London
SW7 5NY
Director Name | Suzy Brownlee |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Writer/Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 20 Queen's Gate Place London SW7 5NY |
Director Name | Arnaud Claude Michel Brachet |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Marketing |
Country of Residence | France |
Correspondence Address | 1 Rue Nicolas Henriot 51100 Reims France |
Director Name | Mrs Andrea Karen Needham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor Murdoch House North Shore Road Ramsey Isle Of Man IM8 3DY |
Director Name | Mr Richard James Hay |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 20 Queen's Gate Place London SW7 5NY |
Director Name | Mr Ivan Berkes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 17 May 2016(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
Director Name | Ekaterina Sirotenko |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 06 August 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | Plutusconcierge Ltd Unit 18401 6 Market Place London W1W 8AF |
Director Name | Ms Marina Grazier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 20 Queen Gate Place London SW7 5NY |
Director Name | Anne Marie Fleurbaaij |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 20 Queen's Gate Place London SW7 5NY |
Director Name | Ms Chorok Brachet Kang |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 20 Queen's Gate Place London SW7 5NY |
Director Name | Mr Andreas Cser |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2018(9 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 20 November 2019) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Clive Stuart Brownlee & Suzy Brownlee 28.57% Ordinary |
---|---|
1 at £1 | Andreas Cser 14.29% Ordinary |
1 at £1 | Anne Marie Fleurbaaij 14.29% Ordinary |
1 at £1 | Arnaud Claude Michel Brachet 14.29% Ordinary |
1 at £1 | Richard Hay 14.29% Ordinary |
1 at £1 | Yowie Investments LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£373 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
13 October 2020 | Notification of Clive Stuart Brownlee as a person with significant control on 6 April 2016 (2 pages) |
13 October 2020 | Withdrawal of a person with significant control statement on 13 October 2020 (2 pages) |
13 October 2020 | Notification of Suzy Brownlee as a person with significant control on 6 April 2016 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 August 2020 | Appointment of Ekaterina Sirotenko as a director on 6 August 2020 (2 pages) |
26 November 2019 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 26 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Quadrant Property Management Limited as a secretary on 20 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
24 September 2019 | Director's details changed for Arnaud Claude Michel Brachet on 24 September 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 June 2019 | Termination of appointment of Andreas Cser as a director on 8 June 2019 (1 page) |
11 March 2019 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
11 March 2019 | Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
24 December 2018 | Registered office address changed from 58 Lyford Road London SW18 3JJ to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 24 December 2018 (1 page) |
24 December 2018 | Appointment of Quadrant Property Management Limited as a secretary on 20 December 2018 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Appointment of Mr Ivan Berkes as a director on 17 May 2016 (2 pages) |
10 October 2016 | Appointment of Mr Ivan Berkes as a director on 17 May 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 February 2016 | Termination of appointment of Anne Marie Fleurbaaij as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Anne Marie Fleurbaaij as a director on 19 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Richard James Hay on 24 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Richard James Hay on 24 September 2014 (2 pages) |
14 August 2014 | Termination of appointment of Marina Grazier as a director on 30 June 2014 (1 page) |
14 August 2014 | Termination of appointment of Chorok Brachet Kang as a director on 31 December 2013 (1 page) |
14 August 2014 | Termination of appointment of Marina Grazier as a director on 30 June 2014 (1 page) |
14 August 2014 | Termination of appointment of Chorok Brachet Kang as a director on 31 December 2013 (1 page) |
12 August 2014 | Appointment of Mr Richard James Hay as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Richard James Hay as a director on 12 August 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Appointment of Mr Andreas Cser as a director (2 pages) |
23 June 2014 | Appointment of Mr Andreas Cser as a director (2 pages) |
23 June 2014 | Appointment of Ms Andrea Karen Needham as a director (2 pages) |
23 June 2014 | Appointment of Ms Andrea Karen Needham as a director (2 pages) |
21 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 July 2013 | Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Marina Grazier on 1 January 2010 (2 pages) |
21 January 2011 | Director's details changed for Marina Grazier on 1 January 2010 (2 pages) |
21 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Registered office address changed from C/O Peter Hunt & Co Argon House, Argon Mews Fulham Broadway London SW16 1BJ on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for Marina Grazier on 1 January 2010 (2 pages) |
21 January 2011 | Appointment of Ms Chorok Brachet Kang as a director (2 pages) |
21 January 2011 | Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ England on 21 January 2011 (2 pages) |
21 January 2011 | Appointment of Ms Chorok Brachet Kang as a director (2 pages) |
21 January 2011 | Registered office address changed from C/O Peter Hunt & Co Argon House, Argon Mews Fulham Broadway London SW16 1BJ on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ England on 21 January 2011 (2 pages) |
30 September 2009 | Incorporation (20 pages) |
30 September 2009 | Incorporation (20 pages) |