London
W2 3HA
Director Name | Mrs Guillemette Ghislaine Marie Paepegaey |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 July 2018(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr John William King |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heron Court 63 Lancaster Gate London W2 3NJ |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2011(42 years, 10 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr Johnathon Cameron Chapman Andrew |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 20 January 1992) |
Role | Solicitor |
Correspondence Address | 4 Craven Hill London W2 3DS |
Director Name | Col Ian George Boileau Goad |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 1997) |
Role | Manager |
Correspondence Address | 4 Craven Hill London W2 3DS |
Director Name | Mr Michael Frederick Sullivan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 March 2009) |
Role | H M Diplomatic Service |
Correspondence Address | 4 Craven Hill London W2 3DS |
Director Name | Ms Sally Elizabeth Walden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 1994) |
Role | Investment Director |
Correspondence Address | Flat 9 4 Craven Hill London W2 3DS |
Secretary Name | Mr Michael Frederick Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 4 Craven Hill London W2 3DS |
Director Name | Elizabeth Ruth Mackertich |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2001) |
Role | Museum Administrator |
Correspondence Address | Flat 5 4 Craven Hill London W2 3DS |
Director Name | Max Schuelein |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2003) |
Role | Financial Trader |
Correspondence Address | Flat 9 4 Craven Hill London W2 3DS |
Director Name | Rustam Jehangir Mody |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat A 4 Craven Hill Paddington London W2 3DS |
Director Name | Katia Nestorova Goremsandu |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 March 2003(34 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2006) |
Role | Landlady |
Correspondence Address | Flat 10 4 Craven Hill Bayswater London W2 3DS |
Director Name | Usha Venugopal Mody |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(39 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 February 2020) |
Role | HR Consultant Fcipd |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Steps St Georges Fields London W2 2YG |
Director Name | Mr Mario Emanuele Mazzocchi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2009(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4, Flat 11 Craven Hill London W2 3DS |
Director Name | Mr Michael John Enright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Craven Hill London W2 3DS |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 March 2011) |
Correspondence Address | 6 London Street London W2 1HR |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Arnold Ng-kwet Shing 7.14% Ordinary |
---|---|
1 at £1 | Caroline Judith Jolley 7.14% Ordinary |
1 at £1 | Guard Eagle Holdings 7.14% Ordinary |
1 at £1 | Jonathan Ian David B Goad 7.14% Ordinary |
1 at £1 | Michael John Enright 7.14% Ordinary |
1 at £1 | Mr J. Haughian 7.14% Ordinary |
1 at £1 | Mr J.j. Usher-smith 7.14% Ordinary |
1 at £1 | Mrs C.d. Schuelein 7.14% Ordinary |
1 at £1 | Ms C. Monari 7.14% Ordinary |
1 at £1 | Ms K.n. Goremsandu 7.14% Ordinary |
1 at £1 | Pinemill LTD 7.14% Ordinary |
1 at £1 | Usha Nenugodal Mody 7.14% Ordinary |
2 at £1 | Associated Shop Properties Of London LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
3 November 2020 | Total exemption full accounts made up to 24 June 2020 (5 pages) |
---|---|
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Usha Venugopal Mody as a director on 26 February 2020 (1 page) |
5 March 2020 | Appointment of Mr John William King as a director on 5 March 2020 (2 pages) |
17 October 2019 | Director's details changed for Usha Nenugodal Mody on 10 October 2019 (2 pages) |
17 October 2019 | Micro company accounts made up to 24 June 2019 (2 pages) |
15 July 2019 | Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page) |
15 July 2019 | Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
31 January 2019 | Termination of appointment of Michael John Enright as a director on 31 January 2019 (1 page) |
19 November 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
1 August 2018 | Appointment of Mrs Guillemette Ghislaine Marie Paepegaey as a director on 30 July 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
8 September 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 24 June 2016 (2 pages) |
26 September 2016 | Micro company accounts made up to 24 June 2016 (2 pages) |
11 March 2016 | Micro company accounts made up to 24 June 2015 (2 pages) |
11 March 2016 | Micro company accounts made up to 24 June 2015 (2 pages) |
29 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
11 March 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
5 October 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
5 October 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
18 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
14 January 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 14 January 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
22 July 2013 | Registered office address changed from Suite 2 15 Broad Court Covent Garden London WC2B 5QN on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Suite 2 15 Broad Court Covent Garden London WC2B 5QN on 22 July 2013 (1 page) |
15 February 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
15 February 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Appointment of Mr Michael Enright as a director (3 pages) |
13 December 2012 | Appointment of Mr Michael Enright as a director (3 pages) |
7 September 2012 | Termination of appointment of Mario Mazzocchi as a director (1 page) |
7 September 2012 | Termination of appointment of Mario Mazzocchi as a director (1 page) |
