Knightsbridge
London
SW7 1PD
Director Name | Angela Hodkinson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Local Authority Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35-36 Rutland Gate London SW7 1PD |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2018(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH |
Director Name | Maria Pinto Pereira |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | C/O 1/20a Canetulpe Road Bexhill On Sea East Sussex TN40 1PR |
Director Name | Nicholas John Stone |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 36 Rutland Gate London SW7 1PD |
Director Name | Abdul Aziz Kabariti |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 26 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | PO Box 2128 Amman Foreign |
Secretary Name | Nicholas John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 36 Rutland Gate London SW7 1PD |
Director Name | Vivian Anthony Wadham |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 November 2000) |
Role | Consultant |
Correspondence Address | 91a Flood Street London SW3 5TB |
Secretary Name | Mr Richard Hartley Robson Lake |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 April 1996(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 College Ride Bagshot Surrey GU19 5EW |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1999) |
Role | Banker |
Correspondence Address | Flat 2 35/36 Rutland Gate London SW7 1PD |
Director Name | Richard Francis John Atkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 August 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35/36 Rutland Gate London SW7 1PD |
Director Name | Mrs Caroline Anne Boyden |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dewlish House Dewlish Dorchester Dorset DT2 7NF |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2007) |
Role | Company Director |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Atef Eldin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(29 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 July 2023) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 35-36 Rutland Gate London SW7 1PD |
Director Name | Andrew Fitzroy Stephen Fletcher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Barrister |
Correspondence Address | Flat 1 36 Rutland Gate London SW7 1PD |
Secretary Name | Mr Christopher Ogden Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(34 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 307 Sheen Road Richmond Surrey TW10 5AW |
Director Name | Mr Simon Henry Lyons |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2011(38 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat Flat 2 36 Rutland Gate London SW7 1PD |
Director Name | Farid Azarbal |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(39 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 35-36 Rutland Gate London SW7 1PD |
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 | Anlandios Hadjiaslanis & Christina Hatziaslani 7.14% Ordinary |
---|---|
1 at £1 | Atef Saad Eldin 7.14% Ordinary |
1 at £1 | Ayse Vallance 7.14% Ordinary |
1 at £1 | Farad Azarbal 7.14% Ordinary |
1 at £1 | Frank Olsen 7.14% Ordinary |
1 at £1 | Gatien Bernard Gillon 7.14% Ordinary |
1 at £1 | L & L United LTD 7.14% Ordinary |
1 at £1 | Mantrex Holdings LTD 7.14% Ordinary |
1 at £1 | Newbury Properties LTD 7.14% Ordinary |
1 at £1 | Washington Financial Group LTD 7.14% Ordinary |
2 at £1 | R.l. Hodkinson & Mrs A. Hodkinson 14.29% Ordinary |
2 at £1 | Ronald Leslie Hodkinson & Angela Hodkinson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,338 |
Current Liabilities | £33,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
26 July 2023 | Termination of appointment of Atef Eldin as a director on 24 July 2023 (1 page) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
30 May 2023 | Termination of appointment of Farid Azarbal as a director on 30 May 2023 (1 page) |
20 April 2023 | Termination of appointment of Simon Henry Lyons as a director on 17 April 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page) |
15 July 2019 | Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with updates (6 pages) |
15 February 2018 | Termination of appointment of Christopher Ogden Newton as a secretary on 15 February 2018 (1 page) |
15 February 2018 | Appointment of Jmw Barnard Management Limited as a secretary on 15 February 2018 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (10 pages) |
29 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Appointment of Farid Azarbal as a director (3 pages) |
14 June 2012 | Appointment of Farid Azarbal as a director (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Appointment of Simon Henry Lyons as a director (3 pages) |
31 May 2011 | Appointment of Simon Henry Lyons as a director (3 pages) |
21 September 2010 | Termination of appointment of Richard Atkinson as a director (2 pages) |
21 September 2010 | Termination of appointment of Richard Atkinson as a director (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 July 2010 | Director's details changed for Richard Francis John Atkinson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Angela Hodkinson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Atef Eldin on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Angela Hodkinson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Atef Eldin on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Director's details changed for Richard Francis John Atkinson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Atef Eldin on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Richard Francis John Atkinson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Angela Hodkinson on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 May 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 July 2007 | Return made up to 26/06/07; change of members
|
30 July 2007 | Return made up to 26/06/07; change of members
|
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: lane house 24 parsons green lane london SW6 4HS (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: lane house 24 parsons green lane london SW6 4HS (1 page) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (10 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 26/06/06; full list of members (10 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 September 2004 | Return made up to 26/06/04; change of members (8 pages) |
10 September 2004 | Return made up to 26/06/04; change of members (8 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Return made up to 26/06/03; full list of members (13 pages) |
8 July 2003 | Return made up to 26/06/03; full list of members (13 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (13 pages) |
11 July 2002 | New director appointed (1 page) |
11 July 2002 | New director appointed (1 page) |
11 July 2002 | Return made up to 26/06/02; full list of members (13 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 July 2001 | Return made up to 26/06/01; full list of members (13 pages) |
18 July 2001 | Return made up to 26/06/01; full list of members (13 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (11 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (11 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 July 1999 | Return made up to 26/06/99; change of members
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 26/06/99; change of members
|
5 July 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 41 college ride bagshot surrey GU19 5EW (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 41 college ride bagshot surrey GU19 5EW (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
16 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
28 June 1997 | Return made up to 26/06/97; full list of members
|
28 June 1997 | Return made up to 26/06/97; full list of members
|
27 March 1997 | Registered office changed on 27/03/97 from: 35/36 rutland gate london SW7 1PD (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 35/36 rutland gate london SW7 1PD (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 August 1996 | Return made up to 26/06/96; change of members (8 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 26/06/96; change of members (8 pages) |
22 August 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
6 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
14 July 1995 | Return made up to 26/06/95; change of members (8 pages) |
14 July 1995 | Return made up to 26/06/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 September 1991 | Return made up to 26/06/91; full list of members (8 pages) |
23 September 1991 | Return made up to 26/06/91; full list of members (8 pages) |