London
NW5 1TX
Director Name | Ms Deirdre Jessica Cullen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Artist/Yoga Teacher |
Country of Residence | England |
Correspondence Address | 27 Lady Somerset Road London NW5 1TX |
Director Name | Mr Christoph Hus |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 July 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 27a Lady Somerset Road London NW5 1TX |
Director Name | Ms Nathalie Lepvrier-Chomette |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 October 2020(13 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Drayton Gardens London SW10 9SA |
Director Name | Miriam Lovell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Med Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 St Albans Road Kentish Town London NW5 1RJ |
Director Name | Mrs Lisa Claire Rees |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chisholm Road Richmond Surrey TW10 6JH |
Secretary Name | Mrs Lisa Claire Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chisholm Road Richmond Surrey TW10 6JH |
Director Name | Mr Martin John Larnach |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 March 2009) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 27a Lady Somerset Road London NW5 1TX |
Director Name | Miss Belinda Lucy Cameron |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2018) |
Role | Project Co Ordinator |
Country of Residence | England |
Correspondence Address | 27 Lady Somerset Road London NW5 1TX |
Director Name | Miss Alma Yingyi Wang |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2017) |
Role | Freeholder |
Country of Residence | England |
Correspondence Address | 27 Lady Somerset Road London NW5 1TX |
Secretary Name | Ms Belinda Lucy Cameron |
---|---|
Status | Resigned |
Appointed | 07 August 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2018) |
Role | Company Director |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Director Name | Ms Zara Hart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lady Somerset Road London NW5 1TX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SP Property Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2018(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2020) |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Registered Address | 27 Lady Somerset Road London NW5 1TX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 25 December 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 25 December 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 25 December 2020 (6 pages) |
9 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
27 October 2020 | Notification of Christoph Hus as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Withdrawal of a person with significant control statement on 27 October 2020 (2 pages) |
23 October 2020 | Appointment of Ms Nathalie Lepvrier-Chomette as a director on 23 October 2020 (2 pages) |
23 October 2020 | Cessation of Martin John Larnach as a person with significant control on 6 June 2020 (1 page) |
23 October 2020 | Termination of appointment of Zara Hart as a director on 6 October 2020 (1 page) |
23 October 2020 | Notification of a person with significant control statement (2 pages) |
21 July 2020 | Micro company accounts made up to 25 December 2019 (6 pages) |
12 July 2020 | Termination of appointment of Martin John Larnach as a director on 5 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Christoph Hus as a director on 10 July 2020 (2 pages) |
10 July 2020 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to 27 Lady Somerset Road London NW5 1TX on 10 July 2020 (1 page) |
29 May 2020 | Termination of appointment of Sp Property Group as a secretary on 29 May 2020 (1 page) |
26 May 2020 | Appointment of Ms Deirdre Jessica Cullen as a director on 22 May 2020 (2 pages) |
22 May 2020 | Appointment of Ms Anna Arbiter as a director on 22 May 2020 (2 pages) |
22 May 2020 | Appointment of Ms Zara Hart as a director on 22 May 2020 (2 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 25 December 2018 (6 pages) |
20 November 2018 | Cessation of Belinda Lucy Cameron as a person with significant control on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Belinda Lucy Cameron as a director on 20 November 2018 (1 page) |
30 October 2018 | Cessation of Alma Yingyi Wang as a person with significant control on 29 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Belinda Lucy Cameron as a secretary on 29 October 2018 (1 page) |
30 October 2018 | Appointment of Sp Property Group as a secretary on 29 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 January 2018 | Current accounting period extended from 31 October 2018 to 25 December 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
26 September 2017 | Registered office address changed from 27 Lady Somerset Road London NW5 1TX to 202 Fulham Road London SW10 9PJ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 27 Lady Somerset Road London NW5 1TX to 202 Fulham Road London SW10 9PJ on 26 September 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
20 March 2017 | Termination of appointment of Alma Yingyi Wang as a director on 24 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Alma Yingyi Wang as a director on 24 February 2017 (1 page) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 February 2016 | Appointment of Mr Martin John Larnach as a director on 17 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Martin John Larnach as a director on 17 February 2016 (2 pages) |
19 November 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
19 November 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 November 2014 | Register(s) moved to registered office address 27 Lady Somerset Road London NW5 1TX (1 page) |
