London
W2 1DL
Director Name | Wouter Van Tol |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Diana Roxana Ciuraru |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 07 February 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Giulio Giannini |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 February 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Lee Robert Pethers |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Kristina Tihomirova Sheyretova-Gancheva |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 03 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Amira Diop |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | French,German |
Status | Current |
Appointed | 03 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Brenda Wells |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Kristina Tihomirova Sheyretova-Ganchevo |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 03 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Ms Rachel Claire Stevens |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Nicholas David Feaviour |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mark Tobias Greenwood |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Catriona Marie O'Grady |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Peter Clayson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Tracie Balentine |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2022(10 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Melanie Magness |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2022(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 350 Euston Road London NW1 3AX |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,218 |
Net Worth | £2,704,567 |
Cash | £184,462 |
Current Liabilities | £88,987 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
18 December 2023 | Director's details changed for Kristina Tihomirova Sheyretova-Ganchevo on 18 December 2023 (2 pages) |
---|---|
18 December 2023 | Change of details for Kristina Tihomirova Sheyretova-Ganchevo as a person with significant control on 18 December 2023 (2 pages) |
26 July 2023 | Director's details changed for Amira Diop on 31 March 2023 (2 pages) |
26 July 2023 | Change of details for Amira Diop as a person with significant control on 31 March 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
19 December 2022 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page) |
10 November 2022 | Notification of Amira Diop as a person with significant control on 3 November 2022 (2 pages) |
10 November 2022 | Notification of Kristina Tihomirova Sheyretova-Ganchevo as a person with significant control on 3 November 2022 (2 pages) |
10 November 2022 | Appointment of Amira Diop as a director on 3 November 2022 (2 pages) |
10 November 2022 | Appointment of Brenda Wells as a director on 3 November 2022 (2 pages) |
10 November 2022 | Notification of Lee Robert Pethers as a person with significant control on 3 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Emma Marie Ciechan as a director on 3 November 2022 (1 page) |
10 November 2022 | Appointment of Kristina Tihomirova Sheyretova-Ganchevo as a director on 3 November 2022 (2 pages) |
10 November 2022 | Cessation of Emma Marie Ciechan as a person with significant control on 3 November 2022 (1 page) |
10 November 2022 | Appointment of Lee Robert Pethers as a director on 3 November 2022 (2 pages) |
10 November 2022 | Notification of Brenda Wells as a person with significant control on 3 November 2022 (2 pages) |
11 October 2022 | Full accounts made up to 30 April 2022 (24 pages) |
2 September 2022 | Cessation of Catriona Marie O'grady as a person with significant control on 26 August 2022 (1 page) |
2 September 2022 | Termination of appointment of Catriona Marie O'grady as a director on 26 August 2022 (1 page) |
11 August 2022 | Termination of appointment of Melanie Magness as a director on 30 July 2022 (1 page) |
11 August 2022 | Cessation of Melanie Magness as a person with significant control on 30 July 2022 (1 page) |
29 June 2022 | Director's details changed for Wouter Van Tol on 1 December 2021 (2 pages) |
29 June 2022 | Change of details for Wouter Van Tol as a person with significant control on 1 December 2021 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
8 March 2022 | Appointment of Melanie Magness as a director on 4 March 2022 (2 pages) |
8 March 2022 | Termination of appointment of Tracie Balentine as a director on 4 March 2022 (1 page) |
8 March 2022 | Cessation of Tracie Balentine as a person with significant control on 4 March 2022 (1 page) |
8 March 2022 | Notification of Melanie Magness as a person with significant control on 4 March 2022 (2 pages) |
11 February 2022 | Notification of Diana Roxana Ciuraru as a person with significant control on 7 February 2022 (2 pages) |
11 February 2022 | Notification of Tracie Balentine as a person with significant control on 7 February 2022 (2 pages) |
11 February 2022 | Appointment of Tracie Balentine as a director on 7 February 2022 (2 pages) |
11 February 2022 | Appointment of Diana Roxana Ciuraru as a director on 7 February 2022 (2 pages) |
11 February 2022 | Notification of Giulio Giannini as a person with significant control on 7 February 2022 (2 pages) |
11 February 2022 | Appointment of Giulio Giannini as a director on 7 February 2022 (2 pages) |
27 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
1 October 2021 | Termination of appointment of Rachel Claire Stevens as a director on 30 September 2021 (1 page) |
