London
SW7 4RU
Director Name | Mr Jan Telensky |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(45 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 22 Grosvenor Gardens London SW1W 0DH |
Director Name | Miss Carlotta Rinaldi |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 June 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 22 Grosvenor Gardens London SW1W 0DH |
Director Name | Patrick Robert David Kearon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 September 1997) |
Role | Marketing |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Director Name | Mr Helmut Urban |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 1990(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Secretary Name | Mr Helmut Urban |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 1990(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Ji Won Choi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Student |
Status | Resigned |
Appointed | 02 October 1996(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 December 2007) |
Role | Korean |
Correspondence Address | Flat 4 4 Grenville Place London SW7 4RU |
Director Name | Mr Charles Kenneth Roylance Nunneley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Secretary Name | Mr Nigel Douglas Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(30 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 23 April 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES |
Director Name | Andrea Nicholls |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Grenville Place London SW7 4RU |
Director Name | Mr Hamish Thomas Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 2019) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | 22 Grosvenor Gardens London SW1W 0DH |
Secretary Name | Mr Lawrence Hurst |
---|---|
Status | Resigned |
Appointed | 13 October 2014(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 2019) |
Role | Company Director |
Correspondence Address | 22 Grosvenor Gardens London SW1W 0DH |
Registered Address | 22 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | R. Kay 33.33% Ordinary |
---|---|
1 at £1 | Gloria Nuvolari Duodo & Carlotta Rinaldi 16.67% Ordinary |
1 at £1 | Hamish Grant 16.67% Ordinary |
1 at £1 | Ms Andrea Nicholls 16.67% Ordinary |
1 at £1 | Thibaud De Maria 16.67% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 July 2023 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
---|---|
16 June 2023 | Termination of appointment of Thibaud Erik De Maria as a director on 27 April 2023 (1 page) |
16 June 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2023 | Director's details changed for Mr Robert Bohuslav Kay on 7 June 2023 (2 pages) |
7 June 2023 | Change of details for Mr Robert Bohuslav Kay as a person with significant control on 13 October 2016 (2 pages) |
7 June 2023 | Appointment of Thibaud Erik De Maria as a director on 27 April 2023 (2 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Lawrence Hurst as a secretary on 14 August 2019 (1 page) |
14 June 2019 | Appointment of Miss Carlotta Rinaldi as a director on 14 June 2019 (2 pages) |
23 May 2019 | Appointment of Mr Jan Telensky as a director on 23 May 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 April 2019 | Termination of appointment of Hamish Thomas Grant as a director on 25 March 2019 (1 page) |
19 March 2019 | Registered office address changed from 22 Grosvenor Gardens London SW1W 0DH England to 22 Grosvenor Gardens London SW1W 0DH on 19 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
13 March 2019 | Registered office address changed from C/O Prime Portfolio 45 Charles Street London W1J 5EH to 22 Grosvenor Gardens London SW1W 0DH on 13 March 2019 (1 page) |
10 January 2019 | Termination of appointment of Andrea Nicholls as a director on 12 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
18 November 2014 | Appointment of Mr Lawrence Hurst as a secretary on 13 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Lawrence Hurst as a secretary on 13 October 2014 (2 pages) |
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 April 2014 | Registered office address changed from C/O Tps Estates (Management) Ltd., Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Nigel Cross as a secretary (1 page) |
23 April 2014 | Registered office address changed from C/O Tps Estates (Management) Ltd., Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Nigel Cross as a secretary (1 page) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 December 2013 | Appointment of Mr Hamish Thomas Grant as a director (2 pages) |
18 December 2013 | Appointment of Mr Hamish Thomas Grant as a director (2 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 January 2013 | Termination of appointment of Charles Nunneley as a director (1 page) |
17 January 2013 | Termination of appointment of Charles Nunneley as a director (1 page) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 21 October 2011 (1 page) |
19 May 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
19 May 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Director's details changed for Mr Charles Kenneth Roylance Nunneley on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert Kay on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrea Nicholls on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Charles Kenneth Roylance Nunneley on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrea Nicholls on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert Kay on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
18 June 2008 | Full accounts made up to 31 July 2007 (5 pages) |
18 June 2008 | Full accounts made up to 31 July 2007 (5 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
19 July 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members
|
7 November 2006 | Return made up to 14/10/06; full list of members
|
19 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
19 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
31 October 2005 | Return made up to 14/10/04; no change of members (6 pages) |
31 October 2005 | Return made up to 14/10/04; no change of members (6 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 27 palace gate london W8 5LS (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 27 palace gate london W8 5LS (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
29 November 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
29 November 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
1 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members (9 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members (9 pages) |
10 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
10 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
17 July 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
17 July 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 December 2001 | Return made up to 28/10/01; full list of members (9 pages) |
6 December 2001 | Return made up to 28/10/01; full list of members (9 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (9 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (9 pages) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 October 1999 | Return made up to 28/10/99; full list of members (9 pages) |
22 October 1999 | Return made up to 28/10/99; full list of members (9 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 November 1997 | New director appointed (4 pages) |
24 November 1997 | Return made up to 13/11/97; change of members (6 pages) |
24 November 1997 | New director appointed (4 pages) |
24 November 1997 | Return made up to 13/11/97; change of members (6 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
28 November 1996 | Return made up to 13/11/96; full list of members
|
28 November 1996 | Return made up to 13/11/96; full list of members
|
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
21 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
18 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |
18 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 May 1974 | Incorporation (13 pages) |
9 May 1974 | Incorporation (13 pages) |