17 November 2014 | Register inspection address has been changed from 13 Chisholm Road Chisholm Road Richmond Surrey TW10 6JH England to 27 Lady Somerset Road London NW5 1TX (1 page) |
17 November 2014 | Annual return made up to 23 October 2014 no member list (4 pages) |
17 November 2014 | Annual return made up to 23 October 2014 no member list (4 pages) |
17 November 2014 | Register inspection address has been changed from 13 Chisholm Road Chisholm Road Richmond Surrey TW10 6JH England to 27 Lady Somerset Road London NW5 1TX (1 page) |
17 November 2014 | Register(s) moved to registered office address 27 Lady Somerset Road London NW5 1TX (1 page) |
20 October 2014 | Termination of appointment of Lisa Claire Rees as a director on 8 August 2014 (1 page) |
20 October 2014 | Appointment of Miss Alma Yingyi Wang as a director on 7 August 2014 (2 pages) |
20 October 2014 | Appointment of Miss Alma Yingyi Wang as a director on 7 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Belinda Lucy Keith Cameron on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Belinda Lucy Keith Cameron on 1 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of Lisa Claire Rees as a secretary on 7 August 2014 (1 page) |
20 October 2014 | Appointment of Miss Alma Yingyi Wang as a director on 7 August 2014 (2 pages) |
20 October 2014 | Appointment of Ms Belinda Lucy Cameron as a secretary on 7 August 2014 (2 pages) |
20 October 2014 | Appointment of Ms Belinda Lucy Cameron as a secretary on 7 August 2014 (2 pages) |
20 October 2014 | Appointment of Ms Belinda Lucy Cameron as a secretary on 7 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Belinda Lucy Keith Cameron on 1 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of Lisa Claire Rees as a director on 8 August 2014 (1 page) |
20 October 2014 | Termination of appointment of Lisa Claire Rees as a secretary on 7 August 2014 (1 page) |
20 October 2014 | Termination of appointment of Lisa Claire Rees as a secretary on 7 August 2014 (1 page) |
20 October 2014 | Termination of appointment of Lisa Claire Rees as a director on 8 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Register inspection address has been changed (1 page) |
28 October 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
28 October 2013 | Register inspection address has been changed (1 page) |
28 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 January 2013 | Annual return made up to 23 October 2012 no member list (4 pages) |
11 January 2013 | Annual return made up to 23 October 2012 no member list (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 November 2011 | Annual return made up to 23 October 2011 no member list (4 pages) |
17 November 2011 | Annual return made up to 23 October 2011 no member list (4 pages) |
17 November 2011 | Termination of appointment of Miriam Lovell as a director (1 page) |
17 November 2011 | Termination of appointment of Miriam Lovell as a director (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Secretary's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages) |
17 November 2010 | Director's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages) |
17 November 2010 | Annual return made up to 23 October 2010 no member list (5 pages) |
17 November 2010 | Annual return made up to 23 October 2010 no member list (5 pages) |
17 November 2010 | Director's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Lisa Claire Rees on 6 April 2010 (3 pages) |
16 July 2010 | Director's details changed for Mrs Lisa Claire Rees on 6 April 2010 (3 pages) |
16 July 2010 | Director's details changed for Mrs Lisa Claire Rees on 6 April 2010 (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Appointment of Belinda Lucy Keith Cameron as a director (3 pages) |
9 December 2009 | Appointment of Belinda Lucy Keith Cameron as a director (3 pages) |
1 December 2009 | Secretary's details changed for Lisa Claire Rees on 11 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mrs Lisa Claire Rees on 11 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Lisa Claire Rees on 11 November 2009 (1 page) |
1 December 2009 | Annual return made up to 23 October 2009 no member list (3 pages) |
1 December 2009 | Director's details changed for Mrs Lisa Claire Rees on 11 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 October 2009 no member list (3 pages) |
1 December 2009 | Director's details changed for Miriam Lovell on 11 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Miriam Lovell on 11 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Director and secretary's change of particulars / lisa harvey / 04/04/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / lisa harvey / 04/04/2009 (1 page) |
11 March 2009 | Annual return made up to 23/10/08 (11 pages) |
11 March 2009 | Annual return made up to 23/10/08 (11 pages) |
9 March 2009 | Appointment terminated director martin larnach (1 page) |
9 March 2009 | Appointment terminated director martin larnach (1 page) |
19 September 2008 | Director appointed martin john larnach (2 pages) |
19 September 2008 | Director appointed martin john larnach (2 pages) |
17 September 2008 | Director appointed miriam lovell (2 pages) |
17 September 2008 | Director appointed miriam lovell (2 pages) |
17 September 2008 | Director and secretary appointed lisa claire harvey (2 pages) |
17 September 2008 | Director and secretary appointed lisa claire harvey (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
3 February 2008 | Secretary resigned (1 page) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Secretary resigned (1 page) |
3 February 2008 | Director resigned (1 page) |
23 October 2007 | Incorporation (21 pages) |
23 October 2007 | Incorporation (21 pages) |