London
W6 9EU
Director Name | Olga Mordvinova |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British,Russian |
Status | Current |
Appointed | 21 June 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 12 Culford Gardend London SW3 2ST |
Secretary Name | Willmott Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2014(1 year after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Willmott House Blacks Road London W6 9EU |
Director Name | Mr Amir Khaldoon Ahmad |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Culford Gardens London SW3 2ST |
Director Name | Mr Daniel Alan Lavers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Culford Gardens London SW3 2ST |
Director Name | Prof Martin Richard Cowie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Culford Gardens London SW3 2ST |
Director Name | Grainne Meehan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2019) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Amir Khaldoon Ahmad 33.33% Ordinary |
---|---|
1 at £1 | Daniel Alan Lavers 33.33% Ordinary |
1 at £1 | Martin Richard Cowie 33.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
6 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
6 September 2022 | Cessation of Grainne Meehan as a person with significant control on 12 September 2019 (1 page) |
6 September 2022 | Termination of appointment of Grainne Meehan as a director on 12 September 2019 (1 page) |
10 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
1 September 2021 | Second filing for the appointment of Olga Mordvinova as a director (5 pages) |
27 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
17 August 2021 | Appointment of Olga Mordvinova as a director on 12 June 2021
|
14 August 2021 | Termination of appointment of Martin Richard Cowie as a director on 21 June 2021 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 June 2016 | Termination of appointment of Amir Khaldoon Ahmad as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Daniel Alan Lavers as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Amir Khaldoon Ahmad as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Daniel Alan Lavers as a director on 28 June 2016 (1 page) |
13 April 2016 | Appointment of Francesca Byng as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Francesca Byng as a director on 13 April 2016 (2 pages) |
8 April 2016 | Appointment of Grainne Meehan as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Grainne Meehan as a director on 8 April 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Registered office address changed from 12 Culford Gardens London SW3 2ST United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Appointment of Willmott Property Services Ltd as a secretary (2 pages) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Willmott Property Services Ltd as a secretary (2 pages) |
29 January 2014 | Registered office address changed from , 12 Culford Gardens, London, SW3 2st, United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from 12 Culford Gardens London SW3 2ST United Kingdom on 29 January 2014 (1 page) |
11 January 2013 | Incorporation (45 pages) |
11 January 2013 | Incorporation (45 pages) |