London
SW10 0UJ
Secretary Name | Miss Dhivya Venkat |
---|---|
Status | Current |
Appointed | 31 January 2013(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Gunter Grove London SW10 0UJ |
Director Name | Miss Dhivya Deepika Venkat |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gunter Grove London SW10 0UJ |
Director Name | Mr Stephen Mayne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 24 Gunter Grove London SW10 0UJ |
Director Name | Canford Blue Iii Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 5 Square Rigger Row London SW11 3TZ |
Director Name | Cara Margaret Howard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Relocation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Gunter Grove London SW10 0UJ |
Director Name | Jenny Parks |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Curtain Maker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Gunter Grove London SW10 0UJ |
Director Name | Fritz Gunter Sachs |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gunter Grove London SW10 0UJ |
Secretary Name | Cara Margaret Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Gunter Grove London SW10 0UJ |
Registered Address | 24 Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
2 at £0.01 | Darius Daubaras 40.00% Ordinary |
---|---|
2 at £0.01 | Fritz Gunter Sachs 40.00% Ordinary |
1 at £0.01 | Dhivya Venkat 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,150 |
Cash | £5 |
Current Liabilities | £2,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
1 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 December 2017 (4 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Appointment of Canford Blue Iii Limited as a director on 3 December 2015 (2 pages) |
19 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Appointment of Canford Blue Iii Limited as a director on 3 December 2015 (2 pages) |
19 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of Fritz Gunter Sachs as a director on 3 December 2015 (1 page) |
19 February 2016 | Termination of appointment of Fritz Gunter Sachs as a director on 3 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Appointment of Mr Darius Daubaras as a director (2 pages) |
1 April 2014 | Director's details changed for Fritz Gunter Sachs on 1 March 2013 (2 pages) |
1 April 2014 | Appointment of Miss Dhivya Venkat as a secretary (2 pages) |
1 April 2014 | Director's details changed for Fritz Gunter Sachs on 1 March 2013 (2 pages) |
1 April 2014 | Appointment of Mr Darius Daubaras as a director (2 pages) |
1 April 2014 | Director's details changed for Fritz Gunter Sachs on 1 March 2013 (2 pages) |
1 April 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Miss Dhivya Venkat as a secretary (2 pages) |
1 April 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
11 April 2013 | Termination of appointment of Cara Howard as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Cara Howard as a director (2 pages) |
11 April 2013 | Termination of appointment of Cara Howard as a director (2 pages) |
11 April 2013 | Termination of appointment of Cara Howard as a secretary (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Appointment of Dhivya Deepika Venkat as a director (3 pages) |
22 February 2013 | Appointment of Dhivya Deepika Venkat as a director (3 pages) |
13 February 2013 | Termination of appointment of Jenny Parks as a director (2 pages) |
13 February 2013 | Termination of appointment of Jenny Parks as a director (2 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 February 2010 | Director's details changed for Fritz Gunter Sachs on 13 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Cara Margaret Howard on 13 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Jenny Parks on 13 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Fritz Gunter Sachs on 13 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Cara Margaret Howard on 13 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Jenny Parks on 13 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 December 2007 | Incorporation (15 pages) |
14 December 2007 | Incorporation (15 pages) |