19 Eastbourne Terrace
London
W2 6LG
Director Name | Josephine Kabula Macpherson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 9 Belsize Square London NW3 4HT |
Director Name | Mr Mark Jonathan Bliss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Mark Alexander Bryans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 1 9 Belsize Square London NW3 4HT |
Director Name | Mr Nicholas Martin Kramer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Head Of Risk |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dukes Avenue London Middlesex HA8 8RZ |
Director Name | Ms Terry Tong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Princess Road London NW1 8JR |
Director Name | Ringley Shadow Directos Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2019) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2019) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2020) |
Correspondence Address | 19 Eastbourne Terrace London W2 6LG |
Registered Address | 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 25 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 December |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
20 September 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 25 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 27 October 2015 no member list (7 pages) |
19 October 2015 | Director's details changed for Mark Jonathan Bliss on 15 October 2015 (2 pages) |
24 August 2015 | Termination of appointment of Josephine Kabula Macpherson as a director on 10 August 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 25 December 2014 (1 page) |
25 November 2014 | Annual return made up to 27 October 2014 no member list (8 pages) |
25 September 2014 | Accounts for a dormant company made up to 25 December 2013 (1 page) |
30 October 2013 | Annual return made up to 27 October 2013 no member list (8 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
9 April 2013 | Current accounting period extended from 31 October 2013 to 25 December 2013 (3 pages) |
9 January 2013 | Annual return made up to 27 October 2012 no member list (6 pages) |
12 December 2012 | Registered office address changed from 19 Princess Road London NW1 8JR United Kingdom on 12 December 2012 (2 pages) |
12 December 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
12 December 2012 | Appointment of Ringley Shadow Directos Limited as a director (3 pages) |
27 October 2011 | Incorporation (30 pages) |