London
SW5 0LA
Director Name | Steven Joseph Maier |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Consultant |
Correspondence Address | Flat 13,14-16 Bina Gardens London SW5 0LA |
Secretary Name | Mrs Patricia Mary Karawani |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11,14-16 Bina Gardens London SW5 0LA |
Director Name | Mr Simon Collyer-Bristow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 1992) |
Role | Financial Advisor |
Correspondence Address | 14-16 Bina Gardens London SW5 0LA |
Director Name | Dr Prithiva Navaneetharajah |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2010) |
Role | Doctor |
Correspondence Address | Flat 10 14-16 Bina Gardens London SW5 0LA |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Alexander Michael Julian Ulm & Alice Louisa Ulm 7.69% Ordinary |
---|---|
8 at £1 | Antoine Karawani & Gabriel Antoine Karawani 7.69% Ordinary |
8 at £1 | Antoine Karawani & Patricia Mary Karawani 7.69% Ordinary |
8 at £1 | Catarina Shawzin De Avillez 7.69% Ordinary |
8 at £1 | Elizabeth Mary Verney 7.69% Ordinary |
8 at £1 | Emmanuel Couteau 7.69% Ordinary |
8 at £1 | Jeremy Creasor 7.69% Ordinary |
8 at £1 | Maria Stella Calafato 7.69% Ordinary |
8 at £1 | Martin Toby Anastasias Littlewood & Florence Kwok Ching Littlewood 7.69% Ordinary |
8 at £1 | Mitradev Boolell 7.69% Ordinary |
8 at £1 | Patricia Mary Karawani 7.69% Ordinary |
8 at £1 | Steven Joseph Maier & Monica Sue Maier 7.69% Ordinary |
8 at £1 | Wendy Julia Rowlinson 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104 |
Current Liabilities | £24,214 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
31 August 1973 | Delivered on: 18 September 1973 Persons entitled: First National Finance Corporation LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed & floating charge on undertaking and all property and assets present and future. Including goodwill & uncalled capital. (For details please all doc 7). Fully Satisfied |
---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 June 2022 | Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 9 June 2022 (1 page) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Termination of appointment of Prithiva Navaneetharajah as a director (2 pages) |
20 April 2010 | Termination of appointment of Prithiva Navaneetharajah as a director (2 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from c/o boyle & co (property management ) LIMITED 12 tilton street london SW6 7LP (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from c/o boyle & co (property management ) LIMITED 12 tilton street london SW6 7LP (1 page) |
16 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Location of register of members (1 page) |
20 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 August 2004 | Return made up to 10/07/04; full list of members
|
2 August 2004 | Return made up to 10/07/04; full list of members
|
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 July 2003 | Return made up to 10/07/03; full list of members (12 pages) |
27 July 2003 | Return made up to 10/07/03; full list of members (12 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members (12 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members (12 pages) |
7 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members
|
7 August 2001 | Return made up to 10/07/01; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (10 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (10 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (7 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (7 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1997 | Return made up to 10/07/97; full list of members
|
29 July 1997 | Return made up to 10/07/97; full list of members
|
11 February 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 July 1996 | Return made up to 10/07/96; full list of members
|
30 July 1996 | Return made up to 10/07/96; full list of members
|
14 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 July 1995 | Return made up to 10/07/95; change of members (6 pages) |
18 July 1995 | Return made up to 10/07/95; change of members (6 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
18 November 1982 | Accounts made up to 31 December 1980 (5 pages) |
18 November 1982 | Accounts made up to 31 December 1980 (5 pages) |
5 June 1973 | Certificate of incorporation (2 pages) |