London
W1K 2XQ
Director Name | Mr Nigel Charles Wiggins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 2 47 South Street London W1K 2XQ |
Director Name | Pat Van Praag |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 March 1994(31 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 South Street London W1K 2XQ |
Director Name | Alexander Lingshan Van Praag |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 January 1999(36 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 47 South Street London W1X 2XQ |
Secretary Name | Nigel Charles Wiggins |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2008(45 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 47 South Street London W1K 2XQ |
Director Name | Langbourn Properties (47Ss) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2010(47 years, 5 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 47 Lafone Street London SE1 2LX |
Director Name | Lanhnourn Properties (45Ss) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2010(47 years, 5 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 47 Lafone Street London SE1 2LX |
Director Name | Farm Street Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2010(47 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 47 Lafone Street London SE1 2LX |
Director Name | Norah Tarlo |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1994) |
Role | Retired |
Correspondence Address | 47 South Street London W1Y 5PD |
Director Name | Pamela Street |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 1999) |
Role | Authoress |
Correspondence Address | 47 South Street London W1Y 5PD |
Director Name | Kate Ganz |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1994) |
Role | Company Director - Art Dealer |
Correspondence Address | Flat Ground Floor 45 South Street London W1Y 5PD |
Secretary Name | Mr Nigel Charles Wiggins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 47 South Street London W1K 2XQ |
Director Name | Saul Jerome Goldstein |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(31 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 2000) |
Role | Investment Banker |
Correspondence Address | 45 South Street London W1Y 5PD |
Director Name | John Harvey Bassett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1994(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 November 2002) |
Role | Investment Banking |
Correspondence Address | Flat 1 47 South Street Mayfair London W1Y 5PD |
Director Name | Barbera Goldstein |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(37 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 47 South Street London W1Y 5PD |
Director Name | Philip Victor Harari |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 September 2008) |
Role | Art Consultant |
Correspondence Address | 45 South Street London W1K 2XQ |
Director Name | Alexander Milon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 January 2005(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment I 19-21 Lancaster Gate London W2 3LN |
Director Name | Mr Noel Carroll |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2006(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2010) |
Role | Managing Director Green Plus L |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 47 South Street London W1K 2XQ |
Secretary Name | Jason Allen Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Dunmow Road Abbess Roding Ongar Essex CM5 0PF |
Director Name | Bradley Edward John Burgess |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(45 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ringwood Cottage Holmbury Hill Rd Holmbury St. Mary Dorking Surrey RH5 6NP |
Director Name | Victoria Carroll |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2008(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2010) |
Role | Art Curator |
Correspondence Address | 45 South Street London W1K 2XQ |
Director Name | Farm Street Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 November 2007) |
Correspondence Address | 8/10 New Fetter Lane London EC4A 1RS |
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
4 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 September 2015 | Annual return made up to 30 August 2015 no member list (8 pages) |
15 September 2015 | Annual return made up to 30 August 2015 no member list (8 pages) |
30 September 2014 | Annual return made up to 30 August 2014 no member list (8 pages) |
30 September 2014 | Annual return made up to 30 August 2014 no member list (8 pages) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 2 June 2014 (1 page) |
9 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 March 2014 | Registered office address changed from Residential Partners 3Rd Floor 22 Grafton Street London W1S 4EX on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Residential Partners 3Rd Floor 22 Grafton Street London W1S 4EX on 26 March 2014 (1 page) |
4 October 2013 | Annual return made up to 30 August 2013 no member list (8 pages) |
4 October 2013 | Annual return made up to 30 August 2013 no member list (8 pages) |
24 July 2013 | Registered office address changed from 6Th Floor 63 Curzon Street London Uk W1J 8PD on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 6Th Floor 63 Curzon Street London Uk W1J 8PD on 24 July 2013 (2 pages) |
11 October 2012 | Annual return made up to 30 August 2012 no member list (8 pages) |
11 October 2012 | Annual return made up to 30 August 2012 no member list (8 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 December 2011 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 1 December 2011 (2 pages) |
22 September 2011 | Appointment of Farm Street Investments Limited as a director (2 pages) |
22 September 2011 | Appointment of Farm Street Investments Limited as a director (2 pages) |
22 September 2011 | Appointment of Langbourn Properties (47Ss) Limited as a director (2 pages) |
22 September 2011 | Appointment of Lanhnourn Properties (45Ss) Limited as a director (2 pages) |
22 September 2011 | Appointment of Lanhnourn Properties (45Ss) Limited as a director (2 pages) |
22 September 2011 | Annual return made up to 30 August 2011 no member list (8 pages) |
22 September 2011 | Appointment of Langbourn Properties (47Ss) Limited as a director (2 pages) |