1 October 2021 | Cessation of Rachel Claire Stevens as a person with significant control on 30 September 2021 (1 page) |
21 September 2021 | Director's details changed for Catriona Marie O'grady on 12 November 2020 (2 pages) |
21 September 2021 | Change of details for Catriona Marie O'grady as a person with significant control on 12 November 2020 (2 pages) |
10 September 2021 | Change of details for Mark Peter Reeve as a person with significant control on 2 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mark Peter Reeve on 2 September 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 30 April 2020 (25 pages) |
7 October 2020 | Notification of Wouter Van Tol as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Appointment of Wouter Van Tol as a director on 1 October 2020 (2 pages) |
21 August 2020 | Director's details changed for Catriona Marie O'grady on 30 November 2018 (2 pages) |
21 August 2020 | Change of details for Catriona Marie O'grady as a person with significant control on 30 November 2018 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Peter Clayson as a director on 30 April 2020 (1 page) |
1 May 2020 | Cessation of Peter Clayson as a person with significant control on 30 April 2020 (1 page) |
11 November 2019 | Full accounts made up to 30 April 2019 (24 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 December 2018 | Notification of Peter Clayson as a person with significant control on 1 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Peter Clayson as a director on 1 December 2018 (2 pages) |
23 November 2018 | Full accounts made up to 30 April 2018 (24 pages) |
5 November 2018 | Cessation of Anne Steele as a person with significant control on 31 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Catriona Marie O'grady as a person with significant control on 22 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Catriona Marie O'grady on 22 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Catriona Marie O'grady on 22 January 2018 (2 pages) |
22 December 2017 | Accounts for a small company made up to 30 April 2017 (22 pages) |
22 December 2017 | Accounts for a small company made up to 30 April 2017 (22 pages) |
26 October 2017 | Cessation of Mark Tobias Greenwood as a person with significant control on 20 October 2017 (1 page) |
26 October 2017 | Notification of Emma Marie Ciechan as a person with significant control on 20 October 2017 (2 pages) |
26 October 2017 | Notification of Emma Marie Ciechan as a person with significant control on 20 October 2017 (2 pages) |
26 October 2017 | Cessation of Mark Tobias Greenwood as a person with significant control on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Mark Tobias Greenwood as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Mark Tobias Greenwood as a director on 20 October 2017 (1 page) |
23 October 2017 | Appointment of Ms Emma Marie Ciechan as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Emma Marie Ciechan as a director on 20 October 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (12 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (12 pages) |
31 May 2017 | Director's details changed for Catriona Marie O'grady on 2 July 2016 (2 pages) |
31 May 2017 | Director's details changed for Catriona Marie O'grady on 2 July 2016 (2 pages) |
2 May 2017 | Termination of appointment of Nicholas David Feaviour as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Nicholas David Feaviour as a director on 30 April 2017 (1 page) |
17 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
1 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
1 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
4 May 2016 | Appointment of Catriona Marie O'grady as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Catriona Marie O'grady as a director on 4 May 2016 (2 pages) |
21 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
21 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
12 October 2015 | Appointment of Mark Peter Reeve as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mark Peter Reeve as a director on 12 October 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
9 December 2014 | Full accounts made up to 30 April 2014 (16 pages) |
9 December 2014 | Full accounts made up to 30 April 2014 (16 pages) |
3 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
3 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
3 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
27 September 2013 | Appointment of Mark Tobias Greenwood as a director (2 pages) |
27 September 2013 | Appointment of Mark Tobias Greenwood as a director (2 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
14 January 2013 | Appointment of Nicholas David Feaviour as a director (2 pages) |
14 January 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
14 January 2013 | Appointment of Nicholas David Feaviour as a director (2 pages) |
14 January 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (2 pages) |
5 October 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
5 October 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
26 July 2011 | Company name changed the ds smith foundation\certificate issued on 26/07/11
|
26 July 2011 | Company name changed the ds smith foundation\certificate issued on 26/07/11
|
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
26 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
26 July 2011 | Change of name notice (2 pages) |
1 June 2011 | Incorporation (45 pages) |
1 June 2011 | Incorporation (45 pages) |