St Johns Wood
London
NW8 0ER
Director Name | Mr Ashley Maurice Davidson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(40 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Secretary Name | Ashley Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2013(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Director Name | Mr Moh-Jin Chew |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 09 March 2018(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Plaza Parade Maida Vale London NW6 5RP |
Director Name | Mr Yigal Elstein |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Plaza Parade Maida Vale London NW6 5RP |
Director Name | Mr Charles Arthur Victor Chew |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Signaporian |
Status | Resigned |
Appointed | 20 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Director Name | Mrs Mona Ozin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 February 2013) |
Role | Travel Guide |
Country of Residence | England |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Director Name | Mr Luigi Peter Secchi |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 December 2008) |
Role | Sales Director |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Director Name | Mrs Maria Anglea Sidoli |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Secretary Name | Mrs Mona Ozin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Director Name | Edmund Richard Gordon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2007) |
Role | Music Company Director |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Director Name | Leong Teen Chen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2008(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 March 2018) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Telephone | 020 76246649 |
---|---|
Telephone region | London |
Registered Address | 94 Carlton Hill London NW8 0ER |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £757 |
Cash | £1,177 |
Current Liabilities | £420 |
Latest Accounts | 23 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 23 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 October |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
17 July 2023 | Micro company accounts made up to 23 October 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 23 October 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 23 October 2020 (3 pages) |
30 April 2020 | Micro company accounts made up to 23 October 2019 (4 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 23 October 2018 (4 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Yigal Elstein as a director on 1 March 2019 (2 pages) |
14 March 2019 | Notification of Yigal Elstein as a person with significant control on 1 March 2019 (2 pages) |
11 October 2018 | Withdrawal of a person with significant control statement on 11 October 2018 (2 pages) |
10 October 2018 | Notification of Ashley Maurice Davidson as a person with significant control on 6 April 2016 (2 pages) |
3 September 2018 | Second filing for the appointment of Ashley Maurice Davidson as a director (6 pages) |
2 August 2018 | Notification of Moh-Jin Chew as a person with significant control on 9 March 2018 (2 pages) |
2 August 2018 | Notification of David Blumenthal as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Micro company accounts made up to 23 October 2017 (5 pages) |
14 April 2018 | Termination of appointment of Leong Teen Chen as a director on 9 March 2018 (1 page) |
14 April 2018 | Appointment of Mr Moh-Jin Chew as a director on 9 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 23 October 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 23 October 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 23 October 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 23 October 2015 (4 pages) |
28 March 2016 | Annual return made up to 19 March 2016 no member list (5 pages) |
28 March 2016 | Annual return made up to 19 March 2016 no member list (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 23 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 23 October 2014 (4 pages) |
8 April 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
8 April 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 23 October 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 23 October 2013 (5 pages) |
1 April 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
4 April 2013 | Annual return made up to 19 March 2013 no member list (5 pages) |
4 April 2013 | Annual return made up to 19 March 2013 no member list (5 pages) |
7 March 2013 | Termination of appointment of Mona Ozin as a secretary (2 pages) |
7 March 2013 | Appointment of Ashley Davidson as a secretary (3 pages) |
7 March 2013 | Termination of appointment of Mona Ozin as a director (2 pages) |
7 March 2013 | Termination of appointment of Mona Ozin as a director (2 pages) |
7 March 2013 | Appointment of Ashley Davidson as a secretary (3 pages) |
7 March 2013 | Termination of appointment of Mona Ozin as a secretary (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 23 October 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 23 October 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 23 October 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 23 October 2011 (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 23 October 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 23 October 2010 (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 no member list (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 no member list (6 pages) |
