London
SW6 3RQ
Director Name | Mr Ion Mihnea Vasilache |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 129 Blythe Road London W14 0HL |
Director Name | Mr Patrice Christian Herault |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4/27 Edith Road London W14 0SU |
Director Name | Mr Edward Batcup |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Basement Flat 27 Edith Road London W14 0SU |
Director Name | Mr Robert Nicholas French |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 27 Edith Road London W14 0SU |
Director Name | Ms Catherine Margaret Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 September 2022) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 27 Edith Road, Edith Road London W14 0SU |
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 |
1 at £1 | Catherine Hughes 25.00% Ordinary |
---|---|
1 at £1 | Ion Mihnea Vasilache 25.00% Ordinary |
1 at £1 | Robert French 25.00% Ordinary |
1 at £1 | Timothy Chalmers 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,858 |
Net Worth | £2,580 |
Cash | £2,401 |
Current Liabilities | £425 |
Latest Accounts | 24 December 2023 (3 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Notification of Timothy Sebastian Rex Chalmers as a person with significant control on 6 April 2016 (2 pages) |
23 July 2020 | Director's details changed for Mr Timothy Sebastian Rex Chalmers on 13 January 2017 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 24 December 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
23 December 2019 | Appointment of Mr Patrice Christian Herault as a director on 23 December 2019 (2 pages) |
10 September 2019 | Termination of appointment of Robert Nicholas French as a director on 9 August 2019 (1 page) |
10 September 2019 | Cessation of Robert Nicholas French as a person with significant control on 9 August 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 24 December 2016 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 24 December 2016 (8 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
1 September 2016 | Total exemption full accounts made up to 24 December 2015 (8 pages) |
1 September 2016 | Total exemption full accounts made up to 24 December 2015 (8 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 April 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
1 April 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
7 October 2014 | Appointment of Ms Catherine Margaret Hughes as a director on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Ms Catherine Margaret Hughes as a director on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ion Mihnea Vasilache as a director on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ion Mihnea Vasilache as a director on 26 September 2014 (2 pages) |
20 August 2014 | Current accounting period shortened from 30 April 2015 to 24 December 2014 (1 page) |
20 August 2014 | Current accounting period shortened from 30 April 2015 to 24 December 2014 (1 page) |
2 April 2014 | Incorporation (19 pages) |
2 April 2014 | Incorporation (19 pages) |