65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Rohit Majithia |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Russell Marc Rich |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Rohit Majithia |
---|---|
Status | Closed |
Appointed | 30 November 2022(63 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Stanley Lionel Prashker |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(32 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 1992) |
Role | Chartered Accountant |
Correspondence Address | The Lodge North End Road London NW3 7HP |
Director Name | Mr Geoffrey George Goodyear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(32 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Stanley Lionel Prashker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(32 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | The Lodge North End Road London NW3 7HP |
Director Name | David Lawrence Levy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | David Lawrence Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Martin Levey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(34 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Russell Bedford House City Forum 200 City Road London EC1V 2QQ |
Director Name | Mr Pankaj Nathalal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(44 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Naresh Devchand Shah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(44 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 30 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Naresh Devchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(44 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 30 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,186 |
Cash | £6,191 |
Current Liabilities | £5 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 January 2021 | Withdrawal of a person with significant control statement on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages) |
15 January 2021 | Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 May 2015 | Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages) |
13 May 2015 | Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages) |
13 May 2015 | Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 June 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Laurence David Newman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Laurence David Newman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Laurence David Newman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
1 June 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
1 June 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Return made up to 07/05/07; no change of members (8 pages) |
5 June 2007 | Return made up to 07/05/07; no change of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members
|
13 May 2004 | Return made up to 07/05/04; full list of members
|
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
10 December 2002 | Amended accounts made up to 31 March 2002 (4 pages) |
10 December 2002 | Amended accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members
|
16 May 2001 | Return made up to 07/05/01; full list of members
|
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
15 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 June 1999 | Return made up to 07/05/99; full list of members (9 pages) |
2 June 1999 | Return made up to 07/05/99; full list of members (9 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 May 1998 | Return made up to 07/05/98; full list of members (9 pages) |
26 May 1998 | Return made up to 07/05/98; full list of members (9 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
22 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
22 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
13 May 1997 | Return made up to 07/05/97; full list of members
|
13 May 1997 | Return made up to 07/05/97; full list of members
|
4 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
22 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
2 July 1996 | Return made up to 07/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 07/05/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
26 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
11 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
11 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |