London
SW7 2PG
Director Name | Ms Nasrin Moez Janmohamed |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(38 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 49 Princes Gate London SW7 2PG |
Secretary Name | Ms Nasrin Moez Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2002(38 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 49 Princes Gate London SW7 2PG |
Director Name | Suzan Al-Mulla |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Felix Kelly |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 1993) |
Role | Artist |
Correspondence Address | 49 Princes Gate London SW7 2PG |
Director Name | Col Donald Glenn Waltman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 49 Princes Gate London SW7 2PG |
Director Name | Vernon Russell-Smith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 September 1996) |
Role | Landscape Gardener |
Correspondence Address | Flat H 49 Princes Gate London SW7 2PG |
Secretary Name | Col Donald Glenn Waltman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 49 Princes Gate London SW7 2PG |
Director Name | Michael Robert Williams-Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 April 2008) |
Role | CEO |
Correspondence Address | 11 Kingston House South Ennismore Gardens London SW7 1NF |
Director Name | Stephen Horley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2000) |
Role | Business Strategist |
Correspondence Address | Flat H 49 Princes Gate London SW7 2PG |
Secretary Name | Marian Waltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | Flat 3 49 Princes Gate London SW7 2PG |
Director Name | Patrick Keith Cameron |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 28 Kelso Place London W8 5QG |
Director Name | Mr John Francis Curry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(38 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 07 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westcombe Park Road London SE3 7QZ |
Director Name | George Odysseas Barboutis |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2012) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 49 Princes Gate London SW7 2PG |
Director Name | Nancy Blyth Waltman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2011(47 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
Director Name | Ms Shereen Al-Mulla |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Fairfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 November 1991) |
Correspondence Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,980 |
Cash | £104,870 |
Current Liabilities | £91,959 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
1 February 1965 | Delivered on: 22 February 1965 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: Flat no. 4 49, princes gate, london S.w 7. Outstanding |
---|
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
19 June 2019 | Termination of appointment of John Francis Curry as a director on 7 June 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 January 2018 | Appointment of Suzan Al-Mulla as a director on 6 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Shereen Al-Mulla as a director on 6 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Shereen Al-Mulla as a director on 6 December 2017 (1 page) |
4 January 2018 | Appointment of Suzan Al-Mulla as a director on 6 December 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
21 August 2017 | Secretary's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (1 page) |
21 August 2017 | Secretary's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (1 page) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (2 pages) |
21 August 2017 | Director's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 July 2015 | Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 November 2013 | Appointment of Ms Shereen Al-Mulla as a director (2 pages) |
21 November 2013 | Termination of appointment of Nancy Waltman as a director (1 page) |
21 November 2013 | Termination of appointment of Nancy Waltman as a director (1 page) |
21 November 2013 | Appointment of Ms Shereen Al-Mulla as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Termination of appointment of George Barboutis as a director (1 page) |
21 March 2012 | Termination of appointment of George Barboutis as a director (1 page) |
5 December 2011 | Appointment of Nancy Blyth Waltman as a director (2 pages) |
5 December 2011 | Appointment of Nancy Blyth Waltman as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Registered office address changed from 2 Courtfield Gardens Second Floor London SW5 0PA United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 2 Courtfield Gardens Second Floor London SW5 0PA United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 2 Courtfield Gardens Second Floor London SW5 0PA United Kingdom on 1 September 2011 (1 page) |
12 October 2010 | Director's details changed for Nasrin Moez Janmohamed on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for George Odysseas Barboutis on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Nasrin Moez Janmohamed on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Nasrin Moez Janmohamed on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Zuhair Zaki Boulos on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Zuhair Zaki Boulos on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Director's details changed for Zuhair Zaki Boulos on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for George Odysseas Barboutis on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for George Odysseas Barboutis on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (7 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (7 pages) |
15 July 2009 | Director appointed george odysseas barboutis (2 pages) |
15 July 2009 | Director appointed george odysseas barboutis (2 pages) |
4 November 2008 | Return made up to 15/08/08; full list of members (7 pages) |
4 November 2008 | Return made up to 15/08/08; full list of members (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Appointment terminated director michael williams-jones (1 page) |
17 July 2008 | Appointment terminated director michael williams-jones (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (5 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (4 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (4 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (4 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (4 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (11 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (11 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4PQ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4PQ (1 page) |
18 November 2003 | Return made up to 15/08/03; full list of members
|
18 November 2003 | Return made up to 15/08/03; full list of members
|
19 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Return made up to 15/08/02; full list of members
|
23 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 September 2002 | Return made up to 15/08/02; full list of members
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (11 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (11 pages) |
26 July 2001 | Return made up to 15/08/00; full list of members (8 pages) |
26 July 2001 | Return made up to 15/08/00; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Return made up to 15/08/99; full list of members (8 pages) |
7 October 1999 | Return made up to 15/08/99; full list of members (8 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
14 October 1998 | Return made up to 15/08/98; full list of members
|
14 October 1998 | Return made up to 15/08/98; full list of members
|
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 September 1997 | Return made up to 15/08/97; change of members
|
5 September 1997 | Return made up to 15/08/97; change of members
|
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
24 February 1964 | Incorporation (16 pages) |
24 February 1964 | Incorporation (16 pages) |