London
SW6 4EG
Director Name | Mr Jeremy Patrick Gould |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(3 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31b Crookham Road London SW6 4EG |
Director Name | Mrs Galia Febrer-Bowen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crookham Road London SW6 4EG |
Director Name | Mr David John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow House Fairoak Lane Oxshott Surrey KT22 0PT |
Director Name | Mr James Galitzine |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Berkeley Square London W1J 5BT |
Director Name | Mrs Lydia Galitzine |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 November 2012(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 480 8 Shepherd Market London W1J 7JY |
Registered Address | 31 Crookham Road London SW6 4EG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graham Martin Lloyd 33.33% Ordinary |
---|---|
1 at £1 | James Galitzine 33.33% Ordinary |
1 at £1 | Lydia Galitzine 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
28 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
21 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mrs Galia Febrer-Bowen on 25 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Registered office address changed from 63 Doneraile Street London SW6 6EW England to 31 Crookham Road London SW6 4EG on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
22 May 2017 | Registered office address changed from 63 Doneraile Street London SW6 6EW England to 31 Crookham Road London SW6 4EG on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
7 March 2017 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 63 Doneraile Street London SW6 6EW on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 63 Doneraile Street London SW6 6EW on 7 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Appointment of Mr Jeremy Patrick Gould as a director on 27 March 2015 (2 pages) |
18 May 2016 | Appointment of Mr Jeremy Patrick Gould as a director on 27 March 2015 (2 pages) |
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 February 2016 | Appointment of Mrs Galia Febrer-Bowen as a director on 11 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Galia Febrer-Bowen as a director on 11 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of James Galitzine as a director on 11 January 2016 (1 page) |
28 January 2016 | Termination of appointment of James Galitzine as a director on 11 January 2016 (1 page) |
22 October 2015 | Director's details changed for Mr James Galitzine on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr James Galitzine on 22 October 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Termination of appointment of Lydia Galitzine as a director on 27 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Lydia Galitzine as a director on 27 March 2015 (1 page) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 February 2015 | Director's details changed for Ms Lidia Lavrova on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Ms Lidia Lavrova on 27 February 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of David Williams as a director (1 page) |
7 January 2013 | Appointment of Ms Lidia Lavrova as a director (2 pages) |
7 January 2013 | Appointment of Ms Lidia Lavrova as a director (2 pages) |
7 January 2013 | Termination of appointment of David Williams as a director (1 page) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|