22 September 2011 | Annual return made up to 30 August 2011 no member list (8 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 September 2010 | Annual return made up to 30 August 2010 no member list (6 pages) |
24 September 2010 | Annual return made up to 30 August 2010 no member list (6 pages) |
23 September 2010 | Director's details changed for Pat Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Alexander Lingshan Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Alexander Lingshan Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Noel Carroll as a director (1 page) |
23 September 2010 | Termination of appointment of Noel Carroll as a director (1 page) |
23 September 2010 | Director's details changed for Huibert Johannes Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Victoria Carroll as a director (1 page) |
23 September 2010 | Director's details changed for Pat Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Bradley Burgess as a director (1 page) |
23 September 2010 | Director's details changed for Alexander Lingshan Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Huibert Johannes Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Victoria Carroll as a director (1 page) |
23 September 2010 | Director's details changed for Pat Van Praag on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Bradley Burgess as a director (1 page) |
23 September 2010 | Director's details changed for Huibert Johannes Van Praag on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 November 2009 | Director's details changed for Bradley Edward John Burgess on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 30 August 2009 no member list (4 pages) |
13 November 2009 | Annual return made up to 30 August 2009 no member list (4 pages) |
13 November 2009 | Secretary's details changed for Nigel Charles Wiggins on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Bradley Edward John Burgess on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Nigel Charles Wiggins on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Nigel Charles Wiggins on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Bradley Edward John Burgess on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Lingshan Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Lingshan Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Pat Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Huibert Johannes Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Pat Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Lingshan Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Huibert Johannes Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Huibert Johannes Van Praag on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Pat Van Praag on 1 January 2009 (2 pages) |
27 October 2008 | Secretary appointed nigel charles wiggins (2 pages) |
27 October 2008 | Secretary appointed nigel charles wiggins (2 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 October 2008 | Appointment terminated director philip harari (1 page) |
10 October 2008 | Appointment terminated secretary jason salter (1 page) |
10 October 2008 | Appointment terminated secretary jason salter (1 page) |
10 October 2008 | Director appointed victoria carroll (2 pages) |
10 October 2008 | Appointment terminated director philip harari (1 page) |
10 October 2008 | Director appointed victoria carroll (2 pages) |
9 October 2008 | Annual return made up to 30/08/08 (4 pages) |
9 October 2008 | Annual return made up to 30/08/08 (4 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
19 September 2007 | Annual return made up to 30/08/07 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 3/4 great marlborough st london W1V 2AR (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 3/4 great marlborough st london W1V 2AR (1 page) |
19 September 2007 | Annual return made up to 30/08/07 (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
7 September 2006 | Annual return made up to 30/08/06 (2 pages) |
7 September 2006 | Annual return made up to 30/08/06 (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
8 September 2005 | Annual return made up to 30/08/05 (6 pages) |
8 September 2005 | Annual return made up to 30/08/05 (6 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 September 2004 | Annual return made up to 30/08/04 (6 pages) |
15 September 2004 | Annual return made up to 30/08/04 (6 pages) |
12 February 2004 | Annual return made up to 30/08/03 (6 pages) |
12 February 2004 | Annual return made up to 30/08/03 (6 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
26 September 2002 | Annual return made up to 30/08/02
|
26 September 2002 | Annual return made up to 30/08/02
|
18 December 2001 | Annual return made up to 30/08/01 (5 pages) |
18 December 2001 | Annual return made up to 30/08/01 (5 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 November 2000 | Annual return made up to 30/08/00 (6 pages) |
1 November 2000 | Annual return made up to 30/08/00 (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 September 1999 | Annual return made up to 30/08/99 (6 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 September 1999 | Annual return made up to 30/08/99 (6 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 November 1998 | Annual return made up to 30/08/98 (9 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 November 1998 | Annual return made up to 30/08/98 (9 pages) |
1 June 1998 | Annual return made up to 30/08/97 (7 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Annual return made up to 30/08/97 (7 pages) |
1 June 1998 | New director appointed (2 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 October 1996 | Annual return made up to 30/08/96 (6 pages) |
1 October 1996 | Annual return made up to 30/08/96 (6 pages) |
1 September 1995 | Annual return made up to 30/08/95 (10 pages) |
1 September 1995 | Annual return made up to 30/08/95 (10 pages) |
31 May 1995 | Memorandum and Articles of Association (22 pages) |
31 May 1995 | Memorandum and Articles of Association (22 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 November 1962 | Incorporation (21 pages) |
12 November 1962 | Incorporation (21 pages) |