London
SW18 1NS
Director Name | Miss Elizabeth Crichton-Stuart |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(same day as company formation) |
Role | Self Employed |
Country of Residence | Isle Of Man |
Correspondence Address | Kames Court Tromode Douglas Isle Of Man IM4 4QH |
Director Name | Jonathan Ian Lanyon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 34b Santos Road London Greater London SW18 1NS |
Director Name | Ms Sophia Warren Brewster |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS |
Director Name | Mr George Richard Martin |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS |
Director Name | Rose Isabella Lascelles |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS |
Director Name | Mr Trevor Mark Hutchings |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Horseshoe House Henley Hill Henley Haslemere Surrey GU27 3HG |
Director Name | Mr Nicholas Naumann |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 36a Santos Road London SW18 1NS |
Director Name | Miss Jennifer McIvor |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 36c Santos Road London SW18 1NS |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | Upper Street Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(2 years after company formation) |
Appointment Duration | 4 years (resigned 18 March 2014) |
Correspondence Address | 3 Tolpuddle Street London N1 0XT |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Ainslie Baker 16.67% Ordinary |
---|---|
1 at £1 | Jonathan Ian Lanyon 16.67% Ordinary |
1 at £1 | Miss Jennifer Mcivor 16.67% Ordinary |
1 at £1 | Rosie Lascelles 16.67% Ordinary |
1 at £1 | Sophia Brewster & George Martin 16.67% Ordinary |
1 at £1 | Staatsburg LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,006 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 September 2023 | Director's details changed for Mr Dipesh Borkhataria on 1 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Ms Grace O'brien on 1 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Mr Ainslie Baker on 1 September 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
12 September 2023 | Director's details changed for Jonathan Ian Lanyon on 1 September 2023 (2 pages) |
5 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Appointment of Ms Grace O'brien as a director on 1 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of George Richard Martin as a director on 31 August 2022 (1 page) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
13 September 2022 | Termination of appointment of Sophia Warren Brewster as a director on 31 August 2022 (1 page) |
13 September 2022 | Appointment of Mr Dipesh Borkhataria as a director on 1 September 2022 (2 pages) |
3 August 2022 | Registered office address changed from 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 3 August 2022 (1 page) |
18 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
2 July 2021 | Termination of appointment of Jennifer Mcivor as a director on 31 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
21 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Registered office address changed from 3 Tolpuddle Street London N1 0XT to 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 3 Tolpuddle Street London N1 0XT to 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS on 3 May 2016 (1 page) |
8 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of Upper Street Company Secretaries Ltd as a secretary on 18 March 2014 (1 page) |
9 April 2015 | Termination of appointment of Upper Street Company Secretaries Ltd as a secretary on 18 March 2014 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Appointment of Rose Isabella Lascelles as a director (2 pages) |
19 November 2013 | Appointment of Rose Isabella Lascelles as a director (2 pages) |
18 November 2013 | Termination of appointment of Nicholas Naumann as a director (1 page) |
18 November 2013 | Termination of appointment of Nicholas Naumann as a director (1 page) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (10 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (10 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Appointment of Mr George Richard Martin as a director (2 pages) |
8 March 2013 | Appointment of Mr George Richard Martin as a director (2 pages) |
8 March 2013 | Appointment of Ms Sophia Warren Brewster as a director (2 pages) |
8 March 2013 | Appointment of Ms Sophia Warren Brewster as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Termination of appointment of Trevor Hutchings as a director (1 page) |
21 December 2012 | Termination of appointment of Trevor Hutchings as a director (1 page) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Miss Elizabeth Crichton-Stuart on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Miss Jennifer Mcivor on 3 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of Rbs Nominees Limited as a secretary (1 page) |
15 April 2010 | Director's details changed for Miss Jennifer Mcivor on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas Naumann on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jonathan Ian Lanyon on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Miss Elizabeth Crichton-Stuart on 3 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of Rbs Nominees Limited as a secretary (1 page) |
15 April 2010 | Director's details changed for Mr Trevor Mark Hutchings on 3 March 2010 (2 pages) |
15 April 2010 | Appointment of Upper Street Company Secretaries Ltd as a secretary (2 pages) |
15 April 2010 | Director's details changed for Jonathan Ian Lanyon on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Ainslie Baker on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Ainslie Baker on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Miss Elizabeth Crichton-Stuart on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Ainslie Baker on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Trevor Mark Hutchings on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jonathan Ian Lanyon on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Trevor Mark Hutchings on 3 March 2010 (2 pages) |
15 April 2010 | Appointment of Upper Street Company Secretaries Ltd as a secretary (2 pages) |
15 April 2010 | Director's details changed for Miss Jennifer Mcivor on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas Naumann on 3 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas Naumann on 3 March 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
11 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
25 July 2008 | Director appointed jonathan ian lanyon (2 pages) |
25 July 2008 | Director appointed jonathan ian lanyon (2 pages) |
3 March 2008 | Incorporation (21 pages) |
3 March 2008 | Incorporation (21 pages) |