20 Greyhound Road
London
W6 8NX
Director Name | Mr Terence Plume |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 11 December 1992) |
Role | Export Agent |
Correspondence Address | 27 Summerdale Billericay Essex CM12 9EL |
Secretary Name | Anthony Brian Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 68 Roseholme Maidstone Kent ME16 8DR |
Director Name | John Anthony Edwards |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(30 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 April 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | York House 78 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF |
Secretary Name | Michael Marchesani |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 November 1999(37 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 25 June 2022) |
Role | Company Director |
Correspondence Address | Flat E 44 Mount Street London W1Y 5RD |
Registered Address | C/O Parvez & Co 20 Greyhound Road London W6 8NX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Delacorte Handels & F. Anstald 20.00% Ordinary |
---|---|
10 at £1 | A. Porphyrious & Erato Porphyrious 10.00% Ordinary |
10 at £1 | Al Midfa Investment Group Llc 10.00% Ordinary |
10 at £1 | Badram Investments Inc. 10.00% Ordinary |
10 at £1 | Denar Investments Limited 10.00% Ordinary |
10 at £1 | John Anthony Edwards 10.00% Ordinary |
10 at £1 | Miss Marian Diamond 10.00% Ordinary |
10 at £1 | Mrs N.a. Marchesani & Mr M.f. Marchesani 10.00% Ordinary |
10 at £1 | South Audley Estate LTD 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
26 January 2023 | Current accounting period extended from 25 March 2023 to 31 March 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 25 March 2022 (4 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
1 July 2022 | Termination of appointment of Michael Marchesani as a secretary on 25 June 2022 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 25 March 2021 (4 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 25 March 2020 (4 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 25 March 2019 (11 pages) |
2 July 2019 | Termination of appointment of John Anthony Edwards as a director on 1 April 2019 (1 page) |
2 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 25 March 2018 (12 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
26 June 2018 | Change of details for Ms Marion Diamond as a person with significant control on 25 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Miss Marion Diamond on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Miss Marian Diamond on 25 June 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
25 July 2017 | Notification of Marion Diamond as a person with significant control on 25 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Marion Diamond as a person with significant control on 25 June 2017 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
9 December 2016 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 December 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
15 December 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Miss Marian Diamond on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Anthony Edwards on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Miss Marian Diamond on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Miss Marian Diamond on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Anthony Edwards on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Anthony Edwards on 9 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
7 May 2009 | Return made up to 09/02/09; full list of members (7 pages) |
7 May 2009 | Return made up to 09/02/09; full list of members (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 25 March 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 25 March 2008 (7 pages) |
18 December 2008 | Return made up to 09/02/08; full list of members (7 pages) |
18 December 2008 | Return made up to 09/02/08; full list of members (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
12 June 2007 | Return made up to 09/02/07; full list of members (10 pages) |
12 June 2007 | Return made up to 09/02/07; full list of members (10 pages) |
7 June 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
5 May 2006 | Return made up to 09/02/06; full list of members (10 pages) |
5 May 2006 | Return made up to 09/02/06; full list of members (10 pages) |
5 May 2006 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
4 April 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
6 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
14 July 2003 | Return made up to 09/02/03; full list of members (7 pages) |
14 July 2003 | Return made up to 09/02/03; full list of members (7 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
4 June 2003 | Location of register of members (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
4 June 2003 | Location of register of members (1 page) |
16 December 2002 | Total exemption full accounts made up to 25 March 2002 (8 pages) |
16 December 2002 | Total exemption full accounts made up to 25 March 2002 (8 pages) |
26 February 2002 | Return made up to 09/02/02; full list of members
|
26 February 2002 | Return made up to 09/02/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
22 May 2001 | Return made up to 09/02/01; full list of members (10 pages) |
22 May 2001 | Return made up to 09/02/01; full list of members (10 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
4 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
4 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
29 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
29 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (10 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (10 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
1 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 25 March 1998 (10 pages) |
1 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 25 March 1998 (10 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: rigby house 34 the parade watford WD1 7EA (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: rigby house 34 the parade watford WD1 7EA (1 page) |
16 February 1998 | Full accounts made up to 25 March 1997 (7 pages) |
16 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 25 March 1997 (7 pages) |
27 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 25 March 1996 (6 pages) |
5 September 1996 | Full accounts made up to 25 March 1996 (6 pages) |
11 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
11 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 25 March 1995 (7 pages) |
10 October 1995 | Full accounts made up to 25 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
2 January 1962 | Incorporation (40 pages) |
2 January 1962 | Incorporation (40 pages) |