Fladgate Llp
London
WC2B 5DG
Director Name | Mrs Nataliya Ivanova |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 19 January 2018(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Secretary Name | Mr Gary Andrews |
---|---|
Status | Current |
Appointed | 02 December 2021(62 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Jeffrey Harold Aubrey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(32 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Robert Hill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 1996) |
Role | Businessman |
Correspondence Address | Flat 4 1 Belgrave Place London Sw1 |
Director Name | Caroline Mary Whatham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 1996) |
Role | Project Manager |
Correspondence Address | 63 Montholme Road London SW11 6HX |
Secretary Name | Mr John David Reeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 64 Ripplevale Grove London N1 1HT |
Secretary Name | Christopher John Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 8 Old Leys Hatfield Hertfordshire AL10 8LR |
Director Name | Szpiro Halina |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1998) |
Role | Housewife |
Correspondence Address | 1 Belgrave Place London |
Director Name | Mr Peter Damien Marano |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1994(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 April 2011) |
Role | Property Investment And Counsu |
Country of Residence | United Kingdom |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | John Howard McFadden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1996(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 October 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Basinghall Street London EC2V 5DE |
Director Name | Katherine Elizabeth Ward |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1996(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1997) |
Role | Lawyer |
Correspondence Address | 4th Floor 40 Basinghall Street London EC2V 5DE |
Director Name | Mrs Mahvash Azmudeh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Belgrave Place London SW1X 8BU |
Secretary Name | Mr Simon Wainwright |
---|---|
Status | Resigned |
Appointed | 22 December 2011(52 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | PHS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(37 years after company formation) |
Appointment Duration | 14 years (resigned 22 November 2010) |
Correspondence Address | City Tower Basinghall Street London EC2V 5DE |
Secretary Name | Broadgate West Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(51 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2011) |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Manucher Azmudeh 48.57% Ordinary |
---|---|
23 at £1 | Saint Leo Finance LTD 32.86% Ordinary |
13 at £1 | Kalico Holdings LTD 18.57% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
16 March 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
---|---|
2 December 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
22 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 25 March 2018 (3 pages) |
3 January 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
18 June 2018 | Amended total exemption small company accounts made up to 25 March 2016 (4 pages) |
18 June 2018 | Micro company accounts made up to 25 March 2017 (2 pages) |
18 June 2018 | Amended total exemption small company accounts made up to 25 March 2015 (4 pages) |
1 February 2018 | Appointment of Mrs Nataliya Ivanova as a director on 19 January 2018 (2 pages) |
2 December 2017 | Cessation of Manucher Azmudeh as a person with significant control on 31 March 2017 (1 page) |
2 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
2 December 2017 | Cessation of Mahvash Azmudeh as a person with significant control on 31 March 2017 (1 page) |
2 December 2017 | Termination of appointment of Mahvash Azmudeh as a director on 30 November 2017 (1 page) |
2 December 2017 | Registered office address changed from C/O Mrs. Mahvash Azmudeh 1 Belgrave Place London SW1X 8BU to 20 King Street London EC2V 8EG on 2 December 2017 (1 page) |
2 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
2 December 2017 | Notification of Nataliya Ivanova as a person with significant control on 30 November 2017 (2 pages) |
2 December 2017 | Cessation of Mahvash Azmudeh as a person with significant control on 31 March 2017 (1 page) |
2 December 2017 | Cessation of Manucher Azmudeh as a person with significant control on 31 March 2017 (1 page) |
2 December 2017 | Registered office address changed from C/O Mrs. Mahvash Azmudeh 1 Belgrave Place London SW1X 8BU to 20 King Street London EC2V 8EG on 2 December 2017 (1 page) |
2 December 2017 | Notification of Nataliya Ivanova as a person with significant control on 30 November 2017 (2 pages) |
2 December 2017 | Termination of appointment of Mahvash Azmudeh as a director on 30 November 2017 (1 page) |
3 January 2017 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
24 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
24 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
16 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
16 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 25 March 2014 (8 pages) |
23 December 2014 | Accounts for a dormant company made up to 25 March 2014 (8 pages) |
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr David John Way as a director on 13 May 2014 (2 pages) |
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr David John Way as a director on 13 May 2014 (2 pages) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Register inspection address has been changed (1 page) |
12 December 2013 | Secretary's details changed for Mr. Simon Wainwright on 1 January 2013 (1 page) |
12 December 2013 | Register inspection address has been changed (1 page) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Secretary's details changed for Mr. Simon Wainwright on 1 January 2013 (1 page) |
12 December 2013 | Secretary's details changed for Mr. Simon Wainwright on 1 January 2013 (1 page) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 September 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
22 December 2011 | Appointment of Mr. Simon Wainwright as a secretary on 22 December 2011 (1 page) |
