London
WC1V 6XX
Director Name | Mr Leo De Montaignac |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stamford Brook Road London W6 0XH |
Director Name | Mr Robert Martineau |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stamford Brook Road London W6 0XH |
Director Name | Tomas Kristofer Robertsson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 2120 Ne 30th Avenue Portland Or 97212 |
Director Name | Mr Stephen Bernard Burke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thrums The Hill Happisburg Norwich Norfolk NR12 0PW |
Director Name | Mr Benjamin James Brown |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2015) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Boscombe Road London W12 9HT |
Director Name | Oliver Campbell |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Boscombe Road London W12 9HT |
Registered Address | 28 Stamford Brook Road London W6 0XH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
1 at £1 | Ben Brown & Katherine Clare Garfath 33.33% Ordinary |
---|---|
1 at £1 | Sebastian Siebers & Thaleia Melliou 33.33% Ordinary |
1 at £1 | Stephen Bernard & Denise Lesley Burke 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
26 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
18 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Mr Leo De Montaignac as a director on 31 March 2021 (2 pages) |
6 April 2021 | Notification of Leo De Montaignac as a person with significant control on 13 August 2018 (2 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Notification of Robert Martineau as a person with significant control on 29 November 2019 (2 pages) |
6 April 2021 | Appointment of Mr Robert Martineau as a director on 31 March 2021 (2 pages) |
30 March 2021 | Cessation of Denise Lesley Burke as a person with significant control on 29 November 2019 (1 page) |
30 March 2021 | Cessation of Emily Falkner as a person with significant control on 13 August 2018 (1 page) |
30 March 2021 | Cessation of Oliver Campbell as a person with significant control on 13 August 2018 (1 page) |
30 March 2021 | Termination of appointment of Stephen Bernard Burke as a director on 29 November 2019 (1 page) |
30 March 2021 | Cessation of Stephen Bernard Burke as a person with significant control on 29 November 2019 (1 page) |
4 December 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Oliver Campbell as a director on 13 July 2018 (1 page) |
12 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 18 December 2018 with no updates (2 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 18 December 2017 with no updates (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 February 2017 | Registered office address changed from 39 Boscombe Road London W12 9HT to 28 Stamford Brook Road London W6 0XH on 24 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 18 December 2016 with updates (40 pages) |
24 February 2017 | Confirmation statement made on 18 December 2016 with updates (40 pages) |
24 February 2017 | Registered office address changed from 39 Boscombe Road London W12 9HT to 28 Stamford Brook Road London W6 0XH on 24 February 2017 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 June 2016 | Appointment of Simon David Morgan as a director on 31 July 2015 (3 pages) |
5 June 2016 | Annual return made up to 18 December 2015. List of shareholders has changed Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 18 December 2015. List of shareholders has changed Statement of capital on 2016-06-05
|
5 June 2016 | Appointment of Simon David Morgan as a director on 31 July 2015 (3 pages) |
16 May 2016 | Appointment of Oliver Campbell as a director on 25 September 2015 (3 pages) |
16 May 2016 | Appointment of Oliver Campbell as a director on 25 September 2015 (3 pages) |
13 April 2016 | Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page) |
13 April 2016 | Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Benjamin James Brown as a director on 30 July 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 August 2013 | Appointment of Mr Benjamin James Brown as a director (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 August 2013 | Appointment of Mr Benjamin James Brown as a director (2 pages) |
19 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Termination of appointment of Tomas Robertsson as a director (2 pages) |
10 August 2012 | Termination of appointment of Tomas Robertsson as a director (2 pages) |
13 October 2011 | Incorporation (17 pages) |
13 October 2011 | Incorporation (17 pages) |