London
SW7 5HR
Director Name | Mrs Emma Cecilia Mark |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat B 44 Queen's Gate London SW7 5HR |
Director Name | Helene Blondeau Marsh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 5035 Paradise Drive Tiburon California Ca 94920 United States |
Director Name | Gilles Charles Gerard Marc De Noblet-La-Clayette |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | Flat D 44 Queen's Gate London SW7 5HR |
Secretary Name | Emma Cecilia Mark |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Flat B 44 Queen's Gate London SW7 5HR |
Director Name | Alina Alimzhanova |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 26 May 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Architect Designer |
Country of Residence | England |
Correspondence Address | Flat C 44 Queen's Gate London SW7 5HR |
Director Name | Kamal Gautam Dalal |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Qualified Solicitor Of England And Wales |
Country of Residence | England |
Correspondence Address | Flat G 44 Queen's Gate London SW7 5HR |
Director Name | Yuhan Guo |
---|---|
Date of Birth | April 2003 (Born 21 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 May 2023(14 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat F 44 Queen's Gate London SW7 5HR |
Director Name | Robert Ian Phelps |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 April 2014) |
Role | Banking |
Country of Residence | Hong Kong |
Correspondence Address | Flat D 12f The Bellevue Place 8 U Lamterrace Sheung Wan Hong Kong |
Director Name | James Neil Alexander Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 February 2016) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 44 Queen's Gate London SW7 5HR |
Director Name | Vincent George Main |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 May 2022) |
Role | Is Manager |
Country of Residence | England |
Correspondence Address | Flat F 44 Queen's Gate London SW7 5HR |
Director Name | LBCO Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 16 Northfields Prospect London SW18 1PE |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 16 Northfields Prospect London SW18 1PE |
Registered Address | Flat B 44 Queen's Gate London SW7 5HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
9 at £1 | Terezia Javorska 9.09% Ordinary |
---|---|
8 at £1 | Patrick Allison Mark & Emma Cecilia Mark 8.08% Ordinary |
16 at £1 | Gilles Charles Gerard Marc De Noblet-la-clayette & Christel-agnes Marie De Noblet-la-clayette 16.16% Ordinary |
14 at £1 | Alina Alimzhanova 14.14% Ordinary |
14 at £1 | Helene Blondeau Marsh 14.14% Ordinary |
13 at £1 | James Neil Alexander Campbell 13.13% Ordinary |
13 at £1 | Vincent George Main 13.13% Ordinary |
12 at £1 | Kamal Gautam Dalal & Sunjana Gautam Dalal 12.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £59 |
Current Liabilities | £52,470 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 24 March 2023 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
17 May 2023 | Appointment of Yuhan Guo as a director on 1 May 2023 (2 pages) |
21 March 2023 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Vincent George Main as a director on 27 May 2022 (1 page) |
19 January 2022 | Total exemption full accounts made up to 24 March 2021 (8 pages) |
16 January 2022 | Director's details changed for Gilles Charles Gerard Marc De Noblet-La-Clayette on 16 January 2022 (2 pages) |
14 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
17 June 2019 | Director's details changed for Gilles Charles Gerard Marc De Noblet-La-Clayette on 30 May 2019 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
3 January 2017 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of James Neil Alexander Campbell as a director on 10 February 2016 (1 page) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of James Neil Alexander Campbell as a director on 10 February 2016 (1 page) |
22 December 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2015 | Appointment of Alina Alimzhanova as a director on 26 May 2015 (3 pages) |
16 June 2015 | Appointment of Kamal Gautam Dalal as a director on 26 May 2015 (3 pages) |
16 June 2015 | Appointment of Kamal Gautam Dalal as a director on 26 May 2015 (3 pages) |
16 June 2015 | Appointment of Alina Alimzhanova as a director on 26 May 2015 (3 pages) |
13 November 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
13 November 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 April 2014 | Termination of appointment of Robert Phelps as a director (1 page) |
28 April 2014 | Termination of appointment of Robert Phelps as a director (1 page) |
10 December 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
10 December 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (12 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (12 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (12 pages) |
6 December 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
6 December 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (12 pages) |
25 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (12 pages) |
25 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (12 pages) |
28 December 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
28 December 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (10 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Appointment of Robert Ian Phelps as a director (3 pages) |
26 March 2010 | Appointment of Helene Blondeau Marsh as a director (3 pages) |
26 March 2010 | Appointment of Vincent George Main as a director (3 pages) |
26 March 2010 | Termination of appointment of Lbco Services Limited as a director (2 pages) |
26 March 2010 | Appointment of Helene Blondeau Marsh as a director (3 pages) |
26 March 2010 | Appointment of Vincent George Main as a director (3 pages) |
26 March 2010 | Appointment of Gilles Charles Gerard Marc De Noblet-La-Clayette as a director (3 pages) |
26 March 2010 | Appointment of Gilles Charles Gerard Marc De Noblet-La-Clayette as a director (3 pages) |
26 March 2010 | Appointment of Robert Ian Phelps as a director (3 pages) |
26 March 2010 | Termination of appointment of Lbco Secretaries Limited as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Lbco Services Limited as a director (2 pages) |
26 March 2010 | Termination of appointment of Lbco Secretaries Limited as a secretary (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
5 March 2010 | Appointment of James Neil Alexander Campbell as a director (3 pages) |
5 March 2010 | Appointment of James Neil Alexander Campbell as a director (3 pages) |
5 March 2010 | Appointment of Terezia Javorska as a director (3 pages) |
5 March 2010 | Appointment of Emma Cecilia Mark as a secretary (3 pages) |
5 March 2010 | Appointment of Terezia Javorska as a director (3 pages) |
5 March 2010 | Appointment of Emma Cecilia Mark as a secretary (3 pages) |
5 March 2010 | Appointment of Emma Cecilia Mark as a director (3 pages) |
5 March 2010 | Appointment of Emma Cecilia Mark as a director (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
15 February 2010 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
9 February 2010 | Previous accounting period shortened from 30 June 2009 to 25 March 2009 (3 pages) |
9 February 2010 | Previous accounting period shortened from 30 June 2009 to 25 March 2009 (3 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
14 May 2009 | Nc inc already adjusted 28/04/09 (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Nc inc already adjusted 28/04/09 (1 page) |
14 May 2009 | Resolutions
|
6 June 2008 | Registered office changed on 06/06/2008 from 16 northfields prospect putney bridge road london SW18 1PE (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 16 northfields prospect putney bridge road london SW18 1PE (1 page) |
4 June 2008 | Incorporation (34 pages) |
4 June 2008 | Incorporation (34 pages) |