London
W11 3LW
Director Name | Mr Jerker Mats Johansson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 April 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Director Name | Catherine Elizabeth Napora |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Secretary Name | Catherine Elizabeth Napora |
---|---|
Status | Current |
Appointed | 30 March 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Director Name | Mrs Hilary Elizabeth Lyle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Secretary Name | Mrs Stephanie Johansson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Secretary Name | Mrs Hilary Elizabeth Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 September 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Secretary Name | Mrs Sarah Eyers |
---|---|
Status | Resigned |
Appointed | 28 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 August 2020) |
Role | Company Director |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Director Name | Mrs Sarah Eyers |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 August 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Director Name | Mrs Jane Karmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Secretary Name | Mrs Jane Karmel |
---|---|
Status | Resigned |
Appointed | 26 August 2020(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Registered Address | 10 Lansdowne Road London W11 3LW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
10 at £1 | Johansson Family Foundation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,919 |
Net Worth | £1,374,123 |
Current Liabilities | £240,612 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 2 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
13 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Jane Karmel as a director on 30 March 2022 (1 page) |
9 June 2022 | Appointment of Catherine Elizabeth Napora as a director on 30 March 2022 (2 pages) |
9 June 2022 | Termination of appointment of Jane Karmel as a secretary on 30 March 2022 (1 page) |
9 June 2022 | Appointment of Catherine Elizabeth Napora as a secretary on 30 March 2022 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
24 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
26 August 2020 | Appointment of Mrs Jane Karmel as a director on 26 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Sarah Eyers as a secretary on 26 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Sarah Eyers as a director on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Mrs Jane Karmel as a secretary on 26 August 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 December 2015 | Appointment of Mrs Sarah Eyers as a director on 29 September 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Sarah Eyers as a director on 29 September 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Sarah Eyers as a secretary on 28 September 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Sarah Eyers as a secretary on 28 September 2015 (2 pages) |
23 November 2015 | Termination of appointment of Hilary Elizabeth Lyle as a secretary on 28 September 2015 (1 page) |
23 November 2015 | Termination of appointment of Hilary Elizabeth Lyle as a director on 28 September 2015 (1 page) |
23 November 2015 | Termination of appointment of Hilary Elizabeth Lyle as a secretary on 28 September 2015 (1 page) |
23 November 2015 | Termination of appointment of Hilary Elizabeth Lyle as a director on 28 September 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
26 May 2015 | Director's details changed for Stephanie Johansson on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Stephanie Johansson on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 October 2013 | Section 519 (1 page) |
10 October 2013 | Section 519 (1 page) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 May 2012 | Director's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (1 page) |
28 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Secretary's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
16 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (15 pages) |
22 June 2009 | Secretary appointed hilary lyle (1 page) |
22 June 2009 | Appointment terminated secretary stephanie johansson (1 page) |
22 June 2009 | Appointment terminated secretary stephanie johansson (1 page) |
22 June 2009 | Secretary appointed hilary lyle (1 page) |
20 April 2009 | Incorporation (20 pages) |
20 April 2009 | Incorporation (20 pages) |