London
W1S 3EA
Secretary Name | Mr Paolo Di Filippo |
---|---|
Status | Current |
Appointed | 11 December 2012(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Sackville Street London W1S 3EA |
Director Name | Mr Jean Paul Gut |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 October 2014(56 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sackville Street Mayfair London W1S 3EA |
Director Name | Myrto Dimitri Chandris |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 67 Eaton Square London SW1W 9AR |
Director Name | Athina Marcou |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 67 Eaton Square London SW1W 9AR |
Secretary Name | Athina Marcou |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 67 Eaton Square London SW1W 9AR |
Secretary Name | Mr Anthony John Woodwell Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Greystoke Gardens Enfield Middlesex EN2 7NX |
Director Name | Aida Hersham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eaton Square London SW1W 9AR |
Director Name | Mr Mohammed Gharbawi |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(48 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 March 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 6 21 Onslow Gardens London SW7 3AL |
Registered Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
45 at £1 | Jean-paul Emanuel Tibor Andre Gut 45.00% Ordinary |
---|---|
22 at £1 | Chandris Hotels Sa 22.00% Ordinary |
22 at £1 | Izzet Gharbawi 22.00% Ordinary |
11 at £1 | Trustees Of Alg Trust 11.00% Ordinary |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
19 September 2018 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner Road Northwood Middlesex HA6 1BP on 19 September 2018 (1 page) |
3 April 2018 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 3 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
21 March 2016 | Termination of appointment of Mohammed Gharbawi as a director on 17 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Mohammed Gharbawi as a director on 17 March 2016 (1 page) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 September 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
6 September 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 October 2014 | Appointment of Mr Jean-Paul Gut as a director on 24 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Jean-Paul Gut as a director on 24 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from 20 Gresham Street London EC2V 7JE on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from 20 Gresham Street London EC2V 7JE on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Gresham Street London EC2V 7JE on 7 April 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Appointment of Mr Paolo Di Filippo as a secretary (2 pages) |
17 December 2012 | Appointment of Mr Paolo Di Filippo as a director (2 pages) |
17 December 2012 | Termination of appointment of Aida Hersham as a director (1 page) |
17 December 2012 | Termination of appointment of Aida Hersham as a director (1 page) |
17 December 2012 | Appointment of Mr Paolo Di Filippo as a secretary (2 pages) |
17 December 2012 | Appointment of Mr Paolo Di Filippo as a director (2 pages) |
10 September 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
10 September 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
27 March 2012 | Director's details changed for Aida Hersham on 15 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of Anthony Burton as a secretary (1 page) |
27 March 2012 | Termination of appointment of Anthony Burton as a secretary (1 page) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Aida Hersham on 15 February 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
14 February 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
29 July 2010 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 29 July 2010 (2 pages) |
14 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
2 December 2009 | Total exemption full accounts made up to 25 March 2009 (13 pages) |
2 December 2009 | Total exemption full accounts made up to 25 March 2009 (13 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
19 May 2009 | Full accounts made up to 25 March 2008 (9 pages) |
19 May 2009 | Full accounts made up to 25 March 2008 (9 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 25 March 2007 (9 pages) |
12 March 2008 | Full accounts made up to 25 March 2007 (9 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
16 April 2007 | Return made up to 15/02/07; full list of members (8 pages) |
16 April 2007 | Return made up to 15/02/07; full list of members (8 pages) |
21 March 2007 | Full accounts made up to 25 March 2006 (9 pages) |
21 March 2007 | Full accounts made up to 25 March 2006 (9 pages) |
10 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
12 January 2006 | Full accounts made up to 25 March 2005 (9 pages) |
12 January 2006 | Full accounts made up to 25 March 2005 (9 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 15/02/05; full list of members
|
21 February 2005 | Return made up to 15/02/05; full list of members
|
26 August 2004 | Full accounts made up to 25 March 2004 (9 pages) |
26 August 2004 | Full accounts made up to 25 March 2004 (9 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 25 March 2003 (9 pages) |
13 January 2004 | Full accounts made up to 25 March 2003 (9 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
6 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 25 March 2001 (9 pages) |
4 November 2001 | Full accounts made up to 25 March 2001 (9 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 25 March 2000 (9 pages) |
24 October 2000 | Full accounts made up to 25 March 2000 (9 pages) |
31 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
31 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
15 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
15 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
9 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
24 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
24 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
24 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
27 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
14 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
14 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (6 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (6 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
16 October 1959 | Memorandum and Articles of Association (7 pages) |
16 October 1959 | Memorandum and Articles of Association (7 pages) |
14 January 1958 | Incorporation (17 pages) |
14 January 1958 | Incorporation (17 pages) |