19 March 2011 | Appointment of Mr Ashley Maurice Davidson as a director
|
19 March 2011 | Appointment of Mr Ashley Maurice Davidson as a director (2 pages) |
6 April 2010 | Director's details changed for Mrs Mona Ozin on 19 March 2010 (2 pages) |
6 April 2010 | Director's details changed for David Blumenthal on 19 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Leong Teen Chen on 19 March 2010 (2 pages) |
6 April 2010 | Director's details changed for David Blumenthal on 19 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Mona Ozin on 19 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Leong Teen Chen on 19 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
6 April 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 23 October 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 23 October 2009 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 23 October 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 23 October 2008 (5 pages) |
19 March 2009 | Annual return made up to 19/03/09 (3 pages) |
19 March 2009 | Annual return made up to 19/03/09 (3 pages) |
25 February 2009 | Appointment terminated director luigi secchi (1 page) |
25 February 2009 | Appointment terminated director luigi secchi (1 page) |
6 May 2008 | Total exemption small company accounts made up to 23 October 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 23 October 2007 (5 pages) |
2 May 2008 | Director appointed leong teen chen (2 pages) |
2 May 2008 | Director appointed leong teen chen (2 pages) |
23 April 2008 | Appointment terminated director edmund gordon (1 page) |
23 April 2008 | Annual return made up to 20/03/08 (5 pages) |
23 April 2008 | Appointment terminated director edmund gordon (1 page) |
23 April 2008 | Annual return made up to 20/03/08 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 23 October 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 23 October 2006 (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Annual return made up to 20/03/07 (5 pages) |
31 March 2007 | Annual return made up to 20/03/07 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 23 October 2005 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 23 October 2005 (4 pages) |
16 March 2006 | Annual return made up to 20/03/06 (5 pages) |
16 March 2006 | Annual return made up to 20/03/06 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 23 October 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 23 October 2004 (4 pages) |
4 April 2005 | Annual return made up to 20/03/05 (5 pages) |
4 April 2005 | Annual return made up to 20/03/05 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 23 October 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 23 October 2003 (5 pages) |
23 March 2004 | Annual return made up to 20/03/04 (5 pages) |
23 March 2004 | Annual return made up to 20/03/04 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 23 October 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 23 October 2002 (5 pages) |
3 May 2003 | Annual return made up to 20/03/03
|
3 May 2003 | Annual return made up to 20/03/03
|
29 June 2002 | Total exemption small company accounts made up to 23 October 2001 (3 pages) |
29 June 2002 | Total exemption small company accounts made up to 23 October 2001 (3 pages) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | Annual return made up to 20/03/02
|
11 April 2002 | Annual return made up to 20/03/02
|
3 July 2001 | Total exemption small company accounts made up to 23 October 2000 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 23 October 2000 (3 pages) |
3 April 2001 | Annual return made up to 20/03/01 (4 pages) |
3 April 2001 | Annual return made up to 20/03/01 (4 pages) |
21 April 2000 | Full accounts made up to 23 October 1999 (8 pages) |
21 April 2000 | Full accounts made up to 23 October 1999 (8 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
14 April 2000 | Annual return made up to 20/03/00 (4 pages) |
14 April 2000 | Annual return made up to 20/03/00 (4 pages) |
8 April 1999 | Annual return made up to 20/03/99 (4 pages) |
8 April 1999 | Annual return made up to 20/03/99 (4 pages) |
24 December 1998 | Accounts for a small company made up to 23 October 1998 (3 pages) |
24 December 1998 | Accounts for a small company made up to 23 October 1998 (3 pages) |
17 April 1998 | Accounts for a small company made up to 23 October 1997 (3 pages) |
17 April 1998 | Accounts for a small company made up to 23 October 1997 (3 pages) |
17 March 1998 | Annual return made up to 20/03/98 (4 pages) |
17 March 1998 | Annual return made up to 20/03/98 (4 pages) |
11 March 1997 | Annual return made up to 20/03/97 (4 pages) |
11 March 1997 | Annual return made up to 20/03/97 (4 pages) |
2 February 1997 | Full accounts made up to 23 October 1996 (9 pages) |
2 February 1997 | Full accounts made up to 23 October 1996 (9 pages) |
16 August 1996 | Accounts for a small company made up to 23 October 1995 (6 pages) |
16 August 1996 | Accounts for a small company made up to 23 October 1995 (6 pages) |
22 March 1996 | Annual return made up to 20/03/96 (4 pages) |
22 March 1996 | Annual return made up to 20/03/96 (4 pages) |
27 July 1995 | Accounts for a small company made up to 23 October 1994 (4 pages) |
27 July 1995 | Accounts for a small company made up to 23 October 1994 (4 pages) |
23 March 1995 | Annual return made up to 20/03/95 (4 pages) |
23 March 1995 | Annual return made up to 20/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 September 1969 | Incorporation (15 pages) |
4 September 1969 | Incorporation (15 pages) |