London
W11 3DX
Director Name | Benedetta Ghione |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 19 Pembridge Crescent Flat 4 London W11 3DX |
Director Name | Mr Benjamin Louis Fisher |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 10 December 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Ives Street London SW3 2ND |
Director Name | Miss Isabella Maria Guimaro-Rowe |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 19 Pembridge Crescent Pembridge Crescent London W11 3DX |
Director Name | Mr Radoslaw Tomasz Strezelcki |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Brand Manager |
Country of Residence | Australia |
Correspondence Address | 45 Cadogan Gardens London SW3 2AQ |
Director Name | Mr Julian Samuel Zmood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Barrister |
Country of Residence | Australia |
Correspondence Address | 45 Cadogan Gardens London SW3 2AQ |
Director Name | Mr Francis Hugo Rutledge Brown |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Thw Barnard Management Ltd 181 Kensington High Str London W8 6SH |
Director Name | Miss Leonie Georgina Brown |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Thw Barnard Management Ltd 181 Kensington High Str London W8 6SH |
Director Name | Mr James Senior |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 27 February 2018(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jmw Barnard Management Ltd 181 Kensington High Str London W8 6SH |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Benjamin Fisher 40.00% Ordinary |
---|---|
1 at £1 | Consolidated Affairs Sa 20.00% Ordinary |
1 at £1 | Dr Luca Fusi 20.00% Ordinary |
1 at £1 | Leonie Georgina Brown & Francis Hugo Rutledge Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
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 Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 July 2019 | Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 26 July 2019 (1 page) |
1 March 2019 | Appointment of Miss Isabella Maria Guimaro-Rowe as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of James Senior as a director on 25 February 2019 (1 page) |
4 February 2019 | Registered office address changed from Thw Barnard Management Ltd 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 4 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 July 2018 | Appointment of Mr James Senior as a director on 27 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
18 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 August 2017 | Termination of appointment of Francis Hugo Rutledge Brown as a director on 14 July 2016 (1 page) |
3 August 2017 | Termination of appointment of Leonie Georgina Brown as a director on 14 July 2016 (1 page) |
3 August 2017 | Termination of appointment of Leonie Georgina Brown as a director on 14 July 2016 (1 page) |
3 August 2017 | Termination of appointment of Francis Hugo Rutledge Brown as a director on 14 July 2016 (1 page) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 May 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
4 May 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
19 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
7 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2015 | Appointment of Mr Benjamin Louis Fisher as a director on 10 December 2014 (2 pages) |
27 March 2015 | Appointment of Mr Benjamin Louis Fisher as a director on 10 December 2014 (2 pages) |
24 February 2015 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to Thw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to Thw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 24 February 2015 (2 pages) |
17 November 2014 | Termination of appointment of Radoslaw Tomasz Strezelcki as a director on 7 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Radoslaw Tomasz Strezelcki as a director on 7 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Radoslaw Tomasz Strezelcki as a director on 7 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Julian Samuel Zmood as a director on 7 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Julian Samuel Zmood as a director on 7 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Julian Samuel Zmood as a director on 7 October 2014 (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
4 August 2014 | Appointment of Luca Fusi as a director on 10 July 2014 (3 pages) |
4 August 2014 | Appointment of Benedetta Ghione as a director on 10 July 2014 (3 pages) |
4 August 2014 | Appointment of Luca Fusi as a director on 10 July 2014 (3 pages) |
4 August 2014 | Appointment of Benedetta Ghione as a director on 10 July 2014 (3 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
21 January 2014 | Incorporation (24 pages) |
21 January 2014 | Incorporation (24 pages) |