London
W1H 7PF
Secretary Name | David Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1978(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 13 June 2010) |
Role | Company Director |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Director Name | David Pinto |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 June 2010) |
Role | Company Director |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Director Name | Mrs Sara Gertrude Pinto |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 17 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Secretary Name | Josephine Marie Ward-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Flat 9 56 Westbourne Terrace London W2 6JX |
Director Name | Peter John Dawson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 103 Hereford Road London W2 5BB |
Secretary Name | Ann Beavan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(44 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 103 Hereford Road London W2 5BB |
Director Name | Evelyn Alison Doherty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trevor Street London SW7 1DU |
Director Name | Mrs Gabrielle Joanne Pollecoff |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reeds Farm Church Lane Empshott Nr Liss Hampshire GU33 6HT |
Registered Address | 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Sara Gertrude Pinto 50.00% Ordinary |
---|---|
25 at £1 | Evelyn Alison Doherty 25.00% Ordinary |
25 at £1 | Gabrielle Joanne Pollecoff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,266 |
Cash | £6,459 |
Current Liabilities | £10,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
8 February 2023 | Delivered on: 8 February 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Leasehold property - campden house 29 sheffield terrace london W8 7NE - title no: NGL604582. Outstanding |
---|---|
20 January 2023 | Delivered on: 24 January 2023 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: Campden house, 29 sheffield terrace, london W8 7NE registered at the land registry under title number NGL604582. Outstanding |
8 February 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
8 February 2021 | Notification of Ashkin Shivaranjan Mittal as a person with significant control on 14 December 2020 (2 pages) |
8 February 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 20 Upper Berkeley Street London W1H 7PF on 8 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Ashkin Shivaranjan Mittal as a director on 14 December 2020 (2 pages) |
5 February 2021 | Cessation of Gabrielle Joanne Pollecoff as a person with significant control on 14 November 2020 (1 page) |
5 February 2021 | Cessation of Evelyn Alison Doherty as a person with significant control on 14 December 2020 (1 page) |
5 February 2021 | Termination of appointment of Gabrielle Joanne Pollecoff as a director on 14 December 2020 (1 page) |
5 February 2021 | Termination of appointment of Evelyn Alison Doherty as a director on 14 December 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 September 2020 | Cessation of Sara Gertrude Pinto as a person with significant control on 10 August 2020 (1 page) |
2 September 2020 | Notification of Evelyn Alison Doherty as a person with significant control on 10 August 2020 (2 pages) |
2 September 2020 | Notification of Gabrielle Joanne Pollecoff as a person with significant control on 10 August 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Termination of appointment of Sara Gertrude Pinto as a director on 17 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Termination of appointment of David Pinto as a secretary (1 page) |
24 September 2010 | Termination of appointment of David Pinto as a secretary (1 page) |
23 September 2010 | Termination of appointment of David Pinto as a director (1 page) |
23 September 2010 | Termination of appointment of David Pinto as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Director appointed gabrielle joanne pollecoff (3 pages) |
2 April 2009 | Director appointed gabrielle joanne pollecoff (3 pages) |
27 March 2009 | Director appointed evelyn alison doherty (2 pages) |
27 March 2009 | Director appointed evelyn alison doherty (2 pages) |
26 March 2009 | Appointment terminated director peter dawson (1 page) |
26 March 2009 | Appointment terminated secretary ann dawson (1 page) |
26 March 2009 | Appointment terminated director peter dawson (1 page) |
26 March 2009 | Appointment terminated secretary ann dawson (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
20 September 2007 | Accounts made up to 31 March 2007 (10 pages) |
20 September 2007 | Accounts made up to 31 March 2007 (10 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
10 October 2006 | Accounts made up to 31 March 2006 (10 pages) |
10 October 2006 | Accounts made up to 31 March 2006 (10 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
18 October 2005 | Accounts made up to 31 March 2005 (9 pages) |
18 October 2005 | Accounts made up to 31 March 2005 (9 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
6 October 2004 | Accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Accounts made up to 31 March 2004 (8 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
23 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
1 October 2002 | Accounts made up to 31 March 2002 (10 pages) |
1 October 2002 | Accounts made up to 31 March 2002 (10 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
27 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
27 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
25 September 2000 | Accounts made up to 31 March 2000 (8 pages) |
25 September 2000 | Accounts made up to 31 March 2000 (8 pages) |
21 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
20 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
20 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
26 January 1999 | Return made up to 22/12/98; full list of members (9 pages) |
26 January 1999 | Return made up to 22/12/98; full list of members (9 pages) |
1 October 1998 | Accounts made up to 31 March 1998 (9 pages) |
1 October 1998 | Accounts made up to 31 March 1998 (9 pages) |
28 January 1998 | Return made up to 22/12/97; no change of members (10 pages) |
28 January 1998 | Return made up to 22/12/97; no change of members (10 pages) |
9 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
9 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
7 April 1997 | Return made up to 22/12/96; no change of members (11 pages) |
7 April 1997 | Return made up to 22/12/96; no change of members (11 pages) |
25 September 1996 | Accounts made up to 31 March 1996 (8 pages) |
25 September 1996 | Accounts made up to 31 March 1996 (8 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 15 dover street london W1X 4NL (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 15 dover street london W1X 4NL (1 page) |
14 February 1996 | Return made up to 22/12/95; full list of members (9 pages) |
14 February 1996 | Return made up to 22/12/95; full list of members (9 pages) |
14 December 1995 | Accounts made up to 31 March 1995 (9 pages) |
14 December 1995 | Accounts made up to 31 March 1995 (9 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
16 December 1986 | Accounts made up to 31 March 1985 (7 pages) |
16 December 1986 | Accounts made up to 31 March 1985 (7 pages) |
4 August 1959 | Incorporation (15 pages) |
4 August 1959 | Incorporation (15 pages) |