London
SW6 3RQ
Director Name | Ms Wan Ying Cheryl Lynn |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Shottendane Road London SW6 5TJ |
Director Name | Ms Federica Venturini |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Grove Street Wantage OX12 7AB |
Director Name | Mrs Jane Burnett Passes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Hamilton Road London SW19 1JF |
Director Name | Beth Abigail Solomon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 The Limes Limes Gardens London SW18 5HP |
Director Name | Ms Lisa Marie Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 New Kings Road London SW6 4XE |
Director Name | Mr Daniel Passes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 New Kings Road London SW6 4XE |
Director Name | Ms Susan Anna Beard |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 New Kings Road London SW6 4XE |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
1 November 2023 | Accounts for a dormant company made up to 31 July 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
20 September 2022 | Director's details changed for Ms Federica Venturini on 12 September 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 November 2021 | Registered office address changed from 221 New Kings Road London SW6 4XE to Harwood House 43 Harwood Road London SW6 4QP on 30 November 2021 (1 page) |
26 October 2021 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
31 December 2020 | Appointment of Beth Abigail Solomon as a director on 22 December 2020 (2 pages) |
31 December 2020 | Notification of Beth Abigail Solomon as a person with significant control on 22 December 2020 (2 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
23 July 2020 | Director's details changed for Ms Federica Venturini on 23 July 2020 (2 pages) |
23 July 2020 | Change of details for Mrs Jane Burnett Passes as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Ms Wan Ying Cheryl Lynn on 23 July 2020 (2 pages) |
23 July 2020 | Change of details for Ms Federica Venturini as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Change of details for Mr Timothy Sebastian Rex Chalmers as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Change of details for Ms Wan Ying Cheryl Lynn as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mrs Jane Burnett Passes on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Timothy Sebastian Rex Chalmers on 23 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Susan Anna Beard as a director on 25 March 2020 (1 page) |
7 April 2020 | Cessation of Susan Anna Beaumont Beard as a person with significant control on 25 March 2020 (1 page) |
26 November 2019 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
24 September 2019 | Change of details for Ms Susan Anna Beaumont Beard as a person with significant control on 24 September 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
8 July 2017 | Director's details changed for Ms Wan Ying Cheryl Lynn on 8 July 2017 (2 pages) |
8 July 2017 | Director's details changed for Ms Susan Anna Beaumont Beard on 8 July 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Timothy Sebastian Rex Chalmers on 8 July 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Timothy Sebastian Rex Chalmers on 8 July 2017 (2 pages) |
8 July 2017 | Director's details changed for Ms Susan Anna Beaumont Beard on 8 July 2017 (2 pages) |
8 July 2017 | Director's details changed for Ms Wan Ying Cheryl Lynn on 8 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
2 July 2016 | Director's details changed for Ms Federica Venturini on 2 July 2016 (2 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
2 July 2016 | Director's details changed for Ms Cheryl Wan Ying Lynn on 2 July 2016 (2 pages) |
2 July 2016 | Director's details changed for Ms Federica Venturini on 2 July 2016 (2 pages) |
2 July 2016 | Director's details changed for Ms Cheryl Wan Ying Lynn on 2 July 2016 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
2 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
2 July 2015 | Director's details changed for Mrs Jane Burnett Passes on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Jane Burnett Passes on 2 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
2 July 2015 | Director's details changed for Mrs Jane Burnett Passes on 2 July 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Daniel Passes on 9 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Jane Burnett Passes as a director on 13 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Daniel Passes on 9 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Jane Burnett Passes as a director on 13 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Daniel Passes on 9 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Daniel Passes as a director on 9 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Daniel Passes as a director on 9 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Daniel Passes as a director on 9 June 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
1 February 2015 | Appointment of Ms Federica Venturini as a director on 1 December 2014 (2 pages) |
1 February 2015 | Appointment of Ms Federica Venturini as a director on 1 December 2014 (2 pages) |
1 February 2015 | Appointment of Ms Federica Venturini as a director on 1 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Lisa Marie Taylor as a director on 17 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Lisa Marie Taylor as a director on 17 November 2014 (1 page) |
8 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
8 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
8 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
2 July 2012 | Incorporation (21 pages) |
2 July 2012 | Incorporation (21 pages) |