London
W14 0NS
Director Name | Ms Faye Marosif |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | London |
Correspondence Address | 18 Pierhead Wapping High Street London BN3 3YX |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Emma Claire Bailey |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 43 Sinclair Road London W14 0NS |
Director Name | Volker Beckefeld |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2009) |
Role | Manager |
Correspondence Address | Flat 4 43 Sinclair Road London W14 0NS |
Director Name | Timothy Jack Langdon |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2009) |
Role | Investment Professional |
Correspondence Address | Flat 2 43 Sinclair Road London W14 0NS |
Director Name | Camilla Jane Hamilton Wills |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 October 2013) |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Estate Office Miserden Stroud Gloucestershire GL6 7JA Wales |
Secretary Name | Timothy Jack Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2009) |
Role | Investment Professional |
Correspondence Address | Flat 2 43 Sinclair Road London W14 0NS |
Secretary Name | Mr James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Sinclair Road London W14 0NS |
Director Name | Ms Gemma Louise Jones-Parry |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Sinclair Road London W14 0NS |
Secretary Name | Ch Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | 43 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
250 at £1 | Eve Schoukroun 25.00% Ordinary |
---|---|
250 at £1 | Gemma Jones-parry 25.00% Ordinary |
250 at £1 | Louise Weale 25.00% Ordinary |
250 at £1 | Rory Benjamin Marchant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,425 |
Cash | £1,438 |
Current Liabilities | £13 |
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 | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 June 2023 | Appointment of Ms Emily Louise Marchant as a director on 25 May 2023 (2 pages) |
23 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
26 February 2021 | Termination of appointment of Gemma Louise Jones-Parry as a director on 8 February 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 June 2018 | Appointment of Ms Gemma Louise Jones-Parry as a director on 30 May 2018 (2 pages) |
5 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
27 October 2013 | Termination of appointment of Camilla Wills as a director (1 page) |
27 October 2013 | Termination of appointment of Camilla Wills as a director (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Registered office address changed from Flat 1 43 Sinclair Road London W14 0NS United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Flat 1 43 Sinclair Road London W14 0NS United Kingdom on 26 March 2012 (1 page) |
24 March 2012 | Termination of appointment of James Bailey as a secretary (1 page) |
24 March 2012 | Termination of appointment of Emma Bailey as a director (1 page) |
24 March 2012 | Termination of appointment of Emma Bailey as a director (1 page) |
24 March 2012 | Termination of appointment of James Bailey as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Appointment of Ms Louise Weale as a director (2 pages) |
22 March 2011 | Appointment of Ms Louise Weale as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Director's details changed for Emma Bailey on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Camilla Jane Hamilton Wills on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Camilla Jane Hamilton Wills on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Emma Bailey on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Camilla Jane Hamilton Wills on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Emma Bailey on 2 October 2009 (2 pages) |
23 March 2010 | Termination of appointment of Volker Beckefeld as a director (1 page) |
23 March 2010 | Termination of appointment of Volker Beckefeld as a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from flat 2 43 sinclair road london W14 0NS (1 page) |
21 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from flat 2 43 sinclair road london W14 0NS (1 page) |
21 May 2009 | Appointment terminated director timothy langdon (1 page) |
21 May 2009 | Appointment terminated secretary timothy langdon (1 page) |
21 May 2009 | Secretary appointed mr james bailey (1 page) |
21 May 2009 | Appointment terminated secretary timothy langdon (1 page) |
21 May 2009 | Appointment terminated director timothy langdon (1 page) |
21 May 2009 | Secretary appointed mr james bailey (1 page) |
21 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
28 November 2008 | Director appointed emma bailey (2 pages) |
28 November 2008 | Appointment terminated director nish sethi (1 page) |
28 November 2008 | Director appointed camilla jane hamilton wills (2 pages) |
28 November 2008 | Appointment terminated director faye marosif (1 page) |
28 November 2008 | Director and secretary appointed timothy jack langdon (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 35 old queen street london SW1H 9JD (1 page) |
28 November 2008 | Ad 23/09/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
28 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Registered office changed on 28/11/2008 from 35 old queen street london SW1H 9JD (1 page) |
28 November 2008 | Director appointed volker beckefeld (2 pages) |
28 November 2008 | Director appointed emma bailey (2 pages) |
28 November 2008 | Appointment terminated director nish sethi (1 page) |
28 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Director appointed volker beckefeld (2 pages) |
28 November 2008 | Director and secretary appointed timothy jack langdon (2 pages) |
28 November 2008 | Director appointed camilla jane hamilton wills (2 pages) |
28 November 2008 | Appointment terminated secretary ch registrars LIMITED (1 page) |
28 November 2008 | Appointment terminated secretary ch registrars LIMITED (1 page) |
28 November 2008 | Appointment terminated director faye marosif (1 page) |
28 November 2008 | Ad 23/09/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
22 April 2008 | Incorporation (18 pages) |
22 April 2008 | Incorporation (18 pages) |