London
SW7 5HR
Director Name | Col James William Marriott Ellery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2001(35 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Hmg |
Country of Residence | England |
Correspondence Address | Bentley House 4a Disraeli Road London SW15 2DS |
Director Name | Liliane Ferretti |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2010(44 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 36 Queen's Gate London SW7 5HR |
Director Name | Ms Stephanie Pauline Marie Therese Watine |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 October 2014(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 36 Queen's Gate London SW7 5HR |
Director Name | Mr Yann Henri Robert Samuelides |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 September 2016(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Financial Service Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Susan Metcalfe Residential Management 10 Holly London SW10 9HY |
Director Name | Miss Pollyanna Lucy Rose Midwood |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 10 Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
Director Name | Sir William Whitfield |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1980(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 20 December 2004) |
Role | Architect |
Correspondence Address | 36 Queens Gate London SW7 5HR |
Director Name | Mrs Dorothy Joyce Boulting |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1994) |
Role | Retired |
Correspondence Address | 36 Queens Gate London SW7 5HR |
Director Name | Mr Aicha El Yacoubi Sousanne |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Morrocan |
Status | Resigned |
Appointed | 05 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 1995) |
Role | Oil Trading |
Correspondence Address | 36 Queens Gate London SW7 5HR |
Director Name | Mr Ralph Newton Stevenson |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 1998) |
Role | Retired |
Correspondence Address | 36 Queens Gate London SW7 5HR |
Director Name | Mr Abdullatif Zeki Succar |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 05 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 January 1997) |
Role | Public Relations |
Correspondence Address | 36 Queens Gate London SW7 5HR |
Director Name | Mr Edward Suren |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 1996) |
Role | Antique Dealer |
Correspondence Address | 36 Queens Gate London SW7 5HR |
Secretary Name | Mr Sidney George Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcliff The Pitts Bonchurch Isle Of Wight PO38 1NT |
Director Name | Mr Andrew Richard Lockwood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 July 2002) |
Role | Architect |
Correspondence Address | 36 Queens Gate London SW7 5HR |
Director Name | Albert Saporta |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1994(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 1996) |
Role | Consultant |
Correspondence Address | Flat 3 36 Queens Gate London Sw7 |
Director Name | Lando Ferretti |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 June 1997(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 October 2009) |
Role | Company Director |
Correspondence Address | Flat 4 36 Queens Gate London SW7 5HR |
Director Name | Farnad Peyman Fard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 January 1999(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 June 2012) |
Role | Antique |
Country of Residence | England |
Correspondence Address | Flat 1 36 Queens Gate London SW7 5HR |
Director Name | Philippe Lespinard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 1999(33 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 17 September 2010) |
Role | Chief Investment Officer |
Correspondence Address | 36 Queens Gate Flat 3 London SW7 5HR |
Director Name | Theodore Maroulakis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 September 1999(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 May 2000) |
Role | Shipping |
Correspondence Address | Flat 1a 36 Queens Gate London SW7 5HR |
Director Name | Riccardo Banchetti |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2000(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2002) |
Role | Banking |
Correspondence Address | Flat 5 36 Queens Gate London SW7 5HR |
Director Name | Roberto Hoornweg |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2002(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2008) |
Role | Banker |
Correspondence Address | Flat 5 36 Queensgate London SW7 5HR |
Director Name | Duncan Watson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2010) |
Role | Co Director |
Correspondence Address | 47 Walton Street London SW3 3HT |
Director Name | Mr Roger Norris Midwood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 October 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Willows Farm Burrington Ludlow Shropshire SY8 2HS Wales |
Director Name | Reliable Consultants Limited (Corporation) |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 05 September 1995(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2000) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola British Virgin Islands Foreign |
Registered Address | C/O Susan Metcalfe Residential Management 10 Hollywood Road London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £38,999 |
Net Worth | £14,101 |
Cash | £5,806 |
Current Liabilities | £8,347 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
15 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
9 December 2020 | Appointment of Miss Pollyanna Lucy Rose Midwood as a director on 9 December 2020 (2 pages) |
29 October 2020 | Termination of appointment of Roger Norris Midwood as a director on 29 October 2020 (1 page) |
