Loudwater
Rickmansworth
Hertfordshire
WD3 4HL
Secretary Name | Mr Gary Terence Andrews |
---|---|
Status | Current |
Appointed | 18 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Mrs Catja Marion Thum |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 06 September 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 80 Eaton Place London SW1X 8AU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr David John Abbott |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL |
Director Name | Dr Oliver Thum |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Eaton Place London SW1X 8AU |
Director Name | Mr Gian Mario Gobbo |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brunel Drive Upton Grange Northampton NN5 4AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Termination of appointment of Oliver Thum as a director on 9 September 2019 (1 page) |
10 September 2019 | Appointment of Ms Catja Marion Thum as a director on 6 September 2019 (2 pages) |
10 September 2019 | Cessation of Oliver Thum as a person with significant control on 6 September 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Mr Gary Terence Andrews as a secretary on 18 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gary Terence Andrews as a secretary on 18 July 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
8 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
5 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
14 April 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
14 April 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
9 October 2014 | Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF United Kingdom to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF United Kingdom to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page) |
9 October 2014 | Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page) |
9 October 2014 | Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF United Kingdom to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 3 August 2014 no member list (3 pages) |
9 October 2014 | Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page) |
9 October 2014 | Annual return made up to 3 August 2014 no member list (3 pages) |
9 October 2014 | Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page) |
9 October 2014 | Annual return made up to 3 August 2014 no member list (3 pages) |
6 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
6 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (4 pages) |
10 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
10 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
10 June 2013 | Appointment of Dr Oliver Thum as a director (2 pages) |
10 June 2013 | Appointment of Dr Oliver Thum as a director (2 pages) |
22 February 2013 | Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL United Kingdom on 22 February 2013 (1 page) |
18 January 2013 | Termination of appointment of David Abbott as a director (1 page) |
18 January 2013 | Appointment of Mr Gian Mario Gobbo as a director (2 pages) |
18 January 2013 | Appointment of Mr Gian Mario Gobbo as a director (2 pages) |
18 January 2013 | Termination of appointment of David Abbott as a director (1 page) |
18 September 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
1 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
20 October 2011 | Annual return made up to 3 August 2011 no member list (3 pages) |
20 October 2011 | Director's details changed for David John Abbott on 3 August 2011 (2 pages) |
20 October 2011 | Registered office address changed from 22 Gilbert Street London W1K 5HD United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 3 August 2011 no member list (3 pages) |
20 October 2011 | Director's details changed for David John Abbott on 3 August 2011 (2 pages) |
20 October 2011 | Annual return made up to 3 August 2011 no member list (3 pages) |
20 October 2011 | Registered office address changed from 22 Gilbert Street London W1K 5HD United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for David John Abbott on 3 August 2011 (2 pages) |
3 November 2010 | Appointment of David John Abbott as a director (2 pages) |
3 November 2010 | Appointment of David John Abbott as a director (2 pages) |
7 September 2010 | Appointment of Mr Rajendra Narandas Saujani as a director (3 pages) |
7 September 2010 | Appointment of Mr Rajendra Narandas Saujani as a director (3 pages) |
11 August 2010 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
11 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
11 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
3 August 2010 | Incorporation (34 pages) |
3 August 2010 | Incorporation (34 pages) |