22 December 2011 | Appointment of Mr. Simon Wainwright as a secretary on 22 December 2011 (1 page) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from C/O Broadgate West Ltd 1 Snowden Street London EC2A 2DQ United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from C/O Broadgate West Ltd 1 Snowden Street London EC2A 2DQ United Kingdom on 30 August 2011 (1 page) |
28 June 2011 | Appointment of Mrs. Mahvash Azmudeh as a director (2 pages) |
28 June 2011 | Appointment of Mrs. Mahvash Azmudeh as a director (2 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Termination of appointment of Peter Marano as a director (1 page) |
1 April 2011 | Termination of appointment of Broadgate West Ltd as a secretary (1 page) |
1 April 2011 | Termination of appointment of Peter Marano as a director (1 page) |
1 April 2011 | Termination of appointment of Broadgate West Ltd as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Termination of appointment of Phs Secretarial Services Limited as a secretary (1 page) |
22 November 2010 | Appointment of Broadgate West Ltd as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Phs Secretarial Services Limited as a secretary (1 page) |
22 November 2010 | Appointment of Broadgate West Ltd as a secretary (2 pages) |
11 November 2010 | Registered office address changed from City Tower C/O Mcfadden Pilkington & Ward Llp City Tower Level 4 40 Basinghall Street London EC2V 5DE on 11 November 2010 (1 page) |
11 November 2010 | Director's details changed for Mr Peter Damien Marano on 7 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Peter Damien Marano on 7 October 2010 (2 pages) |
11 November 2010 | Termination of appointment of John Mcfadden as a director (1 page) |
11 November 2010 | Registered office address changed from City Tower C/O Mcfadden Pilkington & Ward Llp City Tower Level 4 40 Basinghall Street London EC2V 5DE on 11 November 2010 (1 page) |
11 November 2010 | Director's details changed for Mr Peter Damien Marano on 7 October 2010 (2 pages) |
11 November 2010 | Termination of appointment of John Mcfadden as a director (1 page) |
11 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Phs Secretarial Services Limited on 3 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Phs Secretarial Services Limited on 3 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Phs Secretarial Services Limited on 3 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 25 March 2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 25 March 2008 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 25 March 2008 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 25 March 2009 (1 page) |
30 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 25 March 2007 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 25 March 2007 (1 page) |
25 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
25 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
27 July 2007 | Return made up to 03/11/06; full list of members (3 pages) |
27 July 2007 | Return made up to 03/11/06; full list of members (3 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 40 mcfadden pilkington & ward LLP, city tower level 4 40 basinghall street london EC2V 5DE (1 page) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 40 mcfadden pilkington & ward LLP, city tower level 4 40 basinghall street london EC2V 5DE (1 page) |
31 August 2006 | Total exemption small company accounts made up to 25 March 2005 (1 page) |
31 August 2006 | Total exemption small company accounts made up to 25 March 2005 (1 page) |
31 August 2006 | Total exemption small company accounts made up to 25 March 2006 (1 page) |
31 August 2006 | Total exemption small company accounts made up to 25 March 2006 (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: mcfadden pilkington & ward city tower level 4 40 basinghall street london EC2V 5DE (1 page) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Return made up to 03/11/05; full list of members (3 pages) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: mcfadden pilkington & ward city tower level 4 40 basinghall street london EC2V 5DE (1 page) |
28 April 2006 | Return made up to 03/11/05; full list of members (3 pages) |
28 April 2006 | Location of register of members (1 page) |
10 August 2005 | Total exemption full accounts made up to 30 March 2004 (7 pages) |
10 August 2005 | Total exemption full accounts made up to 30 March 2004 (7 pages) |
11 April 2005 | Return made up to 03/11/04; full list of members
|
11 April 2005 | Return made up to 03/11/04; full list of members
|
4 June 2004 | Return made up to 03/11/03; full list of members (7 pages) |
4 June 2004 | Return made up to 03/11/02; full list of members (7 pages) |
4 June 2004 | Return made up to 03/11/02; full list of members (7 pages) |
4 June 2004 | Return made up to 03/11/03; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
13 January 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
19 April 2002 | Return made up to 03/11/01; full list of members (6 pages) |
19 April 2002 | Return made up to 03/11/01; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 25 March 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 25 March 2001 (10 pages) |
17 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
17 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
8 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
20 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
15 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
11 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (10 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (10 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
20 January 1997 | Full accounts made up to 25 March 1996 (10 pages) |
20 January 1997 | Full accounts made up to 25 March 1996 (10 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Return made up to 03/11/96; full list of members (5 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 320 uxbridge road acton hill london W3 9QW (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 320 uxbridge road acton hill london W3 9QW (1 page) |
2 January 1997 | Return made up to 03/11/96; full list of members (5 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
8 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
8 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
19 November 1959 | Incorporation (17 pages) |
19 November 1959 | Incorporation (17 pages) |