London
WC1N 2JP
Director Name | Mr Tom Zeligman |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2-3 North Mews London WC1N 2JP |
Director Name | Mr David Shapero |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-3 North Mews London WC1N 2JP |
Director Name | Ann Curtis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 1998) |
Role | Managing Director |
Correspondence Address | 12 Northcroft Road London W13 9SX |
Director Name | Robert Bradley Cutler Jnr |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Executive |
Correspondence Address | 1435 Lexington Avenue Appt 6f New York Ny 10128 Foreign |
Director Name | Melinda Eaton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 30 Sutton Place New York Ny 10022 Foreign |
Director Name | Lord Charles Cuthbert Powell Williams Of Elvel |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years after company formation) |
Appointment Duration | 6 years (resigned 07 June 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 48 Thurloe Square London SW7 2SX |
Secretary Name | Carole Jocelyn Blackshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Oscar Court 17 Tite Street London SW3 4JR |
Secretary Name | Victoria Kathleen Keric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 43 Glebe Street London W4 2BE |
Director Name | Victoria Kathleen Keric |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1998(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 November 2003) |
Role | Head Of Operations |
Correspondence Address | 43 Glebe Street London W4 2BE |
Secretary Name | Pankaj Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 20 Elm Close Harrow Middlesex HA2 7BT |
Director Name | David Philip John Wynne |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 26c Barnsbury Street London N1 1ER |
Secretary Name | Victoria Kathleen Keric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2013) |
Role | Company Director |
Correspondence Address | 49 Woodland Gardens Isleworth Middlesex TW7 6LW |
Director Name | Louisa Audrey Trivett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lantern Close London SW15 5QS |
Director Name | Mr Greig Maxwell Gardner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2017(48 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-3 North Mews London WC1N 2JP |
Director Name | Mr Menachem Schorr |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 July 2019(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | 2-3 North Mews London WC1N 2JP |
Registered Address | 2-3 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
13 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Mr Tom Zeligman as a director on 1 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Menachem Schorr as a director on 7 February 2022 (1 page) |
8 February 2022 | Appointment of Mr David Shapero as a director on 8 February 2022 (2 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Greig Maxwell Gardner as a director on 10 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Menachem Schorr as a director on 10 July 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 November 2013 | Termination of appointment of Victoria Keric as a secretary (1 page) |
15 November 2013 | Appointment of Miss Pia Moeller Carlsen as a secretary (1 page) |
15 November 2013 | Appointment of Miss Pia Moeller Carlsen as a secretary (1 page) |
15 November 2013 | Termination of appointment of Victoria Keric as a secretary (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Louisa Audrey Trivett on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Louisa Audrey Trivett on 12 January 2010 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
2 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page) |
11 July 2006 | Return made up to 01/06/06; full list of members
|
11 July 2006 | Return made up to 01/06/06; full list of members
|
13 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 52 doughty street london WC1N 2LS (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 52 doughty street london WC1N 2LS (1 page) |
1 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 May 2004 | New director appointed (2 pages) |
7 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
22 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members
|
17 June 1999 | Return made up to 01/06/99; full list of members
|
24 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
24 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: lynwood house 372-375 station road harrow middlesex HA1 2AW (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: lynwood house 372-375 station road harrow middlesex HA1 2AW (1 page) |
2 July 1998 | Return made up to 01/06/98; no change of members
|
2 July 1998 | Return made up to 01/06/98; no change of members
|
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
23 March 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
23 March 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
8 March 1986 | Resolutions
|
8 March 1986 | Resolutions
|
18 October 1984 | Company name changed\certificate issued on 18/10/84 (4 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (4 pages) |
22 May 1969 | Incorporation (14 pages) |
22 May 1969 | Incorporation (14 pages) |