4th Floor
London
W1W 5QZ
Secretary Name | Miss Lorna Jane Wheeler |
---|---|
Status | Closed |
Appointed | 08 June 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | Middle Thatch Lullington Frome BA11 2PQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Dr Daniel Laurent Sister |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2010(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Lambton Place London W11 2SH |
Director Name | Kristina Lisa Valius-Gilpin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 26 May 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 497a Battersea Park Road London SW11 4LW |
Director Name | Mrs Sara Elizabeth Clark |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8/9 Lambton Place London W11 2SH |
Director Name | Dr Daniel Laurent Sister |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 December 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 8/9 Lambton Place London W11 2SH |
Director Name | Ms Denise Paige Anderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Kelly Kovack |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Portland Place London W1B 1PX |
Registered Address | C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
9 at £1 | Dr Daniel Sister 9.00% Ordinary |
---|---|
9 at £1 | Sara Elizabeth Clark 9.00% Ordinary |
60 at £1 | Susie Glenna Rogers-smith 60.00% Ordinary |
2 at £1 | Ailsa Panton 2.00% Ordinary |
2 at £1 | Katarina Milosevic 2.00% Ordinary |
18 at £1 | Kristina Lisa Valius-gilpin 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£268,011 |
Cash | £1,519 |
Current Liabilities | £24,609 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Resolutions
|
21 June 2017 | Appointment of Miss Lorna Jane Wheeler as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
12 April 2017 | Termination of appointment of Denise Paige Anderson as a director on 30 March 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
8 June 2016 | Appointment of Kelly Kovack as a director on 15 May 2016 (2 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 January 2016 | Termination of appointment of Daniel Laurent Sister as a director on 21 December 2015 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
11 September 2015 | Consolidation of shares on 20 May 2015 (5 pages) |
17 April 2015 | Termination of appointment of Sara Elizabeth Clark as a director on 17 April 2015 (1 page) |
26 March 2015 | Termination of appointment of Kristina Lisa Valius-Gilpin as a director on 26 March 2015 (1 page) |
23 March 2015 | Appointment of Mrs Sara Elizabeth Clark as a director on 12 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Dr Daniel Laurent Sister as a director on 12 February 2015 (2 pages) |
26 February 2015 | Appointment of Ms Denise Paige Anderson as a director on 25 February 2015 (2 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Termination of appointment of Daniel Laurent Sister as a director on 24 July 2014 (1 page) |
21 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Termination of appointment of Sara Clark as a director (1 page) |
7 August 2013 | Director's details changed for Sara Elizabeth Clark on 24 May 2013 (2 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Director's details changed for Dr Daniel Laurent Sister on 9 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Kristina Valius-Gilpin on 9 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Sara Elizabeth Clark on 9 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Daniel Laurent Sister on 9 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Kristina Valius-Gilpin on 9 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Sara Elizabeth Clark on 9 December 2011 (2 pages) |
15 December 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 August 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Dr Daniel Laurent Sister as a director (3 pages) |
11 October 2010 | Appointment of Sara Elizabeth Clark as a director (3 pages) |
11 October 2010 | Appointment of Kristina Valius-Gilpin as a director (3 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
15 September 2010 | Appointment of Ms Susie Rogers-Smith as a director (2 pages) |
16 July 2010 | Registered office address changed from 19 Portland Place London W1B 1PX on 16 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of a director (2 pages) |
1 June 2010 | Termination of appointment of a director (2 pages) |
1 June 2010 | Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ United Kingdom on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ United Kingdom on 1 June 2010 (2 pages) |
14 May 2010 | Termination of appointment of a director (1 page) |
16 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|