London
W11
Director Name | Dr Jane Miranda Rosenthal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(33 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Consultant Physician |
Correspondence Address | 114 Perry Vale London SE23 2LQ |
Director Name | Dr Deepa Gopalan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(44 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Flat 1 52 Holland Park Avenue London W11 3QY |
Secretary Name | Astberrys Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2011(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 36a Kenway Road London SW5 0RA |
Director Name | Jennifer Megan Payne |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1992) |
Role | Lawyer |
Correspondence Address | 52 Holland Park Avenue London W11 3QY |
Director Name | Errol Riza |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 1997) |
Role | Banking |
Correspondence Address | 52 Holland Park Avenue London W11 3QY |
Director Name | Jane Miranda Rosenthal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 October 2002) |
Role | Student |
Correspondence Address | Flat 4 52 Holland Park Avenue London W11 3QY |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Sandra Jane Hart Dearden |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1999) |
Role | Partner |
Correspondence Address | Tickencote Hall Stamford Lincolnshire PE9 4AE |
Director Name | Peter John Dearden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2001) |
Role | Farmer |
Correspondence Address | Tickencote Hall Stamford Lincolnshire PE9 4AE |
Director Name | Carolyn Shaffer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(28 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2006) |
Role | Translator |
Correspondence Address | 52a Holland Park Avenue London W11 3QY |
Secretary Name | Susan Winifred Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2003(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | Flat 3 52 Holland Park Avenue London W11 |
Director Name | David Charles Hitchcock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2006) |
Role | Managing Director |
Correspondence Address | Flat 2 52 Holland Park Avenue London W11 3QY |
Director Name | Voyager Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 1998) |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(24 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 January 2003) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Registered Address | 36a Kenway Road London SW5 0RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Deepa Gopalan 22.22% Ordinary A |
---|---|
1 at £1 | Jane Miranda Rosenthal 22.22% Ordinary A |
1 at £1 | Manal Ramadan 22.22% Ordinary A |
1 at £1 | Susan Winifred Johnson 22.22% Ordinary A |
1 at £0.1 | Deepa Gopalan 2.22% Ordinary B |
1 at £0.1 | J.m. Rosenthal & D. Gopalan & S.w. Johnson & Manal Ramadan 2.22% Ordinary B |
1 at £0.1 | Jane Miranda Rosenthal 2.22% Ordinary B |
1 at £0.1 | Manal Ramadan 2.22% Ordinary B |
1 at £0.1 | Susan Winifred Johnson 2.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,505 |
Cash | £4,063 |
Current Liabilities | £6,478 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
29 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 February 2017 | Appointment of Dr Deepa Gopalan as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Dr Deepa Gopalan as a director on 1 February 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 June 2014 | Director's details changed for Susan Winifred Johnson on 23 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Susan Winifred Johnson on 23 June 2014 (2 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 November 2013 | Statement of company's objects (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 December 2011 | Appointment of Astberrys Property Services Limited as a secretary (3 pages) |
12 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 December 2011 | Appointment of Astberrys Property Services Limited as a secretary (3 pages) |
18 November 2011 | Termination of appointment of Susan Johnson as a secretary (1 page) |
18 November 2011 | Registered office address changed from Flat 3 52 Holland Park Avenue London W11 on 18 November 2011 (1 page) |
18 November 2011 | Termination of appointment of Susan Johnson as a secretary (1 page) |
18 November 2011 | Registered office address changed from Flat 3 52 Holland Park Avenue London W11 on 18 November 2011 (1 page) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Susan Winifred Johnson on 17 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Susan Winifred Johnson on 17 December 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
23 January 2009 | Return made up to 17/12/08; full list of members (6 pages) |
23 January 2009 | Return made up to 17/12/08; full list of members (6 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: flat 1 52 holland park avenue london W11 3QY (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: flat 1 52 holland park avenue london W11 3QY (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Return made up to 17/12/05; full list of members (4 pages) |
27 January 2006 | Return made up to 17/12/05; full list of members (4 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 17/12/04; full list of members
|
30 December 2004 | Return made up to 17/12/04; full list of members
|
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Return made up to 17/12/03; full list of members (10 pages) |
3 February 2004 | Return made up to 17/12/03; full list of members (10 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members (13 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
17 January 2003 | Return made up to 17/12/02; full list of members (13 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 17/12/01; full list of members
|
12 February 2002 | Return made up to 17/12/01; full list of members
|
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
29 December 2000 | Return made up to 17/12/00; full list of members (9 pages) |
29 December 2000 | Return made up to 17/12/00; full list of members (9 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 17/12/99; full list of members
|
30 March 2000 | Return made up to 17/12/99; full list of members
|
18 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 17/12/98; full list of members
|
24 December 1998 | Return made up to 17/12/98; full list of members
|
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
31 December 1997 | Return made up to 17/12/97; full list of members
|
31 December 1997 | Return made up to 17/12/97; full list of members
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Return made up to 17/12/96; full list of members
|
2 January 1997 | Return made up to 17/12/96; full list of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
10 August 1972 | Certificate of incorporation (1 page) |
10 August 1972 | Certificate of incorporation (1 page) |