100 Cornwall Gardens
London
SW7 4BQ
Secretary Name | Ms Usha Tanna |
---|---|
Status | Current |
Appointed | 05 March 2012(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 100 Cornwall Gardens London |
Director Name | Mr Graeme Peter Hawinkels |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 April 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 100 Cornwall Gardens London SW7 4BQ |
Director Name | Connolly Crea Tarrant |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Artist |
Correspondence Address | 100 Cornwall Gardens London SW7 4BQ |
Director Name | Kristine Juliet Mary Morais |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | 100 Cornwall Gardens London SW7 4BQ |
Secretary Name | Connolly Crea Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Artist |
Correspondence Address | 100 Cornwall Gardens London SW7 4BQ |
Director Name | Nada Biedermann El Assaad |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 November 2012) |
Role | Psychologist |
Country of Residence | Liechtenstein |
Correspondence Address | Mohleholz 14 9490 Vaduz-Fl Liechtenstein Foreign |
Secretary Name | Dr Klaus Biedermann |
---|---|
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 30 November 1999(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 2004) |
Role | Law/Trustee |
Correspondence Address | Muhleholz 14 Vaduz 9490 Liechtenstein Foreign |
Secretary Name | Lucy Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 April 2010) |
Role | Travel Agent |
Correspondence Address | Flat 6 100 Cornwall Gardens London SW7 4BQ |
Secretary Name | Mr Julian Nichols |
---|---|
Status | Resigned |
Appointed | 09 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mrs Monica Adriana Waite |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 100 Cornwall Gardens London SW7 4BQ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Graeme Hawinkels 12.50% Ordinary |
---|---|
1 at £1 | J. Tarrant 12.50% Ordinary |
1 at £1 | Mohammad Kashani Akhavan 12.50% Ordinary |
1 at £1 | Peter Economides 12.50% Ordinary |
1 at £1 | Ryan Cheong & Eric Cheong 12.50% Ordinary |
1 at £1 | Simon Waite & Monica Adriana Waite 12.50% Ordinary |
1 at £1 | Stephen Noel Henry Bull & Kristine Juliet Mary Morais 12.50% Ordinary |
1 at £1 | Usha Tanna 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £4,263 |
Current Liabilities | £2,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 May 2023 | Termination of appointment of Graeme Peter Hawinkels as a director on 25 April 2023 (1 page) |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 April 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
25 January 2021 | Registered office address changed from 58 Queen Anne Street London W1G 8HW to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 25 January 2021 (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 April 2019 | Termination of appointment of Kristine Juliet Mary Morais as a director on 17 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Monica Adriana Waite as a director on 20 February 2019 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Appointment of Mr Graeme Peter Hawinkels as a director on 30 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Graeme Peter Hawinkels as a director on 30 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Monica Adriana Waite as a director on 30 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Monica Adriana Waite as a director on 30 April 2015 (2 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Termination of appointment of Nada Biedermann El Assaad as a director (1 page) |
22 March 2013 | Termination of appointment of Nada Biedermann El Assaad as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Termination of appointment of Julian Nichols as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julian Nichols as a secretary (1 page) |
21 March 2012 | Appointment of Ms Usha Tanna as a secretary (2 pages) |
21 March 2012 | Appointment of Ms Usha Tanna as a secretary (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 April 2010 | Appointment of Mr Julian Nichols as a secretary (1 page) |
12 April 2010 | Appointment of Mr Julian Nichols as a secretary (1 page) |
9 April 2010 | Director's details changed for Junko Tarrant on 26 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Lucy Stobart as a secretary (1 page) |
9 April 2010 | Director's details changed for Kristine Juliet Mary Morais on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Nada Biedermann El Assaad on 26 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Junko Tarrant on 26 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Kristine Juliet Mary Morais on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Nada Biedermann El Assaad on 26 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Lucy Stobart as a secretary (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 21/03/07; full list of members (4 pages) |
20 September 2007 | Return made up to 21/03/07; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: c/o ka property services LTD 17 queen street london W1J 5PH (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: c/o ka property services LTD 17 queen street london W1J 5PH (1 page) |
8 June 2006 | Return made up to 21/03/06; full list of members (10 pages) |
8 June 2006 | Return made up to 21/03/06; full list of members (10 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 April 2005 | Return made up to 21/03/05; change of members
|
19 April 2005 | Return made up to 21/03/05; change of members
|
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
11 February 2004 | Amended accounts made up to 31 December 2002 (18 pages) |
11 February 2004 | Amended accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
22 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
22 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
28 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 1346 high road london N20 9HJ (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 1346 high road london N20 9HJ (1 page) |
26 March 2002 | Return made up to 21/03/02; full list of members (9 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (9 pages) |
2 July 2001 | Return made up to 29/06/01; full list of members (9 pages) |
2 July 2001 | Return made up to 29/06/01; full list of members (9 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 September 2000 | Return made up to 29/06/00; full list of members
|
29 September 2000 | Return made up to 29/06/00; full list of members
|
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
4 May 2000 | Ad 24/04/00--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
4 May 2000 | Ad 24/04/00--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Incorporation (17 pages) |
29 June 1999 | Incorporation (17 pages) |