Brunswick Gardens
London
W8 4AW
Director Name | Mr Crispin Matthew Morton Comonte |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 / 29 Brunswick Gardens London W8 4AN |
Director Name | Anthony Pickavance |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 29 Brunswick Gardens London W8 4AW |
Director Name | Mr Yanson Chi Pui Wu |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 29 Brunswick Gardens Flat 2 Kensington London W8 4AW |
Secretary Name | Anthony Pickavance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 29 Brunswick Gardens London W8 4AW |
Director Name | Mr Mark Sommerville |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 / 29 Brunswick Gardens London W8 4AW |
Director Name | Ms Sarah Jayne Eccleston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brunswick Gardens London W8 4AW |
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 |
2 at £1 | Crispin Matthew Morton Comonte 25.00% Ordinary |
---|---|
2 at £1 | Mark James Summerville 25.00% Ordinary |
2 at £1 | Mirko Butti 25.00% Ordinary |
2 at £1 | Yanson Chi Pui Wu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £9,332 |
Current Liabilities | £5,441 |
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 | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
24 February 2021 | Termination of appointment of Sarah Jayne Eccleston as a director on 23 October 2020 (1 page) |
25 January 2021 | Registered office address changed from C/O Ka Property Services Ltd 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) |
16 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 December 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
19 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 September 2014 | Termination of appointment of Yanson Chi Pui Wu as a director on 15 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Mark Sommerville as a director on 15 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Mark Sommerville as a director on 15 September 2014 (1 page) |
23 September 2014 | Appointment of Ms Sarah Jayne Eccleston as a director on 15 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Sarah Jayne Eccleston as a director on 15 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Yanson Chi Pui Wu as a director on 15 August 2014 (1 page) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Mr Mirko Butti on 14 February 2012 (2 pages) |
14 February 2012 | Appointment of Mr Crispin Matthew Morton Comonte as a director (2 pages) |
14 February 2012 | Appointment of Mr Mirko Butti as a director (2 pages) |
14 February 2012 | Appointment of Mr Mark Sommerville as a director (2 pages) |
14 February 2012 | Director's details changed for Mr Mirko Butti on 14 February 2012 (2 pages) |
14 February 2012 | Appointment of Mr Mirko Butti as a director (2 pages) |
14 February 2012 | Appointment of Mr Mark Sommerville as a director (2 pages) |
14 February 2012 | Appointment of Mr Crispin Matthew Morton Comonte as a director (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from Flat 4 29 Brunswick Gardens Kensington London W8 4AW on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Flat 4 29 Brunswick Gardens Kensington London W8 4AW on 12 July 2011 (1 page) |
8 April 2011 | Memorandum and Articles of Association (13 pages) |
8 April 2011 | Memorandum and Articles of Association (13 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
5 April 2011 | Termination of appointment of Anthony Pickavance as a director (1 page) |
5 April 2011 | Termination of appointment of Anthony Pickavance as a secretary (1 page) |
5 April 2011 | Termination of appointment of Anthony Pickavance as a director (1 page) |
5 April 2011 | Termination of appointment of Anthony Pickavance as a secretary (1 page) |
4 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Director's details changed for Anthony Pickavance on 7 September 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 March 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Anthony Pickavance on 7 September 2010 (2 pages) |
23 March 2011 | Director's details changed for Anthony Pickavance on 7 September 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 March 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Yanson Chi Pui Wu on 7 September 2010 (2 pages) |
23 March 2011 | Director's details changed for Yanson Chi Pui Wu on 7 September 2010 (2 pages) |
23 March 2011 | Director's details changed for Yanson Chi Pui Wu on 7 September 2010 (2 pages) |
23 March 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / anthony pickavance / 23/02/2009 (1 page) |
8 September 2009 | Director's change of particulars / anthony pickavance / 23/02/2009 (1 page) |
23 February 2009 | Incorporation (22 pages) |
23 February 2009 | Incorporation (22 pages) |