9 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to C/O Susan Metcalfe Residential Management 10 Hollywood Road London SW10 9HY on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to C/O Susan Metcalfe Residential Management 10 Hollywood Road London SW10 9HY on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Appointment of Mr Yann Henri Robert Samuelides as a director on 17 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Yann Henri Robert Samuelides as a director on 17 September 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 4 July 2015 no member list (6 pages) |
10 July 2015 | Annual return made up to 4 July 2015 no member list (6 pages) |
10 July 2015 | Annual return made up to 4 July 2015 no member list (6 pages) |
29 January 2015 | Appointment of Ms Stephanie Pauline Marie Therese Watine as a director on 27 October 2014 (2 pages) |
29 January 2015 | Appointment of Ms Stephanie Pauline Marie Therese Watine as a director on 27 October 2014 (2 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
9 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
9 August 2013 | Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages) |
9 August 2013 | Registered office address changed from Bentley House Disraeli Road Putney London SW15 2DS on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
9 August 2013 | Registered office address changed from Bentley House Disraeli Road Putney London SW15 2DS on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Bentley House Disraeli Road Putney London SW15 2DS on 9 August 2013 (1 page) |
9 August 2013 | Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages) |
15 October 2012 | Termination of appointment of Farnad Peyman Fard as a director (2 pages) |
15 October 2012 | Appointment of Mr Roger Norris Midwood as a director (3 pages) |
15 October 2012 | Appointment of Mr Roger Norris Midwood as a director (3 pages) |
15 October 2012 | Termination of appointment of Farnad Peyman Fard as a director (2 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Termination of appointment of Sidney Lines as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Sidney Lines as a secretary (2 pages) |
21 July 2011 | Annual return made up to 4 July 2011 (16 pages) |
21 July 2011 | Annual return made up to 4 July 2011 (16 pages) |
21 July 2011 | Annual return made up to 4 July 2011 (16 pages) |
20 May 2011 | Termination of appointment of Philippe Lespinard as a director (2 pages) |
20 May 2011 | Termination of appointment of Philippe Lespinard as a director (2 pages) |
20 May 2011 | Termination of appointment of Duncan Watson as a director (2 pages) |
20 May 2011 | Termination of appointment of Duncan Watson as a director (2 pages) |
9 December 2010 | Appointment of Liliane Ferretti as a director (3 pages) |
9 December 2010 | Appointment of Liliane Ferretti as a director (3 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 30 June 2010 (17 pages) |
18 August 2010 | Annual return made up to 30 June 2010 (17 pages) |
29 July 2010 | Termination of appointment of Lando Ferretti as a director (2 pages) |
29 July 2010 | Termination of appointment of Lando Ferretti as a director (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Annual return made up to 30/06/09 (11 pages) |
15 July 2009 | Annual return made up to 30/06/09 (11 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 July 2008 | Annual return made up to 30/06/08
|
18 July 2008 | Annual return made up to 30/06/08
|
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Annual return made up to 30/06/07 (6 pages) |
9 August 2007 | Annual return made up to 30/06/07 (6 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 July 2006 | Annual return made up to 30/06/06
|
17 July 2006 | Annual return made up to 30/06/06
|
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Annual return made up to 30/06/05 (7 pages) |
19 July 2005 | Annual return made up to 30/06/05 (7 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 July 2004 | Annual return made up to 30/06/04 (7 pages) |
19 July 2004 | Annual return made up to 30/06/04 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 August 2003 | Annual return made up to 30/06/03
|
7 August 2003 | Annual return made up to 30/06/03
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
25 July 2002 | Annual return made up to 30/06/02 (7 pages) |
25 July 2002 | Annual return made up to 30/06/02 (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
8 August 2001 | Annual return made up to 30/06/01
|
8 August 2001 | Annual return made up to 30/06/01
|
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Annual return made up to 30/06/00
|
11 July 2000 | Annual return made up to 30/06/00
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 30/06/99
|
13 July 1999 | Annual return made up to 30/06/99
|
29 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
10 July 1998 | Annual return made up to 30/06/98 (6 pages) |
10 July 1998 | Annual return made up to 30/06/98 (6 pages) |
23 October 1997 | Auditor's resignation (1 page) |
23 October 1997 | Auditor's resignation (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 July 1997 | Annual return made up to 30/06/97
|
8 July 1997 | Annual return made up to 30/06/97
|
2 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
10 July 1996 | Annual return made up to 30/06/96
|
10 July 1996 | Annual return made up to 30/06/96
|
31 March 1996 | Memorandum and Articles of Association (9 pages) |
31 March 1996 | Memorandum and Articles of Association (9 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
15 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
29 June 1995 | Annual return made up to 30/06/95
|
29 June 1995 | Annual return made up to 30/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |