London
SW7 4AZ
Director Name | Mr Bernard Lucien Marie-Jose De Backer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2012(4 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Director Name | Mr Henry James Farnell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director - Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Director Name | Karim Moussalem |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Trader |
Correspondence Address | Flat 6 80 Cornwall Gardens London SW7 4AZ |
Secretary Name | Elsie Horowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 80 Cornwall Gardens London SW7 4AZ |
Director Name | Eva Karin Cecilia Kragsterman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2019) |
Role | Executive Coaching & Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jmw Barnard 181 Kensington High Street London W8 6SH |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Resigned |
Appointed | 01 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2019) |
Role | Company Director |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Secretary Name | Mr Mark Nelson |
---|---|
Status | Resigned |
Appointed | 07 June 2019(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Registered Address | 6 Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bernard De Backer 16.67% Ordinary |
---|---|
1 at £1 | Cecilia Kragsterman 16.67% Ordinary |
1 at £1 | Elise Horowitz 16.67% Ordinary |
1 at £1 | Henry Farnell 16.67% Ordinary |
1 at £1 | Shahzad Moaven 16.67% Ordinary |
1 at £1 | Simon Latham 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
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 | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
7 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
3 September 2021 | Director's details changed for Baernard Lucien Marie De Backer on 3 September 2021 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Mark Nelson as a secretary on 1 October 2019 (1 page) |
23 September 2019 | Termination of appointment of Derek Jonathan Lee as a secretary on 20 September 2019 (1 page) |
23 September 2019 | Appointment of M2 Property Limited as a secretary on 20 September 2019 (2 pages) |
10 June 2019 | Appointment of Mr Mark Nelson as a secretary on 7 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 6 Roland Gardens London SW7 3PH on 3 June 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
5 February 2019 | Termination of appointment of Eva Karin Cecilia Kragsterman as a director on 31 January 2019 (1 page) |
5 December 2018 | Director's details changed for Ms Elise Marcey Horowitz on 5 December 2018 (2 pages) |
23 October 2018 | Appointment of Mr Henry James Farnell as a director on 1 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Elsie Horowitz as a secretary on 1 January 2018 (1 page) |
22 October 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 January 2018 (2 pages) |
18 June 2018 | Registered office address changed from C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
21 March 2018 | Registered office address changed from Jmw Barnard 181 Kensington High Street London W8 6SH to C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 21 March 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 February 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 February 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Annual return made up to 5 March 2013 (15 pages) |
16 May 2013 | Annual return made up to 5 March 2013 (15 pages) |
16 May 2013 | Annual return made up to 5 March 2013 (15 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Appointment of Baernard Lucien Marie De Backer as a director (3 pages) |
3 April 2012 | Appointment of Baernard Lucien Marie De Backer as a director (3 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (17 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (17 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (17 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Appointment of Eva Karin Cecilia Kragsterman as a director (3 pages) |
23 April 2010 | Appointment of Eva Karin Cecilia Kragsterman as a director (3 pages) |
8 April 2010 | Appointment of Elise Horowitz as a director (3 pages) |
8 April 2010 | Termination of appointment of Karim Moussalem as a director (2 pages) |
8 April 2010 | Appointment of Elise Horowitz as a director (3 pages) |
8 April 2010 | Termination of appointment of Karim Moussalem as a director (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
24 November 2009 | Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 24 November 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
17 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 80 cornwall gardens london SW7 4AZ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 80 cornwall gardens london SW7 4AZ (1 page) |
8 February 2008 | Incorporation (14 pages) |
8 February 2008 | Incorporation (14 pages) |