St James'S
London
SW1Y 6RJ
Director Name | Mr Jean Gabriel Barbier-Mueller |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 April 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years |
Role | Ceo Of Real Estate Company |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Oliver Josef Barbier-Mueller |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Kenneth Babb |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Registered Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Harwood International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,781,100 |
Gross Profit | £546,926 |
Net Worth | £467,748 |
Cash | £279,233 |
Current Liabilities | £705,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
12 September 2023 | Full accounts made up to 31 December 2022 (12 pages) |
---|---|
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (12 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
13 April 2018 | Appointment of Oliver Josef Barbier-Mueller as a director on 16 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Kenneth Babb as a director on 16 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Christopher Ernest Raymond Selsby on 10 March 2011 (2 pages) |
15 March 2018 | Registered office address changed from Cleveland House 33 King Street St James''s London SW1Y 6RJ to Cleveland House 33 King Street St James's London SW1Y 6RJ on 15 March 2018 (1 page) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 April 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
4 April 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Auditor's resignation (1 page) |
6 April 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-04-06
|
6 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 March 2015 | Annual return made up to 10 March 2015 Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 Statement of capital on 2015-03-26
|
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 April 2013 | Annual return made up to 10 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 (4 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Register(s) moved to registered inspection location (1 page) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
20 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
20 April 2011 | Appointment of Jean Gabriel Barbier-Mueller as a director (2 pages) |
20 April 2011 | Appointment of Jean Gabriel Barbier-Mueller as a director (2 pages) |
20 April 2011 | Appointment of Kenneth Babb as a director (2 pages) |
20 April 2011 | Appointment of Kenneth Babb as a director (2 pages) |
19 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
19 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 March 2011 | Incorporation (22 pages) |
10 March 2011 | Incorporation (22 pages) |