London
W14 8BQ
Director Name | Ms Soraya El-Khazen |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 33 New Cavendish Street Marylebone Village London W1G 9TS |
Director Name | Ms Rufina Pavry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 33 New Cavendish Street Marylebone Village London W1G 9TS |
Director Name | Mr William Tasker Paice |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 New Cavendish Street Marylebone Village London W1G 9TS |
Director Name | Mr Jamil Mawji |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chair National Care Group |
Country of Residence | United Kingdom |
Correspondence Address | 33 New Cavendish Street Marylebone Village London W1G 9TS |
Director Name | Ms Jacky Bahbout |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French,New Zealander |
Status | Current |
Appointed | 21 December 2020(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 33 New Cavendish Street Marylebone Village London W1G 9TS |
Director Name | Ann Jeannette Molly Johns |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 15 December 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Lower Addison Gardens London W14 8BQ |
Director Name | Mark Girling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | 24 Lower Addison Gardens London W14 8BQ |
Director Name | Mr Antony Howard Thomlinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 1992) |
Role | Solicitor |
Correspondence Address | 7 Portland Road London W11 4LH |
Secretary Name | Mr Antony Howard Thomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 7 Portland Road London W11 4LH |
Director Name | Mrs Georgina Dixon-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1994) |
Role | Housewife |
Correspondence Address | 24 Lower Addison Gardens London W14 8BQ |
Secretary Name | Mark Girling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 24 Lower Addison Gardens London W14 8BQ |
Director Name | William Tasker Paice |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(20 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 February 2000) |
Role | Managing Director |
Correspondence Address | 22 Lower Addison Gardens London W14 8BQ |
Director Name | Douglas Fraser McCutcheon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 1996) |
Role | Investment Banker |
Correspondence Address | 22a Lower Addison Gardens London W1Y 8BQ |
Secretary Name | Ann Jeannette Molly Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(20 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 July 2018) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Lower Addison Gardens London W14 8BQ |
Director Name | Deborah Mc Cutcheon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 1997) |
Role | Strategic Planning |
Correspondence Address | 22a Lower Addison Gardens London W14 8BQ |
Director Name | Nigel Lawson Webber |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2000) |
Role | Lawyer |
Correspondence Address | Flat 4 24 Lower Addison Gardens London W14 8BQ |
Director Name | Mrs Louise Margaret Angus |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 2000) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 26 Lower Addison Gardens London W14 8BQ |
Director Name | Hilary Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 2002(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 July 2015) |
Role | TV Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 24a Lower Addison Gardens London W14 8BQ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2018(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 33 New Cavendish Street Marylebone Village London W1G 9TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 December 2023 | Accounts for a dormant company made up to 24 June 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 24 June 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 24 June 2021 (2 pages) |
3 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
10 February 2021 | Appointment of Mr Jamil Mawji as a director on 21 December 2020 (2 pages) |
9 February 2021 | Appointment of Ms Rufina Pavry as a director on 21 December 2020 (2 pages) |
9 February 2021 | Appointment of Ms Jacky Bahbout as a director on 21 December 2020 (2 pages) |
9 February 2021 | Appointment of Mr William Tasker Paice as a director on 21 December 2020 (2 pages) |
9 February 2021 | Termination of appointment of Ann Jeannette Molly Johns as a director on 15 December 2020 (1 page) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
23 March 2020 | Previous accounting period shortened from 24 June 2019 to 23 June 2019 (1 page) |
7 January 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 33 New Cavendish Street Marylebone Village London W1G 9TS on 7 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 December 2019 (1 page) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Ms Soraya El-Khazen as a director on 3 October 2018 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 24 June 2018 (5 pages) |
2 August 2018 | Termination of appointment of Ann Jeannette Molly Johns as a secretary on 6 July 2018 (1 page) |
2 August 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
2 August 2018 | Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 2 August 2018 (1 page) |
2 August 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 6 July 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
27 June 2016 | Termination of appointment of Hilary Brown as a director on 17 July 2015 (1 page) |
27 June 2016 | Termination of appointment of Hilary Brown as a director on 17 July 2015 (1 page) |
