London
SW7 2BJ
Secretary Name | Mr Martyn Cuthbert Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2007(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mr Lester Allen Christoffel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 2010(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Flat 4 32 Upper Brook Street London W1K 7QG |
Director Name | Ernest John Prestwich Elliott |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1993) |
Role | Solicitor |
Correspondence Address | Meadow House New Road Esher Surrey KT10 9NU |
Director Name | Mrs Pamela June Gregory |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 March 2004) |
Role | Administrator/Property Manager |
Correspondence Address | 84 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ |
Director Name | Raymond William Hoyles |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Bentinck Street London W1U 2AR |
Director Name | Dr Spyridon George Seretis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 January 2006) |
Role | Financial And Investment Consultant |
Correspondence Address | 49 Fursecroft George Street London W1H 5LG |
Director Name | Mr Andrew Howard Stone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 January 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wyndham Place London W1H 2QA |
Secretary Name | Mrs Susan Mary Brotherhood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | 7 Challanger Close Paddock Wood Tonbridge Kent TN12 6TZ |
Secretary Name | Raymond William Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Bentinck Street London W1U 2AR |
Director Name | Sarah Jane Richards |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2010) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 107a Wood Vale London SE23 3DT |
Director Name | Paul Reginald Pepperell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(33 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 08 June 2021) |
Role | Butler |
Country of Residence | United Kingdom |
Correspondence Address | 32 Upper Brook Street London W1K 7QG |
Director Name | John Anthony Griffin |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Miss Amanda Louise Mackenzie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(36 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2010) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Upper Brook Street London W1K 7QG |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Buccentaure Anstalt 87.50% Ordinary |
---|---|
5 at £1 | Ghibli Investments LTD 12.50% Ordinary |
Latest Accounts | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 January |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
24 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 30 January 2023 (6 pages) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 30 January 2022 (10 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of John Anthony Griffin as a director on 30 September 2021 (1 page) |
14 June 2021 | Accounts for a dormant company made up to 30 January 2021 (9 pages) |
14 June 2021 | Termination of appointment of Paul Reginald Pepperell as a director on 8 June 2021 (1 page) |
30 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 30 January 2020 (8 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 January 2019 (8 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mr Lester Allen Christoffel on 16 October 2018 (2 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 January 2018 (8 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 January 2017 (7 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 January 2017 (7 pages) |
11 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
17 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 October 2015 | Accounts for a dormant company made up to 30 January 2015 (3 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 January 2015 (3 pages) |
13 November 2014 | Director's details changed for Paul Reginald Pepperell on 12 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Paul Reginald Pepperell on 12 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for John Anthony Griffin on 12 November 2014 (2 pages) |
13 November 2014 | Director's details changed for John Anthony Griffin on 12 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
6 August 2014 | Accounts for a dormant company made up to 30 January 2014 (3 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 January 2014 (3 pages) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 August 2013 | Total exemption small company accounts made up to 30 January 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 January 2013 (6 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 January 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 January 2012 (6 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption full accounts made up to 30 January 2011 (6 pages) |
16 June 2011 | Total exemption full accounts made up to 30 January 2011 (6 pages) |
10 May 2011 | Appointment of Mr Lester Allen Christoffel as a director (2 pages) |
10 May 2011 | Appointment of Mr Lester Allen Christoffel as a director (2 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Termination of appointment of Amanda Mackenzie as a director (1 page) |
22 October 2010 | Termination of appointment of Amanda Mackenzie as a director (1 page) |
3 June 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
21 May 2010 | Appointment of Miss Amanda Louise Mackenzie as a director (2 pages) |
21 May 2010 | Termination of appointment of Sarah Richards as a director (1 page) |
21 May 2010 | Appointment of Miss Amanda Louise Mackenzie as a director (2 pages) |
21 May 2010 | Termination of appointment of Sarah Richards as a director (1 page) |
1 April 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 1 April 2010 (1 page) |
30 November 2009 | Director's details changed for Martyn Cuthbert Bishop on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Sarah Jane Richards on 16 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Paul Reginald Pepperell on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Griffin on 16 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Martyn Cuthbert Bishop on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Griffin on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Sarah Jane Richards on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Reginald Pepperell on 16 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 January 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 January 2009 (6 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 January 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 January 2008 (4 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 January 2007 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 January 2007 (4 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
21 June 2007 | Memorandum and Articles of Association (8 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Memorandum and Articles of Association (8 pages) |
21 June 2007 | Resolutions
|
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
21 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
14 July 2006 | Total exemption full accounts made up to 30 January 2006 (7 pages) |
14 July 2006 | Total exemption full accounts made up to 30 January 2006 (7 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
15 June 2005 | Total exemption full accounts made up to 30 January 2005 (6 pages) |
15 June 2005 | Total exemption full accounts made up to 30 January 2005 (6 pages) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
14 September 2004 | Total exemption full accounts made up to 30 January 2004 (5 pages) |
14 September 2004 | Total exemption full accounts made up to 30 January 2004 (5 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 January 2003 (4 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 January 2003 (4 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members
|
6 November 2002 | Return made up to 16/10/02; full list of members
|
7 June 2002 | Full accounts made up to 30 January 2002 (8 pages) |
7 June 2002 | Full accounts made up to 30 January 2002 (8 pages) |
25 October 2001 | Return made up to 16/10/01; full list of members
|
25 October 2001 | Return made up to 16/10/01; full list of members
|
21 September 2001 | Full accounts made up to 30 January 2001 (9 pages) |
21 September 2001 | Full accounts made up to 30 January 2001 (9 pages) |
30 November 2000 | Full accounts made up to 30 January 2000 (10 pages) |
30 November 2000 | Full accounts made up to 30 January 2000 (10 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (8 pages) |
16 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
16 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 30 January 1999 (10 pages) |
1 November 1999 | Full accounts made up to 30 January 1999 (10 pages) |
17 November 1998 | Return made up to 16/10/98; full list of members (7 pages) |
17 November 1998 | Return made up to 16/10/98; full list of members (7 pages) |
24 August 1998 | Full accounts made up to 30 January 1998 (10 pages) |
24 August 1998 | Full accounts made up to 30 January 1998 (10 pages) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
12 November 1997 | Return made up to 16/10/97; full list of members (7 pages) |
12 November 1997 | Return made up to 16/10/97; full list of members (7 pages) |
17 July 1997 | Full accounts made up to 30 January 1997 (8 pages) |
17 July 1997 | Full accounts made up to 30 January 1997 (8 pages) |
1 November 1996 | Return made up to 16/10/96; no change of members (7 pages) |
1 November 1996 | Return made up to 16/10/96; no change of members (7 pages) |
15 October 1996 | Full accounts made up to 30 January 1996 (7 pages) |
15 October 1996 | Full accounts made up to 30 January 1996 (7 pages) |
14 September 1995 | Full accounts made up to 30 January 1995 (7 pages) |
14 September 1995 | Full accounts made up to 30 January 1995 (7 pages) |
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Director's particulars changed (1 page) |
16 January 1975 | Articles of association (9 pages) |
16 January 1975 | Articles of association (9 pages) |
13 July 1973 | Incorporation (15 pages) |
13 July 1973 | Incorporation (15 pages) |