London
W1U 3RX
Director Name | Ms Emma Louise Bowman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Clifford Street London W1S 3RQ |
Director Name | Miss Katharine Elizabeth Alderson Davenport |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Grayling Charitable Trust (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 17 Clifford Street Clifford Street London W1S 3RQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Vivienne Jane Goulburn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65b Kellett Road London SW2 1EA |
Director Name | Mr Nicholas Ioannou |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gloucester Gardens Cockfosters Barnet Hertfordshire EN4 0QN |
Director Name | Mr Richard Pullen Collins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65c Kellett Road London SW2 1EA |
Secretary Name | Vivienne Jane Goulburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65b Kellett Road London SW2 1EA |
Director Name | Mr Christopher Michael Douglas Barnes |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 November 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kellett Road London SW2 1EA |
Secretary Name | Mr Christopher Michael Douglas Barnes |
---|---|
Status | Resigned |
Appointed | 10 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 65 Kellett Road London SW2 1EA |
Director Name | Mr David Mark Knott |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Kellett Road London SW2 1EA |
Registered Address | 122 Wigmore Street London W1U 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Emma Louise Byrom & Sam Noel Patrick Bowman 33.33% Ordinary |
---|---|
1 at £1 | Grayling Charitable Trust 33.33% Ordinary |
1 at £1 | Richard Collins 33.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
15 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
9 July 2020 | Director's details changed for Ms Emma Louise Byrom on 9 July 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (2 pages) |
19 November 2019 | Notification of Grayling Charitable Trust as a person with significant control on 19 November 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
15 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 June 2018 | Appointment of Miss Katharine Elizabeth Alderson Davenport as a director on 28 March 2018 (2 pages) |
31 May 2018 | Cessation of Richard Pullen Collins as a person with significant control on 6 December 2016 (3 pages) |
31 May 2018 | Termination of appointment of Richard Pullen Collins as a director on 6 December 2016 (1 page) |
29 May 2018 | Notification of Katherine Davenport as a person with significant control on 11 April 2018 (4 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with updates (12 pages) |
25 May 2018 | Registered office address changed from 65 Kellett Road London SW2 1EA to 17 Clifford Street London W1S 3RQ on 25 May 2018 (2 pages) |
25 May 2018 | Notification of a person with significant control statement (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Appointment of Grayling Charitable Trust as a director on 2 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Christopher Michael Douglas Barnes as a secretary on 1 September 2016 (1 page) |
12 September 2016 | Appointment of Grayling Charitable Trust as a director on 2 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Termination of appointment of Christopher Michael Douglas Barnes as a secretary on 1 September 2016 (1 page) |
30 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of Christopher Michael Douglas Barnes as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Christopher Michael Douglas Barnes as a director on 19 November 2015 (1 page) |
12 October 2015 | Appointment of Mr Sam Noel Patrick Bowman as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Ms Emma Louise Byrom as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Ms Emma Louise Byrom as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Sam Noel Patrick Bowman as a director on 12 October 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 February 2014 | Termination of appointment of David Knott as a director (1 page) |
4 February 2014 | Termination of appointment of David Knott as a director (1 page) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
16 October 2013 | Appointment of Mr David Mark Knott as a director (2 pages) |
16 October 2013 | Appointment of Mr David Mark Knott as a director (2 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of Nicholas Ioannou as a director (1 page) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of Nicholas Ioannou as a director (1 page) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
2 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Appointment of Mr Christopher Michael Douglas Barnes as a secretary (1 page) |
11 March 2011 | Appointment of Mr Christopher Michael Douglas Barnes as a secretary (1 page) |
10 March 2011 | Termination of appointment of Vivienne Goulburn as a secretary (1 page) |
10 March 2011 | Appointment of Mr Christopher Michael Douglas Barnes as a director (2 pages) |
10 March 2011 | Termination of appointment of Vivienne Goulburn as a director (1 page) |
10 March 2011 | Termination of appointment of Vivienne Goulburn as a director (1 page) |
10 March 2011 | Termination of appointment of Vivienne Goulburn as a secretary (1 page) |
10 March 2011 | Appointment of Mr Christopher Michael Douglas Barnes as a director (2 pages) |
30 June 2010 | Registered office address changed from 65B Kellett Road London SW2 1EA on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from 65B Kellett Road London SW2 1EA on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Director appointed nicholas stavrou ioannou (2 pages) |
4 August 2009 | Director and secretary appointed vivienne jane goulburn (2 pages) |
4 August 2009 | Director appointed richard collins (2 pages) |
4 August 2009 | Director appointed richard collins (2 pages) |
4 August 2009 | Director appointed nicholas stavrou ioannou (2 pages) |
4 August 2009 | Director and secretary appointed vivienne jane goulburn (2 pages) |
31 July 2009 | Appointment terminated director andrew davis (1 page) |
31 July 2009 | Appointment terminated director andrew davis (1 page) |
3 June 2009 | Incorporation (15 pages) |
3 June 2009 | Incorporation (15 pages) |