27 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
27 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
3 July 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
18 March 2015 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
18 March 2015 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
16 July 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
25 November 2013 | Total exemption full accounts made up to 24 June 2013 (5 pages) |
25 November 2013 | Total exemption full accounts made up to 24 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
28 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
29 December 2011 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
29 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
21 March 2011 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
21 March 2011 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
14 June 2010 | Director's details changed for Kirsten Kohrs on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Kirsten Kohrs on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Hilary Brown on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Hilary Brown on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ann Jeannette Molly Johns on 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Ann Jeannette Molly Johns on 31 May 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
5 June 2009 | Annual return made up to 31/05/09 (3 pages) |
5 June 2009 | Annual return made up to 31/05/09 (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of register of members (1 page) |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page) |
4 June 2008 | Annual return made up to 31/05/08 (3 pages) |
4 June 2008 | Annual return made up to 31/05/08 (3 pages) |
16 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
16 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
21 July 2007 | Annual return made up to 31/05/07
|
21 July 2007 | Annual return made up to 31/05/07
|
25 April 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
25 April 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
15 June 2006 | Annual return made up to 31/05/06 (4 pages) |
15 June 2006 | Annual return made up to 31/05/06 (4 pages) |
21 April 2006 | Full accounts made up to 24 June 2005 (9 pages) |
21 April 2006 | Full accounts made up to 24 June 2005 (9 pages) |
2 July 2005 | Annual return made up to 31/05/05 (4 pages) |
2 July 2005 | Annual return made up to 31/05/05 (4 pages) |
8 April 2005 | Full accounts made up to 24 June 2004 (10 pages) |
8 April 2005 | Full accounts made up to 24 June 2004 (10 pages) |
7 June 2004 | Annual return made up to 31/05/04 (4 pages) |
7 June 2004 | Annual return made up to 31/05/04 (4 pages) |
15 April 2004 | Full accounts made up to 24 June 2003 (9 pages) |
15 April 2004 | Full accounts made up to 24 June 2003 (9 pages) |
15 June 2003 | Annual return made up to 31/05/03 (4 pages) |
15 June 2003 | Annual return made up to 31/05/03 (4 pages) |
2 March 2003 | Full accounts made up to 24 June 2002 (9 pages) |
2 March 2003 | Full accounts made up to 24 June 2002 (9 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
21 July 2002 | Annual return made up to 31/05/02 (4 pages) |
21 July 2002 | Annual return made up to 31/05/02 (4 pages) |
3 April 2002 | Full accounts made up to 24 June 2001 (8 pages) |
3 April 2002 | Full accounts made up to 24 June 2001 (8 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Annual return made up to 31/05/01 (4 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Annual return made up to 31/05/01 (4 pages) |
24 April 2001 | Full accounts made up to 24 June 2000 (8 pages) |
24 April 2001 | Full accounts made up to 24 June 2000 (8 pages) |
15 June 2000 | Annual return made up to 31/05/00
|
15 June 2000 | Annual return made up to 31/05/00
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 24 June 1999 (8 pages) |
24 January 2000 | Full accounts made up to 24 June 1999 (8 pages) |
17 June 1999 | Annual return made up to 31/05/99 (4 pages) |
17 June 1999 | Annual return made up to 31/05/99 (4 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
12 February 1999 | Full accounts made up to 24 June 1998 (8 pages) |
12 February 1999 | Full accounts made up to 24 June 1998 (8 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 31/05/98 (4 pages) |
24 June 1998 | Annual return made up to 31/05/98 (4 pages) |
27 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
27 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
5 August 1997 | Annual return made up to 31/05/97
|
5 August 1997 | Annual return made up to 31/05/97
|
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 24 June 1996 (8 pages) |
21 April 1997 | Full accounts made up to 24 June 1996 (8 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
7 June 1996 | Annual return made up to 31/05/96 (4 pages) |
7 June 1996 | Annual return made up to 31/05/96 (4 pages) |
19 April 1996 | Full accounts made up to 24 June 1995 (8 pages) |
19 April 1996 | Full accounts made up to 24 June 1995 (8 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Annual return made up to 31/05/95
|
23 June 1995 | Annual return made up to 31/05/95
|
23 June 1995 | Director resigned (2 pages) |
24 April 1995 | Full accounts made up to 24 June 1994 (8 pages) |
24 April 1995 | Full accounts made up to 24 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 August 1974 | Incorporation (16 pages) |
9 August 1974 | Incorporation (16 pages) |