Director Name | Mr Duncan Peter Hubbard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road Abingdon Road London W8 6AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Abingdon Road Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | Catherine Macclancy 33.33% Ordinary |
---|---|
1 at £1 | Frances Silvia Nicholson 33.33% Ordinary |
1 at £1 | Le Grouet Holdings LTD 33.33% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
19 October 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
5 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
27 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
5 January 2021 | Termination of appointment of Duncan Peter Hubbard as a director on 18 December 2020 (1 page) |
30 November 2020 | Appointment of Mr Allen Jacob Baharaff as a director on 30 November 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
26 September 2019 | Termination of appointment of Elaine Iris Walker as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Grace Leo as a director on 25 September 2019 (1 page) |
24 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
29 August 2019 | Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road Abingdon Road London W8 6AH on 29 August 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
21 June 2018 | Appointment of Mr Duncan Peter Hubbard as a director on 4 June 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Catherine Macclancy as a director on 5 May 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Termination of appointment of Catherine Macclancy as a director on 5 May 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 March 2015 | Appointment of Ms Elaine Iris Walker as a director on 12 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Elaine Iris Walker as a director on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Emily Laura Harrison Walker as a director on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 17 Cliveden Place London SW1W 8LA to 181 Kensington High Street London W8 6SH on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Emily Laura Harrison Walker as a director on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Ms Grace Leo as a director on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Frances Silvia Nicholson as a director on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 17 Cliveden Place London SW1W 8LA to 181 Kensington High Street London W8 6SH on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Jmw Barnard Management Limited as a secretary on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Jmw Barnard Management Limited as a secretary on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Frances Silvia Nicholson as a director on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Ms Grace Leo as a director on 12 March 2015 (2 pages) |
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
13 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
7 March 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
7 March 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
7 March 2013 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Appointment of Mrs Frances Silvia Nicholson as a director (2 pages) |
7 March 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
7 March 2013 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
7 March 2013 | Appointment of Mrs Frances Silvia Nicholson as a director (2 pages) |
21 February 2013 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 21 February 2013 (2 pages) |
7 November 2012 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
7 November 2012 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
25 October 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
25 October 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Emily Laura Harrison Walker on 1 March 2010 (2 pages) |
7 September 2010 | Termination of appointment of Peter Hill as a director (1 page) |
7 September 2010 | Director's details changed for Emily Laura Harrison Walker on 1 March 2010 (2 pages) |
7 September 2010 | Termination of appointment of Peter Hill as a director (1 page) |
7 September 2010 | Director's details changed for Emily Laura Harrison Walker on 1 March 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
30 April 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
9 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
16 April 2008 | Ad 23/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
16 April 2008 | Ad 23/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
22 August 2007 | Incorporation (18 pages) |
22 August 2007 | Incorporation (18 pages) |