St James'S
London
SW1Y 6DF
Director Name | Mrs Abigail Eva Flanagan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(42 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 May 2019) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Dukes Court 32 Dukes Street St James`S London SW1Y 6DF |
Director Name | Mr Saeid Sadeghi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(42 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 May 2019) |
Role | Solution Architect |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Court 32 Duke Street St James`S London SW1Y 6DF |
Secretary Name | Ms Teresa Ann Sadeghi |
---|---|
Status | Closed |
Appointed | 27 May 2015(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 May 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Richard Sidney Bagehot |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 February 1992) |
Role | Solicitor |
Correspondence Address | Beverley London Road East Amersham Buckinghamshire HP7 9DT |
Director Name | Mr John Louis Coletta |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain |
Director Name | Maurice Anthony Edwards |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Lombrici 2 Camaiore 55041 Toscana 55041 L |
Secretary Name | Mr Alistair Cameron White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | 62 Blenheim Gardens Wallington Surrey SM6 9PS |
Secretary Name | Mr Dipak Shanker Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mrs Anvita Dipak Rao |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(25 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mrs Manuela Edwards |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Harley House Marylebone Road London NW1 5HE |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(38 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
49 at £1 | Executors Of M.a. Edwards 49.00% Ordinary |
---|---|
24 at £1 | Michele Allahiary 24.00% Ordinary |
24 at £1 | Theresa Sadeghi 24.00% Ordinary |
1 at £1 | B.a. Payne 1.00% Ordinary |
1 at £1 | J.a. Craig 1.00% Ordinary |
1 at £1 | Theresa Sadeghi & Michele Allahiary 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,733 |
Cash | £14,444 |
Current Liabilities | £68,174 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
---|---|
3 July 2017 | Administrator's progress report (27 pages) |
10 January 2017 | Administrator's progress report to 28 November 2016 (28 pages) |
10 January 2017 | Notice of extension of period of Administration (1 page) |
9 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages) |
31 August 2016 | Administrator's progress report to 18 July 2016 (25 pages) |
12 April 2016 | Result of meeting of creditors (2 pages) |
21 March 2016 | Statement of administrator's proposal (55 pages) |
7 March 2016 | Statement of affairs with form 2.14B/2.15B (13 pages) |
1 February 2016 | Registered office address changed from 49 South Molton Street London W1K 5LH to One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages) |
27 January 2016 | Appointment of an administrator (1 page) |
22 June 2015 | Termination of appointment of Manuela Edwards as a director on 15 May 2015 (2 pages) |
28 May 2015 | Appointment of Ms Teresa Ann Sadeghi as a secretary on 27 May 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 March 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street London W1K 5LH on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street London W1K 5LH on 2 March 2015 (2 pages) |
12 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
12 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
25 June 2014 | Appointment of Abigail Eva Flanagan as a director (3 pages) |
25 June 2014 | Appointment of Saeid Sadeghi as a director (3 pages) |
25 June 2014 | Appointment of Michele Teresa Allahiary as a director (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Director's details changed for Dipak Shanker Rao on 13 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Manuela Edwards on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Appointment of Dipak Shanker Rao as a director (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Director appointed mrs manuela edwards (1 page) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
1 February 2007 | Director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
13 February 2004 | Return made up to 13/12/03; full list of members (8 pages) |
8 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members
|
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (8 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Return made up to 13/12/98; full list of members (8 pages) |
8 September 1998 | Director resigned (1 page) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 January 1998 | New director appointed (3 pages) |
6 January 1998 | Return made up to 13/12/97; no change of members
|
6 January 1998 | Director resigned (1 page) |
13 January 1997 | Full accounts made up to 30 June 1995 (11 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 30 June 1994 (12 pages) |
25 November 1996 | New director appointed (2 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 7/11 woodcote rd wallington surrey SM6 0LH (1 page) |
3 January 1996 | Return made up to 13/12/95; full list of members
|
28 February 1994 | Return made up to 13/12/93; full list of members (7 pages) |
26 January 1993 | Return made up to 13/12/92; no change of members
|
24 April 1987 | Annual return made up to 11/09/86 (7 pages) |
14 April 1987 | Allotment of shares (2 pages) |
22 January 1986 | Annual return made up to 16/12/85 (4 pages) |
10 October 1985 | New director appointed (2 pages) |
9 October 1985 | New secretary appointed (2 pages) |
21 June 1985 | Annual return made up to 08/11/84 (4 pages) |
25 October 1984 | Accounts made up to 30 June 1982 (9 pages) |
24 July 1984 | Annual return made up to 30/12/83 (4 pages) |
25 November 1983 | Accounts made up to 30 June 1981 (6 pages) |
27 April 1983 | Accounts made up to 30 June 1980 (6 pages) |
22 April 1983 | Annual return made up to 16/12/81 (4 pages) |
21 April 1983 | Annual return made up to 15/12/82 (4 pages) |
21 April 1983 | Annual return made up to 17/12/80 (4 pages) |
21 April 1983 | Annual return made up to 17/12/80 (5 pages) |
23 December 1980 | Accounts made up to 30 June 1976 (4 pages) |
11 December 1980 | Accounts made up to 30 June 1977 (5 pages) |
11 December 1980 | Annual return made up to 19/12/79 (6 pages) |
30 June 1980 | Accounts made up to 30 June 1977 (6 pages) |
28 July 1979 | Annual return made up to 21/12/77 (4 pages) |
28 June 1979 | Annual return made up to 20/12/78 (4 pages) |
30 June 1971 | Incorporation (16 pages) |