Eaton Square
London
SW1W 9PG
Director Name | John David Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(48 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Secretary Name | Mr Gary Terence Andrews |
---|---|
Status | Current |
Appointed | 23 July 2015(54 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Col Raymond Emerson Culverhouse |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Retired |
Correspondence Address | 33-36 Chester Square London SW1W 9HT |
Director Name | Mr Francis Katz |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 October 2006) |
Role | Solicitor |
Correspondence Address | 17 Meadowbank London NW3 3AY |
Director Name | Mr Hugh Meyer Sassoon |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 33-36 Chester Square London SW1W 9HT |
Secretary Name | Mr Courtney Leyland Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(30 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 July 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street Eaton Square London SW1W 9PG |
Director Name | Ronald James McAulay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(35 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33-36 Chester Square London SW1W 9HT |
Director Name | Dr Gerald Godfrey |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2012) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33-36 Chester Square London SW1W 9HT |
Director Name | Mrs Susan Burns |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Mrs Isabel Mary Blanche Ettedgui |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(50 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Telephone | 020 77309253 |
---|---|
Telephone region | London |
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 |
1 at £1 | Azur Properties LTD 14.29% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Dr Gerald Godfrey 14.29% Ordinary |
1 at £1 | Mr Hugh Meyer Sassoon 14.29% Ordinary |
1 at £1 | Mr John David Smith 14.29% Ordinary |
1 at £1 | Mr Ronald James Mcaulay 14.29% Ordinary |
1 at £1 | Mrs Isabel Mary Blanche Ettedgui 14.29% Ordinary |
1 at £1 | Mrs Susan Burns 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £100,987 |
Net Worth | £7 |
Cash | £190 |
Current Liabilities | £38,785 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
---|---|
12 June 2023 | Termination of appointment of John David Smith as a director on 10 May 2023 (1 page) |
3 February 2023 | Micro company accounts made up to 25 March 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (3 pages) |
28 January 2022 | Micro company accounts made up to 25 March 2021 (11 pages) |
26 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
25 March 2021 | Micro company accounts made up to 25 March 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
21 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 25 March 2019 (10 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
5 June 2018 | Micro company accounts made up to 25 March 2018 (9 pages) |
10 August 2017 | Micro company accounts made up to 25 March 2017 (8 pages) |
10 August 2017 | Micro company accounts made up to 25 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
23 June 2017 | Termination of appointment of Isabel Mary Blanche Ettedgui as a director on 12 January 2017 (1 page) |
23 June 2017 | Termination of appointment of Susan Burns as a director on 7 September 2016 (1 page) |
23 June 2017 | Termination of appointment of Susan Burns as a director on 7 September 2016 (1 page) |
23 June 2017 | Appointment of Mr John David Burns as a director on 7 September 2016 (2 pages) |
23 June 2017 | Termination of appointment of Isabel Mary Blanche Ettedgui as a director on 12 January 2017 (1 page) |
23 June 2017 | Appointment of Mr John David Burns as a director on 7 September 2016 (2 pages) |
19 December 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
19 December 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
17 December 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Appointment of Mr Gary Terence Andrews as a secretary on 23 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Gary Terence Andrews as a secretary on 23 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Gerald Godfrey as a director on 13 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Gerald Godfrey as a director on 13 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Courtney Leyland Manton as a secretary on 18 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Courtney Leyland Manton as a secretary on 18 July 2015 (1 page) |
12 November 2014 | Full accounts made up to 25 March 2014 (10 pages) |
12 November 2014 | Full accounts made up to 25 March 2014 (10 pages) |
21 October 2014 | Appointment of Dr Gerald Godfrey as a director on 22 July 2014 (3 pages) |
21 October 2014 | Appointment of Dr Gerald Godfrey as a director on 22 July 2014 (3 pages) |
1 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 January 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
28 January 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
11 January 2013 | Amended accounts made up to 25 March 2012 (8 pages) |
11 January 2013 | Amended accounts made up to 25 March 2012 (8 pages) |
2 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
2 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
