London
N19 5SS
Director Name | Mr Nooruddin Shiraz Lalani |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(50 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Director Name | Mr Andrew Lawrence Hindley Jones |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Director Name | Barbara Barrington |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 01 July 2009) |
Role | Actress |
Correspondence Address | 9 Lampard House London W2 |
Director Name | Mr Nigel Champion |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 29 years (resigned 06 July 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 3 Lampard House London W2 1SS |
Director Name | Harry Epstein |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 1996) |
Role | Retired |
Correspondence Address | 6 Lampard House London W2 |
Director Name | Mrs Jillian Ruth Gordon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 April 2008) |
Role | Journalist |
Correspondence Address | 11 Lampard House London W2 1SS |
Director Name | George Innes Hurford |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1994) |
Role | Retired |
Correspondence Address | 12 Lampard House London W2 |
Director Name | Lloyd George Shirley |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 May 1996) |
Role | Broadcaster |
Correspondence Address | Flat 5 Lampard House 8 Maida Avenue London W2 1SS |
Director Name | Mr George Harry Steele |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 April 2007) |
Role | Cleaning Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lampard House London W2 1SS |
Director Name | Ms Kaye Wbb |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 April 1999) |
Role | Publisher |
Correspondence Address | 8 Lampard House Maida Avenue London W8 1SS |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Julia Marianne Bennett |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 April 2007) |
Role | Writer |
Correspondence Address | 7 Lampard House London W2 |
Secretary Name | Mr Nigel Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 August 2003) |
Role | Director Of Furniture Co. |
Country of Residence | England |
Correspondence Address | 3 Lampard House London W2 1SS |
Director Name | Ms Maria Polycarpou |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2018) |
Role | Investement Analyst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Director Name | Mrs Korina Zekkos |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 September 2011(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 June 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Director Name | Ayah Elmaazi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(47 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Director Name | Mr Darrell William O'Dea |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Director Name | Mr Paul Joseph Burke |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2016) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Director Name | Mrs Archana Pillutla |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(55 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dillons 619 Holoway Road London N19 5SS |
Registered Address | C/O Dillons 619 Holoway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £15 | A. Jones 8.33% Ordinary |
---|---|
1 at £15 | Ashwin Grover 8.33% Ordinary |
1 at £15 | E. Ageli 8.33% Ordinary |
1 at £15 | Joanna Dodson 8.33% Ordinary |
1 at £15 | M. Ettafagh 8.33% Ordinary |
1 at £15 | M. Polycarpou 8.33% Ordinary |
1 at £15 | Michail Zekkos 8.33% Ordinary |
1 at £15 | Noor Lalani 8.33% Ordinary |
1 at £15 | Paul Burke 8.33% Ordinary |
1 at £15 | Valerie Champion & Nigel Champion 8.33% Ordinary |
2 at £15 | Darrel O'dea 16.67% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
---|---|
30 June 2023 | Appointment of Mr Peter Malcolm Ellis as a director on 30 June 2023 (2 pages) |
3 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
7 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 August 2021 | Termination of appointment of Archana Pillutla as a director on 24 August 2021 (1 page) |
21 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
3 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
24 September 2020 | Appointment of Mrs. Archana Pillutla as a director on 24 September 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
6 July 2020 | Termination of appointment of Nigel Champion as a director on 6 July 2020 (1 page) |
20 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of Korina Zekkos as a director on 4 June 2019 (1 page) |
13 March 2019 | Appointment of Mr Andrew Lawrence Hindley Jones as a director on 13 March 2019 (2 pages) |
3 December 2018 | Termination of appointment of Maria Polycarpou as a director on 30 November 2018 (1 page) |
26 October 2018 | Termination of appointment of Darrell William O'dea as a director on 26 October 2018 (1 page) |
22 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 April 2016 | Appointment of Mr Nooruddin Lalani as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Nooruddin Lalani as a director on 27 April 2016 (2 pages) |
11 February 2016 | Termination of appointment of Paul Joseph Burke as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Paul Joseph Burke as a director on 11 February 2016 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
12 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 February 2014 | Appointment of Mr Paul Joseph Burke as a director (2 pages) |
18 February 2014 | Appointment of Mr Paul Joseph Burke as a director (2 pages) |
10 February 2014 | Appointment of Mr. Darrell William O'dea as a director (2 pages) |
10 February 2014 | Appointment of Mr. Darrell William O'dea as a director (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
11 December 2013 | Termination of appointment of Ayah Elmaazi as a director (1 page) |
11 December 2013 | Termination of appointment of Ayah Elmaazi as a director (1 page) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Appointment of Ayah Elmaazi as a director (2 pages) |
14 November 2012 | Appointment of Ayah Elmaazi as a director (2 pages) |
12 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Appointment of Mrs. Korina Zekkos as a director (2 pages) |
29 September 2011 | Appointment of Mrs. Korina Zekkos as a director (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Appointment of Ms. Maria Polycarpou as a director (2 pages) |
17 March 2011 | Appointment of Ms. Maria Polycarpou as a director (2 pages) |
20 July 2010 | Director's details changed for Mr Nigel Champion on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nigel Champion on 3 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Nigel Champion on 3 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
19 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
8 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
7 July 2009 | Appointment terminated director barbara barrington (1 page) |
7 July 2009 | Secretary's change of particulars / paul davison / 01/01/2009 (2 pages) |
7 July 2009 | Appointment terminated director barbara barrington (1 page) |
7 July 2009 | Secretary's change of particulars / paul davison / 01/01/2009 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
10 July 2008 | Return made up to 03/07/08; change of members
|
10 July 2008 | Return made up to 03/07/08; change of members
|
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 July 2007 | Return made up to 03/07/07; full list of members
|
23 July 2007 | Return made up to 03/07/07; full list of members
|
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 July 2006 | Return made up to 03/07/06; full list of members (13 pages) |
17 July 2006 | Return made up to 03/07/06; full list of members (13 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 July 2005 | Return made up to 03/07/05; full list of members (13 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (13 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 July 2004 | Return made up to 03/07/04; full list of members
|
23 July 2004 | Return made up to 03/07/04; full list of members
|
15 September 2003 | Return made up to 03/07/03; full list of members
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Return made up to 03/07/03; full list of members
|
15 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
6 August 2002 | Return made up to 03/07/02; full list of members (13 pages) |
6 August 2002 | Return made up to 03/07/02; full list of members (13 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
8 August 2001 | Return made up to 03/07/01; full list of members (12 pages) |
8 August 2001 | Return made up to 03/07/01; full list of members (12 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members (11 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members (11 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
30 July 1999 | Return made up to 03/07/99; full list of members
|
30 July 1999 | Return made up to 03/07/99; full list of members
|
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 October 1998 | Return made up to 03/07/98; change of members (8 pages) |
15 October 1998 | Return made up to 03/07/98; change of members (8 pages) |
10 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
10 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
30 July 1997 | Return made up to 03/07/97; change of members
|
30 July 1997 | Return made up to 03/07/97; change of members
|
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
9 December 1996 | Return made up to 03/07/96; full list of members
|
9 December 1996 | Return made up to 03/07/96; full list of members
|
23 September 1996 | Full accounts made up to 30 April 1995 (7 pages) |
23 September 1996 | Full accounts made up to 30 April 1995 (7 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 May 1965 | Incorporation (16 pages) |
28 May 1965 | Incorporation (16 pages) |