London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 October 2022(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Michael John Bosman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 36 Carson Road West Dulwich London SE21 8HU |
Director Name | David Reuben |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1995) |
Role | Commodity Dealer |
Correspondence Address | 13 Melbury Road London W14 8LL |
Secretary Name | Michael John Bosman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 36 Carson Road West Dulwich London SE21 8HU |
Director Name | Anne Benjamin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(22 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 12 July 2019) |
Role | Secretary |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(22 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(22 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Michael John Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(26 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | David Leon Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Nottingham Terrace Regents Park London NW1 4QB |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2004(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2011(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2018(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3.4m at £0.01 | Alkos Investments Syndicate Sa 99.90% Ordinary |
---|---|
3.4k at £0.01 | Executors Of Estate Of R. Vere-nicoll 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,027,454 |
Current Liabilities | £780,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 February 2003 | Delivered on: 19 February 2003 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge. Particulars: 3/3A, 16-18, 24 and 20,22 & 26 bute street kensington SW7 t/nos NGL691226, NGL637397/BGL16580, BGL17241 & BGL17182. Castle gate house 9 quarry street guildford GU1 SY183515. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 1989 | Delivered on: 10 March 1989 Persons entitled: Bankers Trust Companyas Agent and Trustee for the Banks as Defined Classification: Legal charge Secured details: All monies due or to become due from the company and/or transworld land co. Limited to the chargee under the terms of the charge. Particulars: F/H land at 8, quarry street, guildford surrey, title no: sy 183515 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1988 | Delivered on: 24 May 1988 Persons entitled: Bankers Trust Company Classification: Legal charge Secured details: All monies due or to become due from transworld land co. Limited to the chargee on any account whatsoever. Particulars: F/H land situate in the surrey borough of guildford at castlegate house, 8 quarry street guildford, title no. Sy 183515 assigns all right, title interest & benefit of the company present & future in all agreements, on any contract, agreement, warranty guarantee or band entered into in connection with the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 1975 | Delivered on: 11 April 1975 Persons entitled: Keyser Ullmann LTD. Classification: Charge Secured details: All monies due under terms of a facility leter dated 25-7-73 & suppl letter dated 5-8-74. Particulars: Proceeds of sale of shares of siruben investments LTD. Outstanding |
28 February 1975 | Delivered on: 13 March 1975 Classification: Series of debentures Outstanding |
21 October 1974 | Delivered on: 21 October 1974 Classification: Series of debentures Outstanding |
5 August 1974 | Delivered on: 21 August 1974 Persons entitled: Keyser Ullmann LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 25-7-73. Particulars: £300,000 on deposit with keyser ullman LTD. Outstanding |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Anne Benjamin as a director on 12 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 August 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director's particulars changed (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | New director appointed (3 pages) |
22 May 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 May 2003 | Return made up to 31/12/02; full list of members (5 pages) |
19 February 2003 | Particulars of mortgage/charge (7 pages) |
19 February 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
28 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Return made up to 31/12/98; full list of members
|
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Director resigned;new director appointed (4 pages) |
18 August 1995 | Director resigned;new director appointed (4 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1995 | Return made up to 31/12/94; full list of members (9 pages) |
1 March 1995 | Return made up to 31/12/94; full list of members (9 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (7 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (7 pages) |
3 March 1994 | Return made up to 31/12/93; full list of members (9 pages) |
3 March 1994 | Return made up to 31/12/93; full list of members (9 pages) |
17 May 1993 | Full accounts made up to 31 March 1992 (8 pages) |
17 May 1993 | Full accounts made up to 31 March 1992 (8 pages) |
24 February 1993 | Return made up to 31/12/92; full list of members (9 pages) |
24 February 1993 | Return made up to 31/12/92; full list of members (9 pages) |
15 June 1992 | Full accounts made up to 31 March 1991 (8 pages) |
15 June 1992 | Full accounts made up to 31 March 1991 (8 pages) |
16 January 1992 | Full accounts made up to 31 March 1990 (8 pages) |
16 January 1992 | Full accounts made up to 31 March 1990 (8 pages) |
19 August 1991 | Return made up to 31/12/90; full list of members (9 pages) |
19 August 1991 | Return made up to 31/12/90; full list of members (9 pages) |
10 May 1990 | Return made up to 31/12/89; full list of members (9 pages) |
10 May 1990 | Return made up to 31/12/89; full list of members (9 pages) |
11 August 1987 | Memorandum and Articles of Association (11 pages) |
11 August 1987 | Memorandum and Articles of Association (11 pages) |
16 November 1976 | Annual return made up to 31/12/75 (5 pages) |
23 April 1975 | Annual return made up to 31/12/74 (5 pages) |
12 February 1973 | Incorporation (18 pages) |