London
W10 6LR
Director Name | ASM Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2020(12 years after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 20 Upper Berkeley Street London W1H 7PF |
Director Name | Julian Edward Collett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parthenia Road London SW6 4BD |
Director Name | The Lady Christine Elizabeth Cobbold |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate House Knebworth Hertfordshire SG3 6QD |
Director Name | Ms Louise Sarah Jackson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Goldhawk Road London W12 9NX |
Director Name | Mrs Natalia Obolensky |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2016(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | The View Mansions, 1/F 5n Bowen Road Hong Kong Mid Levels |
Director Name | Mrs Susan Newman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Buckingham Court 48 Kensington Park Road London W11 3BP |
Director Name | Mr Olivier Roqueplo |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 - Ground Floor Flat St. Helens Gardens London W10 6LR |
Director Name | Miss Zoe Ann More O'Ferrall |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 14 St Helens Garden London W10 6LR |
Director Name | Mr James Haydn Walters |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 14 St. Helens Gardens London W10 6LR |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Louise Jackson 33.33% Ordinary |
---|---|
1 at £1 | Olivier Roqueplo & Natalia Obolensky 33.33% Ordinary |
1 at £1 | Susan Newman 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
20 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
13 November 2020 | Appointment of Clare Bonsor as a director on 10 November 2020 (2 pages) |
13 November 2020 | Appointment of Asm Capital Limited as a director on 10 November 2020 (2 pages) |
12 November 2020 | Notification of Asm Capital Limited as a person with significant control on 30 September 2019 (1 page) |
12 November 2020 | Cessation of Olivier Roqueplo as a person with significant control on 30 September 2019 (1 page) |
12 November 2020 | Notification of Clare Bonsor as a person with significant control on 23 July 2019 (2 pages) |
3 November 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2020 | Termination of appointment of Zoe Ann More O'ferrall as a director on 31 December 2019 (1 page) |
16 January 2020 | Termination of appointment of Natalia Obolensky as a director on 31 December 2019 (1 page) |
16 January 2020 | Termination of appointment of James Haydn Walters as a director on 31 December 2019 (1 page) |
16 January 2020 | Termination of appointment of Olivier Roqueplo as a director on 31 December 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 March 2017 | Appointment of Mr James Haydn Walters as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Zoe Ann More O'ferrall as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr James Haydn Walters as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Zoe Ann More O'ferrall as a director on 9 March 2017 (2 pages) |
20 February 2017 | Appointment of Mr Olivier Roqueplo as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Louise Sarah Jackson as a director on 7 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Louise Sarah Jackson as a director on 7 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Olivier Roqueplo as a director on 20 February 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
10 November 2016 | Appointment of Mrs Susan Newman as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Natalia Obolensky as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Natalia Obolensky as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Susan Newman as a director on 10 November 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
1 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 August 2013 | Termination of appointment of Christine Cobbold as a director (2 pages) |
20 August 2013 | Termination of appointment of Christine Cobbold as a director (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 November 2012 | Register(s) moved to registered office address (1 page) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Register(s) moved to registered office address (1 page) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 February 2012 | Registered office address changed from Hilliers Hrw Mildenhall Court High Street Stevenage Herts SG1 3UN on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
23 February 2012 | Registered office address changed from Hilliers Hrw Mildenhall Court High Street Stevenage Herts SG1 3UN on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Appointment of Louise Jackson as a director (3 pages) |
1 December 2011 | Appointment of Louise Jackson as a director (3 pages) |
11 March 2011 | Appointment of The Lady Christine Elizabeth Cobbold as a director (3 pages) |
11 March 2011 | Appointment of The Lady Christine Elizabeth Cobbold as a director (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
1 March 2011 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 1 March 2011 (2 pages) |
26 January 2011 | Termination of appointment of Julian Collett as a director (2 pages) |
26 January 2011 | Termination of appointment of Julian Collett as a director (2 pages) |
16 December 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
16 December 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
8 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 July 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
7 July 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Julian Edward Collett on 31 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Blakelaw Secretaries Limited on 31 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Julian Edward Collett on 31 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Blakelaw Secretaries Limited on 31 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
31 October 2008 | Incorporation (11 pages) |
31 October 2008 | Incorporation (11 pages) |