Oakland
Pa
15213
Director Name | Pearl Lam |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Susan Frances Hayden |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY |
Director Name | Philip Dodd |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Director Name | Miss Sydney Picasso |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 February 2022) |
Role | Author |
Country of Residence | France |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Bruno Wang |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Antonios Dan Palikrousis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 December 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Director Name | Ludovica Rossi Purini |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 35-37 Grosvenor Gardens London SW1W 0BY |
Director Name | Mr Warren Robins Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 12 June 2013(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 2017) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Director Name | Miss Sih Ho Chao |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2017) |
Role | Gallery Owner |
Country of Residence | Hong Kong |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Director Name | Mr Theodore Wohng |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £75,024 |
Net Worth | £70,297 |
Cash | £89,632 |
Current Liabilities | £19,335 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
8 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 June 2018 | Termination of appointment of Bruno Wang as a director on 31 July 2017 (1 page) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
11 July 2017 | Termination of appointment of Antonios Dan Palikrousis as a director on 11 July 2017 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Termination of appointment of Warren Robins Walker as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Theodore Wohng as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Theodore Wohng as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sih Ho Chao as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sih Ho Chao as a director on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Warren Robins Walker as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Antonios Dan Palikrousis as a director on 11 July 2017 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
21 June 2016 | Annual return made up to 8 June 2016 no member list (6 pages) |
21 June 2016 | Annual return made up to 8 June 2016 no member list (6 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
18 June 2015 | Annual return made up to 8 June 2015 no member list (6 pages) |
18 June 2015 | Annual return made up to 8 June 2015 no member list (6 pages) |
18 June 2015 | Annual return made up to 8 June 2015 no member list (6 pages) |
20 April 2015 | Termination of appointment of Philip Dodd as a director on 30 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Philip Dodd as a director on 30 March 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
9 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
9 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
9 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
26 June 2014 | Appointment of Mr Theodore Wohng as a director (2 pages) |
26 June 2014 | Appointment of Mr Theodore Wohng as a director (2 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
13 March 2014 | Appointment of Miss Sih Ho Chao as a director (2 pages) |
13 March 2014 | Appointment of Miss Sih Ho Chao as a director (2 pages) |
6 March 2014 | Termination of appointment of Ludovica Rossi Purini as a director (1 page) |
6 March 2014 | Termination of appointment of Ludovica Rossi Purini as a director (1 page) |
5 July 2013 | Appointment of Mr Warren Robins Walker as a director (2 pages) |
5 July 2013 | Appointment of Mr Warren Robins Walker as a director (2 pages) |
4 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
4 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
4 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
8 February 2013 | Appointment of Ludovica Rossi Purini as a director (2 pages) |
8 February 2013 | Appointment of Ludovica Rossi Purini as a director (2 pages) |
21 December 2012 | Appointment of Mr Antonios Dan Palikrousis as a director (2 pages) |
21 December 2012 | Appointment of Mr Antonios Dan Palikrousis as a director (2 pages) |
9 July 2012 | Appointment of Bruno Wang as a director (2 pages) |
9 July 2012 | Appointment of Bruno Wang as a director (2 pages) |
12 June 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
27 October 2011 | Termination of appointment of Susan Hayden as a director (1 page) |
27 October 2011 | Termination of appointment of Susan Hayden as a director (1 page) |
27 October 2011 | Appointment of Miss Sydney Picasso as a director (2 pages) |
27 October 2011 | Appointment of Miss Sydney Picasso as a director (2 pages) |
6 July 2011 | Registered office address changed from 33 Savile Row London W1S 3PZ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 33 Savile Row London W1S 3PZ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
6 July 2011 | Registered office address changed from 33 Savile Row London W1S 3PZ on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
6 July 2011 | Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 6 July 2011 (1 page) |
8 June 2010 | Incorporation (48 pages) |
8 June 2010 | Incorporation (48 pages) |