London
NW6 3BT
Director Name | Mr Savo Mrkaic |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fredrikson Stallard Studio 10a Warner Street London EC1R 5HA |
Director Name | Ms Lisa Clare Panting |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Gallerist |
Country of Residence | United Kingdom |
Correspondence Address | 55 Aske House Fanshaw Street London N1 6JX |
Director Name | Lawrence Chalmers |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Watling Street Radlett Hertfordshire WD7 7NN |
Director Name | Robert Fredrick Claridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Watling Street Radlett Hertfordshire WD7 7NN |
Director Name | Liza Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite A 4-6 Canfield Place London NW6 3BT |
Director Name | Mr Nigel John Southey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 4-6 Canfield Place London NW6 3BT |
Secretary Name | Raymond Walters |
---|---|
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite A 4-6 Canfield Place London NW6 3BT |
Director Name | Mr David Gregory Jenkins |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fredrikson Stallard Studio 10a Warner Street London EC1R 5HA |
Director Name | Mr Daniel Wolfson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Registered Address | Fredrikson Stallard Studio 10a Warner Street London EC1R 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Ian Robert Stallard 33.33% Ordinary |
---|---|
1 at £1 | Liza Johnson 33.33% Ordinary |
1 at £1 | Nigel John Southey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140 |
Cash | £58,833 |
Current Liabilities | £58,976 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
29 October 2019 | Termination of appointment of David Gregory Jenkins as a director on 24 May 2019 (1 page) |
15 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 December 2018 | Notification of Ian Robert Stallard as a person with significant control on 1 January 2018 (2 pages) |
11 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 November 2018 | Cessation of Daniel Wolfson as a person with significant control on 1 January 2018 (1 page) |
28 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 October 2018 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to Fredrikson Stallard Studio 10a Warner Street London EC1R 5HA on 17 October 2018 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Appointment of Robert Fredrick Claridge as a director on 5 April 2017 (3 pages) |
18 April 2017 | Appointment of Lawrence Chalmers as a director on 5 April 2017 (3 pages) |
18 April 2017 | Appointment of Lawrence Chalmers as a director on 5 April 2017 (3 pages) |
18 April 2017 | Appointment of Robert Fredrick Claridge as a director on 5 April 2017 (3 pages) |
30 March 2017 | Termination of appointment of Daniel Wolfson as a director on 1 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Daniel Wolfson as a director on 1 March 2017 (1 page) |
1 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
28 November 2016 | Termination of appointment of Raymond Walters as a secretary on 11 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Raymond Walters as a secretary on 11 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Ms Lisa Clare Panting as a director on 1 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Nigel John Southey as a director on 1 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Nigel John Southey as a director on 1 August 2016 (1 page) |
11 August 2016 | Appointment of Ms Lisa Clare Panting as a director on 1 August 2016 (2 pages) |
29 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
25 August 2015 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 25 August 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Appointment of Mr Daniel Wolfson as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Daniel Wolfson as a director on 14 May 2015 (2 pages) |
24 April 2015 | Appointment of Mr David Gregory Jenkins as a director on 7 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr David Gregory Jenkins as a director on 7 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr David Gregory Jenkins as a director on 7 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Savo Mrkaic as a director on 7 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Savo Mrkaic as a director on 7 April 2015 (2 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
14 April 2015 | Appointment of Mr Savo Mrkaic as a director on 7 April 2015 (2 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
11 March 2015 | Termination of appointment of Liza Johnson as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Liza Johnson as a director on 11 March 2015 (1 page) |
12 January 2015 | Director's details changed for Ian Robert Stallard on 24 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Ian Robert Stallard on 24 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 December 2013 | Director's details changed for Ian Robert Stallard on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Ian Robert Stallard on 11 December 2013 (2 pages) |
28 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
28 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|