London
EC4M 8AB
Director Name | Mr Naresh Devchand Shah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2003(39 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Rohit Majithia |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(43 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Laurence David Newman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Russell Marc Rich |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Ian Richard Cohen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 34 Wessex Gardens London NW11 9RR |
Director Name | Mr Christopher Robin Langford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Millfield Lane St Ippollitts Hitchin Hertfordshire SG4 7NH |
Director Name | David Lawrence Levy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Mrs Karen Jayne Milliner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Anthony Leslie Murty |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Fulton Mews London W2 3TY |
Director Name | Mr Geoffrey Goodyear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Martin Philip Levey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 934 21 St Street *2 Santa Monica California 90403 |
Director Name | Mr Anthony Lionel Sober |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Drive London N2 9NY |
Director Name | Mr Pankaj Nathalal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(39 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 1997) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Laurence David Newman 20.00% Ordinary |
---|---|
1 at £1 | Mr Pankaj Nathalal Shah 20.00% Ordinary |
1 at £1 | Mr Rohit Majithia 20.00% Ordinary |
1 at £1 | Naresh Devchand Shah 20.00% Ordinary |
1 at £1 | Russell Marc Rich 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,547 |
Cash | £9,818 |
Current Liabilities | £1,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
2 February 2021 | Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages) |
---|---|
2 February 2021 | Withdrawal of a person with significant control statement on 2 February 2021 (2 pages) |
1 December 2020 | Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
21 January 2019 | Resolutions
|
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Geoffrey Goodyear on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Geoffrey Goodyear on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Geoffrey Goodyear on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Return made up to 16/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 16/07/08; full list of members (5 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 16/07/07; no change of members (8 pages) |
26 July 2007 | Return made up to 16/07/07; no change of members (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (9 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members
|
23 July 2004 | Return made up to 16/07/04; full list of members
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
29 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 July 1999 | Return made up to 16/07/99; full list of members
|
23 July 1999 | Return made up to 16/07/99; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 July 1997 | Return made up to 16/07/97; full list of members
|
31 July 1997 | Return made up to 16/07/97; full list of members
|
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
18 December 1995 | Return made up to 16/07/95; full list of members (6 pages) |
18 December 1995 | Return made up to 16/07/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 September 1964 | Incorporation (12 pages) |
1 September 1964 | Incorporation (12 pages) |