London
W2 3DA
Director Name | Lucy Sladojevic |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 30 Gloucester Terrace London W2 3DA |
Director Name | Ms Kelly Elizabeth Price |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capital Business Park Borehamwood WD6 1GW |
Director Name | Mr Stephen Goodwin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Capital Business Park Borehamwood WD6 1GW |
Director Name | Iain David Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nixons Court Leyland Lancashire PR26 7LD |
Director Name | Steve Kleidon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 30 Gloucester Terrace London W2 3DA |
Director Name | Kate Sullivan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 30 Gloucester Terrace London W2 3DA |
Director Name | Christine Jane Helena Bridge |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Castelnau London SW13 9EX |
Secretary Name | Annastasia Fraser |
---|---|
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 30 Gloucester Terrace London W2 3DA |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 8 Milner Street (Skpm) Milner Street Stanley Chelsea London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 May 2019 | Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 2 Capital Business Park Borehamwood WD6 1GW on 22 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on 13 May 2019 (1 page) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 August 2017 | Termination of appointment of Annastasia Fraser as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Annastasia Fraser as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
3 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 April 2016 | Termination of appointment of Kate Sullivan as a director on 1 July 2015 (1 page) |
18 April 2016 | Termination of appointment of Kate Sullivan as a director on 1 July 2015 (1 page) |
1 March 2016 | Appointment of Ms Kelly Elizabeth Price as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Ms Kelly Elizabeth Price as a director on 29 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 30 November 2015 no member list (6 pages) |
4 January 2016 | Annual return made up to 30 November 2015 no member list (6 pages) |
4 January 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 January 2016 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (6 pages) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (6 pages) |
23 July 2014 | Registered office address changed from C/O Gordon & Co 6 London Street London London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Gordon & Co 6 London Street London London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 December 2013 | Annual return made up to 30 November 2013 no member list (6 pages) |
9 December 2013 | Annual return made up to 30 November 2013 no member list (6 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 December 2012 | Annual return made up to 30 November 2012 no member list (6 pages) |
10 December 2012 | Annual return made up to 30 November 2012 no member list (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 April 2012 | Termination of appointment of Iain Francis as a director (1 page) |
19 April 2012 | Termination of appointment of Iain Francis as a director (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 no member list (8 pages) |
13 December 2011 | Termination of appointment of Steve Kleidon as a director (1 page) |
13 December 2011 | Termination of appointment of Steve Kleidon as a director (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 no member list (8 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
22 December 2010 | Registered office address changed from C/O Flat 10 30 Gloucester Terrace London W2 3DA United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 30 November 2010 no member list (8 pages) |
22 December 2010 | Annual return made up to 30 November 2010 no member list (8 pages) |
22 December 2010 | Registered office address changed from C/O Flat 10 30 Gloucester Terrace London W2 3DA United Kingdom on 22 December 2010 (1 page) |
4 February 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
4 February 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
4 February 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
4 February 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
30 November 2009 | Incorporation (30 pages) |
30 November 2009 | Incorporation (30 pages) |