Middlesex
HA7 4YN
Director Name | Mr Alexandre Massart |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 27 January 2014(39 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8e Pembridge Crescent London W11 3DT |
Director Name | Mrs Andrea Tsentas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(39 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Redington Road London NW3 7QX |
Director Name | Ms Joanna Tsentas |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(39 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Strategy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 8 Pembridge Crescent London W11 3DT |
Director Name | Mrs Christiana Tsentas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 20 March 2014(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Property Developer |
Country of Residence | Cyprus |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Amanda Lucy Castleman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1996) |
Role | Secretary |
Correspondence Address | 8a Pembridge Crescent London W11 3DT |
Director Name | William Stephen Martin |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 1995) |
Role | Retired |
Correspondence Address | Lamb House West Street Rye East Sussex TN31 7ES |
Director Name | Michael William Richmond Nicholas |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 1996) |
Role | Public Relations Consultant |
Correspondence Address | 8d Pembridge Crescent London W11 3DT |
Director Name | Alexander Ungar |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 1995) |
Role | Professor Of Medicine |
Correspondence Address | Moorthwaite Cottage Wigton Cumbria CA7 0LZ |
Director Name | Wadih Emile Slim |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 21 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 August 2013) |
Role | Consultant |
Country of Residence | Greece |
Correspondence Address | PO Box 14 Psychico Athens Greece |
Secretary Name | Michael William Richmond Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 8d Pembridge Crescent London W11 3DT |
Secretary Name | Amanda Lucy Castleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 1996) |
Role | Secretary |
Correspondence Address | 8a Pembridge Crescent London W11 3DT |
Director Name | Antonio De Bustis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 1995(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 January 2002) |
Role | Banking |
Correspondence Address | No8 Pembridge Crescent London W11 3DT |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Cynne Georgulas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 2004) |
Role | Barrister |
Correspondence Address | Flat B 8 Pembridge Crescent London W11 3DT |
Director Name | Moyra Janet Nicholas |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(27 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 August 2013) |
Role | Retired Bbc TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 8 Pembridge Crescent London W11 3DT |
Director Name | Julian Angus Ian McAlpine |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(27 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2004) |
Role | Importer |
Correspondence Address | 8a Pembridge Crescent London W11 3DT |
Director Name | Miss Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 January 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 220a Westbourne Grove London W11 2RH |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Paraskevi Christou 40.00% Ordinary |
---|---|
1 at £1 | Alexandre Massart 20.00% Ordinary |
1 at £1 | Catherine Hudson & Fiona Roy 20.00% Ordinary |
1 at £1 | Christina Tsentas & Joana Tsentas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £11,084 |
Current Liabilities | £11,630 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
22 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
29 February 2024 | Termination of appointment of Catherine Lucy Hudson as a director on 26 January 2024 (1 page) |
2 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 May 2014 | Registered office address changed from 367 Portobello Road London W10 5SG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 367 Portobello Road London W10 5SG on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mrs Christiana Tsentas as a director (2 pages) |
2 May 2014 | Appointment of Mrs Christiana Tsentas as a director (2 pages) |
2 May 2014 | Registered office address changed from 367 Portobello Road London W10 5SG on 2 May 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Alexandre Massart on 13 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Alexandre Massart on 13 April 2014 (2 pages) |
9 April 2014 | Appointment of Mr Alexandre Massart as a director (2 pages) |
9 April 2014 | Appointment of Mr Alexandre Massart as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Appointment of Mrs Andrea Tsentas as a director (2 pages) |
13 February 2014 | Appointment of Ms Joanna Tsentas as a director (2 pages) |
13 February 2014 | Appointment of Mrs Andrea Tsentas as a director (2 pages) |
13 February 2014 | Appointment of Ms Joanna Tsentas as a director (2 pages) |
30 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 August 2013 | Appointment of Miss Catherine Lucy Hudson as a director (2 pages) |
27 August 2013 | Termination of appointment of Wadih Slim as a director (1 page) |
27 August 2013 | Appointment of Miss Catherine Lucy Hudson as a director (2 pages) |
27 August 2013 | Termination of appointment of Moyra Nicholas as a director (1 page) |
27 August 2013 | Termination of appointment of Wadih Slim as a director (1 page) |
27 August 2013 | Termination of appointment of Moyra Nicholas as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Wadih Emile Slim on 21 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Wadih Emile Slim on 21 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Moyra Janet Nicholas on 21 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Moyra Janet Nicholas on 21 November 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Return made up to 21/11/08; full list of members (5 pages) |
8 January 2009 | Return made up to 21/11/08; full list of members (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
1 February 2007 | Return made up to 21/11/06; full list of members (3 pages) |
1 February 2007 | Return made up to 21/11/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 21/11/04; full list of members (9 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 21/11/04; full list of members (9 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 December 2003 | Return made up to 21/11/03; full list of members (9 pages) |
19 December 2003 | Return made up to 21/11/03; full list of members (9 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
3 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
15 January 2001 | Return made up to 21/11/00; full list of members (8 pages) |
15 January 2001 | Return made up to 21/11/00; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Return made up to 21/11/99; full list of members (8 pages) |
24 December 1999 | Return made up to 21/11/99; full list of members (8 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 February 1999 | Return made up to 21/11/98; full list of members (6 pages) |
1 February 1999 | Return made up to 21/11/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
23 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 451 london road westcliff-on-sea essex SS0 9LG (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 451 london road westcliff-on-sea essex SS0 9LG (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
2 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
27 December 1995 | Return made up to 21/11/95; full list of members (8 pages) |
27 December 1995 | Return made up to 21/11/95; full list of members (8 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 January 1975 | Incorporation (12 pages) |
21 January 1975 | Incorporation (12 pages) |