13 September 2012 | Termination of appointment of Gerald Godfrey as a director (1 page) |
13 September 2012 | Appointment of Mrs Susan Burns as a director (2 pages) |
13 September 2012 | Appointment of Mrs Isabel Mary Blanche Ettedgui as a director (2 pages) |
13 September 2012 | Appointment of Mrs Isabel Mary Blanche Ettedgui as a director (2 pages) |
13 September 2012 | Termination of appointment of Gerald Godfrey as a director (1 page) |
13 September 2012 | Appointment of Mrs Susan Burns as a director (2 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Full accounts made up to 25 March 2010 (8 pages) |
9 December 2010 | Full accounts made up to 25 March 2010 (8 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Director's details changed for Dr Gerald Godfrey on 19 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Dr Gerald Godfrey on 19 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Courtney Leyland Manton on 19 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Courtney Leyland Manton on 19 July 2010 (2 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
14 December 2009 | Appointment of John David Smith as a director (3 pages) |
14 December 2009 | Appointment of John David Smith as a director (3 pages) |
19 October 2009 | Full accounts made up to 25 March 2009 (10 pages) |
19 October 2009 | Full accounts made up to 25 March 2009 (10 pages) |
3 September 2009 | Appointment terminated director ronald mcaulay (1 page) |
3 September 2009 | Appointment terminated director ronald mcaulay (1 page) |
7 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
28 November 2008 | Full accounts made up to 25 March 2008 (8 pages) |
28 November 2008 | Full accounts made up to 25 March 2008 (8 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
4 October 2007 | Return made up to 19/07/07; change of members (7 pages) |
4 October 2007 | Return made up to 19/07/07; change of members (7 pages) |
19 August 2007 | Full accounts made up to 25 March 2007 (11 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Full accounts made up to 25 March 2007 (11 pages) |
19 August 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 25 March 2006 (11 pages) |
30 January 2007 | Full accounts made up to 25 March 2006 (11 pages) |
4 September 2006 | Return made up to 19/07/06; full list of members
|
4 September 2006 | Return made up to 19/07/06; full list of members
|
1 September 2005 | Return made up to 19/07/05; full list of members (10 pages) |
1 September 2005 | Return made up to 19/07/05; full list of members (10 pages) |
31 August 2005 | Full accounts made up to 25 March 2005 (10 pages) |
31 August 2005 | Full accounts made up to 25 March 2005 (10 pages) |
13 August 2004 | Full accounts made up to 25 March 2004 (10 pages) |
13 August 2004 | Full accounts made up to 25 March 2004 (10 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (10 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (10 pages) |
24 September 2003 | Full accounts made up to 25 March 2003 (9 pages) |
24 September 2003 | Full accounts made up to 25 March 2003 (9 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members (10 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members (10 pages) |
13 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
13 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
10 September 2002 | Return made up to 07/08/02; full list of members
|
10 September 2002 | Return made up to 07/08/02; full list of members
|
24 September 2001 | Return made up to 07/08/01; full list of members (9 pages) |
24 September 2001 | Return made up to 07/08/01; full list of members (9 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 25 March 2001 (9 pages) |
30 July 2001 | Full accounts made up to 25 March 2001 (9 pages) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (4 pages) |
31 August 2000 | Return made up to 07/08/00; full list of members
|
31 August 2000 | Full accounts made up to 25 March 2000 (8 pages) |
31 August 2000 | Return made up to 07/08/00; full list of members
|
31 August 2000 | Full accounts made up to 25 March 2000 (8 pages) |
4 December 1999 | Full accounts made up to 25 March 1999 (10 pages) |
4 December 1999 | Full accounts made up to 25 March 1999 (10 pages) |
10 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
25 September 1998 | Return made up to 07/08/98; change of members (6 pages) |
25 September 1998 | Return made up to 07/08/98; change of members (6 pages) |
21 July 1998 | Full accounts made up to 25 March 1998 (8 pages) |
21 July 1998 | Full accounts made up to 25 March 1998 (8 pages) |
10 November 1997 | Full accounts made up to 25 March 1997 (8 pages) |
10 November 1997 | Full accounts made up to 25 March 1997 (8 pages) |
1 October 1997 | Return made up to 07/08/97; change of members (6 pages) |
1 October 1997 | Return made up to 07/08/97; change of members (6 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
23 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 25 March 1996 (8 pages) |
30 July 1996 | Full accounts made up to 25 March 1996 (8 pages) |
30 July 1996 | Director resigned (1 page) |
18 July 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 April 1961 | Incorporation (14 pages) |
6 April 1961 | Incorporation (14 pages) |