15 February 2012 | Accounts for a small company made up to 24 June 2011 (4 pages) |
15 February 2012 | Accounts for a small company made up to 24 June 2011 (4 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Appointment of Jmw Barnard Management Ltd as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary (2 pages) |
15 April 2011 | Appointment of Jmw Barnard Management Ltd as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary (2 pages) |
14 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Full accounts made up to 24 June 2010 (8 pages) |
18 January 2011 | Full accounts made up to 24 June 2010 (8 pages) |
9 February 2010 | Full accounts made up to 24 June 2009 (7 pages) |
9 February 2010 | Full accounts made up to 24 June 2009 (7 pages) |
28 January 2010 | Director's details changed for Usha Nenugodal Mody on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Mario Emanuele Mazzocchi on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Mr Mario Emanuele Mazzocchi on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Mario Emanuele Mazzocchi on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Usha Nenugodal Mody on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Usha Nenugodal Mody on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 1 October 2009 (2 pages) |
26 November 2009 | Appointment of Mr Mario Emanuele Mazzocchi as a director (1 page) |
26 November 2009 | Termination of appointment of Michael Sullivan as a director (1 page) |
26 November 2009 | Termination of appointment of Michael Sullivan as a director (1 page) |
26 November 2009 | Appointment of Mr Mario Emanuele Mazzocchi as a director (1 page) |
8 April 2009 | Full accounts made up to 24 June 2008 (9 pages) |
8 April 2009 | Full accounts made up to 24 June 2008 (9 pages) |
28 January 2009 | Return made up to 28/12/08; full list of members (8 pages) |
28 January 2009 | Return made up to 28/12/08; full list of members (8 pages) |
21 April 2008 | Full accounts made up to 24 June 2007 (7 pages) |
21 April 2008 | Full accounts made up to 24 June 2007 (7 pages) |
16 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
28 April 2007 | Full accounts made up to 24 June 2006 (7 pages) |
28 April 2007 | Full accounts made up to 24 June 2006 (7 pages) |
20 January 2007 | Return made up to 28/12/06; full list of members (11 pages) |
20 January 2007 | Return made up to 28/12/06; full list of members (11 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
24 April 2006 | Full accounts made up to 24 June 2005 (7 pages) |
24 April 2006 | Full accounts made up to 24 June 2005 (7 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
14 April 2005 | Full accounts made up to 24 June 2004 (7 pages) |
14 April 2005 | Full accounts made up to 24 June 2004 (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (11 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (11 pages) |
15 March 2004 | Full accounts made up to 24 June 2003 (7 pages) |
15 March 2004 | Full accounts made up to 24 June 2003 (7 pages) |
22 January 2004 | Return made up to 28/12/03; full list of members (13 pages) |
22 January 2004 | Return made up to 28/12/03; full list of members (13 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
11 May 2003 | Full accounts made up to 24 June 2002 (7 pages) |
11 May 2003 | Full accounts made up to 24 June 2002 (7 pages) |
15 January 2003 | Return made up to 28/12/02; full list of members (12 pages) |
15 January 2003 | Return made up to 28/12/02; full list of members (12 pages) |
5 April 2002 | Full accounts made up to 24 June 2001 (7 pages) |
5 April 2002 | Full accounts made up to 24 June 2001 (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (12 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (12 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
9 March 2001 | Full accounts made up to 24 June 2000 (7 pages) |
9 March 2001 | Full accounts made up to 24 June 2000 (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (12 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (12 pages) |
5 April 2000 | Full accounts made up to 24 June 1999 (6 pages) |
5 April 2000 | Full accounts made up to 24 June 1999 (6 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (12 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (12 pages) |
22 March 1999 | Full accounts made up to 24 June 1998 (6 pages) |
22 March 1999 | Full accounts made up to 24 June 1998 (6 pages) |
12 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
12 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
16 March 1998 | Full accounts made up to 24 June 1997 (7 pages) |
16 March 1998 | Full accounts made up to 24 June 1997 (7 pages) |
9 January 1998 | Return made up to 28/12/97; change of members (6 pages) |
9 January 1998 | Return made up to 28/12/97; change of members (6 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 March 1997 | Accounts for a small company made up to 24 June 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 24 June 1996 (7 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 28/12/96; change of members (6 pages) |
19 January 1997 | Return made up to 28/12/96; change of members (6 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: dudley house, 36-38 southampton street, covent garden, london.WC2E 7HE (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: dudley house, 36-38 southampton street, covent garden, london.WC2E 7HE (1 page) |
20 March 1996 | Accounts for a small company made up to 24 June 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 24 June 1995 (7 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
13 March 1995 | Full accounts made up to 24 June 1994 (7 pages) |
13 March 1995 | Full accounts made up to 24 June 1994 (7 pages) |
16 May 1968 | Incorporation (19 pages) |
16 May 1968 | Incorporation (19 pages) |
16 May 1968 | Certificate of incorporation (1 page) |
16 May 1968 | Certificate of incorporation (1 page) |