7 Ladbroke Square
London
W11 3LX
Director Name | Michael Charles Thomas |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Starveall Fisherton De La Mere Warminster Wiltshire BA12 0PY |
Director Name | Mr Richard Hay Brown |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Landscape Gardner |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage St Mary's Hill Woodnewton Peterborough PE8 5EF |
Director Name | Mr Vedat Can Yeginsu |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 7 Ladbroke Square London W11 3LX |
Secretary Name | Mr Gary Andrews |
---|---|
Status | Current |
Appointed | 07 February 2017(9 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Isabelle Charlotte Winkler |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ladbroke Square London W11 3LX |
Director Name | Jane Mary Stewart Astor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Home Economist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lansdowne Road London Middlesex W11 3LL |
Director Name | Miss Henrietta Jane Caroline Flood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | Basement Flat 7 Ladbroke Square London W11 3LX |
Secretary Name | Richard Hay Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ladbroke Square London W11 3LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72298707 |
---|---|
Telephone region | London |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £15,531 |
Current Liabilities | £18,281 |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
9 April 2021 | Termination of appointment of Jane Mary Stewart Astor as a director on 29 March 2021 (1 page) |
18 February 2021 | Termination of appointment of Henrietta Jane Caroline Flood as a director on 11 December 2020 (1 page) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
7 February 2019 | Cessation of Gary Andrews as a person with significant control on 7 February 2019 (1 page) |
7 February 2019 | Notification of a person with significant control statement (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 February 2017 | Appointment of Mr Gary Andrews as a secretary on 7 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
9 February 2017 | Appointment of Mr Gary Andrews as a secretary on 7 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
8 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Richard Hay Brown as a secretary on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Richard Hay Brown as a secretary on 7 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 7 Ladbroke Square Notting Hill London W11 3LX to 81 Elizabeth Street London SW1W 9PG on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 7 Ladbroke Square Notting Hill London W11 3LX to 81 Elizabeth Street London SW1W 9PG on 8 February 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 May 2016 | Appointment of Mr Vedat Can Yeginsu as a director on 14 December 2015 (2 pages) |
18 May 2016 | Appointment of Mr Vedat Can Yeginsu as a director on 14 December 2015 (2 pages) |
17 May 2016 | Termination of appointment of Isabelle Charlotte Winkler as a director on 9 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Isabelle Charlotte Winkler as a director on 9 May 2016 (1 page) |
19 February 2016 | Annual return made up to 7 February 2016 no member list (8 pages) |
19 February 2016 | Annual return made up to 7 February 2016 no member list (8 pages) |
18 February 2016 | Appointment of Mr Richard Hay Brown as a director on 26 November 2015 (2 pages) |
18 February 2016 | Appointment of Mr Richard Hay Brown as a director on 26 November 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
13 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
13 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 February 2014 | Annual return made up to 7 February 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 7 February 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 7 February 2014 no member list (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 February 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
17 February 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
17 February 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 February 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
26 February 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
26 February 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 7 February 2011 no member list (7 pages) |
10 February 2011 | Annual return made up to 7 February 2011 no member list (7 pages) |
10 February 2011 | Annual return made up to 7 February 2011 no member list (7 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Director's details changed for Isabelle Charlotte Winkler on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Isabelle Charlotte Winkler on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Henrietta Flood on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Henrietta Flood on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jane Mary Stewart Astor on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Michael Charles Thomas on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jane Mary Stewart Astor on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Michael Charles Thomas on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Louise Anne Grime on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Michael Charles Thomas on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jane Mary Stewart Astor on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Louise Anne Grime on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Isabelle Charlotte Winkler on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Henrietta Flood on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
2 April 2009 | Annual return made up to 07/02/09 (3 pages) |
2 April 2009 | Director's change of particulars / jane astor / 02/04/2009 (1 page) |
2 April 2009 | Director's change of particulars / jane astor / 02/04/2009 (1 page) |
2 April 2009 | Annual return made up to 07/02/09 (3 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Incorporation (18 pages) |
7 February 2008 | Incorporation (18 pages) |