London
W2 3RA
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 16 Hyde Park Gardens London |
Director Name | Giovanna Grassi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 December 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Richard Charles Priestley Wood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Investment Business |
Country of Residence | England |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Secretary Name | Westbourne Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Mr Richard Nagy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2018) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Bond Street London W1S 4PY |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
15.5k at £1 | Didier Michel Tandy 14.29% Ordinary A |
---|---|
15.5k at £1 | Kenneth Richard Andre Ibbett 14.29% Ordinary A |
15.5k at £1 | Frederic Marguerre 14.28% Ordinary A |
15.5k at £1 | Giovanna Grassi 14.28% Ordinary A |
15.5k at £1 | Goldbow LTD 14.28% Ordinary A |
15.5k at £1 | Nick Lewis 14.28% Ordinary A |
15.5k at £1 | Richard Nagy 14.28% Ordinary A |
1 at £1 | Conpress (Hong Kong) LTD 0.00% Ordinary B2 |
1 at £1 | Didier Michael Tandy 0.00% Ordinary B2 |
1 at £1 | Frederic Marguerre 0.00% Ordinary B2 |
1 at £1 | George Horatio Scullard 0.00% Ordinary B2 |
1 at £1 | Giovanna Grassi 0.00% Ordinary B1 |
1 at £1 | Goldbow LTD 0.00% Ordinary B2 |
1 at £1 | Kenneth Richard Andre Ibbett 0.00% Ordinary B2 |
1 at £1 | Nick Lewis 0.00% Ordinary B2 |
1 at £1 | Richard Nagy 0.00% Ordinary B1 |
1 at £1 | Shirley Spitz 0.00% Ordinary B2 |
Year | 2014 |
---|---|
Net Worth | £175,216 |
Cash | £25,087 |
Current Liabilities | £7,812 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (3 pages) |
---|---|
29 March 2023 | Appointment of Mr Richard Charles Priestley Wood as a director on 29 March 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
12 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 November 2021 (3 pages) |
28 August 2021 | Total exemption full accounts made up to 30 November 2020 (3 pages) |
29 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
13 June 2021 | Secretary's details changed for Westbourne Block Management on 13 June 2021 (1 page) |
25 January 2021 | Registered office address changed from 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
3 November 2020 | Total exemption full accounts made up to 30 November 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 16 Hyde Park Gardens London W2 2LU England to 19 Eastbourne Terrace London W2 6LG on 30 March 2020 (1 page) |
30 March 2020 | Registered office address changed from 19 Eastbourne Terrace London W2 6LG England to 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 30 March 2020 (1 page) |
29 March 2020 | Appointment of Westbourne Block Management as a secretary on 29 March 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
1 March 2019 | Director's details changed for Didier Michel Tandy on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Giovanna Grassi on 28 February 2019 (2 pages) |
28 February 2019 | Registered office address changed from 15 Hyde Park Gardens London W2 2LU to 16 Hyde Park Gardens London W2 2LU on 28 February 2019 (1 page) |
28 February 2019 | Director's details changed for Mr. Kenneth Richard Andre Ibbett on 28 February 2019 (2 pages) |
5 December 2018 | Termination of appointment of Richard Nagy as a director on 5 December 2018 (1 page) |
5 December 2018 | Appointment of Giovanna Grassi as a director on 5 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
19 March 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Solvency Statement dated 13/12/17 (1 page) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
17 June 2011 | Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
7 April 2011 | Appointment of Richard Nagy as a director (3 pages) |
7 April 2011 | Appointment of Richard Nagy as a director (3 pages) |
3 December 2010 | Registered office address changed from 15 Hyde Park Gardens London W2 2LU on 3 December 2010 (2 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
3 December 2010 | Resolutions
|
3 December 2010 | Registered office address changed from 15 Hyde Park Gardens London W2 2LU on 3 December 2010 (2 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
3 December 2010 | Registered office address changed from 15 Hyde Park Gardens London W2 2LU on 3 December 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Portner Solicitors 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Portner Solicitors 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Portner Solicitors 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 September 2010 (2 pages) |
7 July 2010 | Incorporation (41 pages) |
7 July 2010 | Incorporation (41 pages) |