Flat3 Westminster
London
W2 3HH
Director Name | Mr Peter Riversdale Chaloner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2005(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 10 Nicholas Gardens Ealing London W5 5HY |
Director Name | Ian Robert Morton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(34 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 1 78 Gloucester Terrace London W2 3HH |
Secretary Name | Ian Robert Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(34 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 78 Gloucester Terrace London W2 3HH |
Director Name | Mr Spilios John Charamis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 August 2001) |
Role | Company Consultant |
Correspondence Address | 60-62 Dikerhon Street Mets Pangrati Athens 11-638 Foreign |
Director Name | Brian John Hill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 27 May 2004) |
Role | Retired |
Correspondence Address | Pool House Mill Lane Henley Henley On Thames Oxfordshire RG9 4HB |
Director Name | Patricia Mary Shirman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 March 2005) |
Role | Company Director Sale Owner |
Correspondence Address | Thames Cottage The Green Hampton Court Surrey KT8 9BP |
Secretary Name | Patricia Mary Shirman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Thames Cottage The Green Hampton Court Surrey KT8 9BP |
Secretary Name | Brian John Hill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1995) |
Role | Retired |
Correspondence Address | Pool House Mill Lane Henley Henley On Thames Oxfordshire RG9 4HB |
Secretary Name | Brian John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1995) |
Role | Retired |
Correspondence Address | Pool House Mill Lane Henley Henley On Thames Oxfordshire RG9 4HB |
Director Name | Verena Patrica Kerr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(18 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 11 June 2003) |
Role | Secretary |
Correspondence Address | Yew Tree Cottage North Oakley Tadley Hampshire RG26 5TS |
Secretary Name | Verena Patrica Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 June 2003) |
Role | Secretary |
Correspondence Address | Yew Tree Cottage North Oakley Tadley Hampshire RG26 5TS |
Director Name | Richard Dunton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Stephen James Hands |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(27 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2010) |
Role | Lawyer |
Correspondence Address | 81 Richmond Hill Gate 1 Richmond Hill Bournemouth Dorset BH2 6LT |
Secretary Name | Stephen James Hands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(29 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2010) |
Role | Student |
Correspondence Address | 81 Richmond Hill Gate 1 Richmond Hill Bournemouth Dorset BH2 6LT |
Registered Address | 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anastasia Anastassiades 20.00% Ordinary |
---|---|
1 at £1 | Anthony James Kaye 20.00% Ordinary |
1 at £1 | Ian Robert Morton 20.00% Ordinary |
1 at £1 | Peter Riversdale Chalenor 20.00% Ordinary |
1 at £1 | S.s. Rosalita 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,469 |
Current Liabilities | £87,893 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 25 December 2019 (8 pages) |
---|---|
1 October 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 25 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 25 December 2017 (8 pages) |
25 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
29 September 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
28 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
25 September 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 August 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
14 March 2013 | Director's details changed for Anastasia Anastassiades on 8 May 2012 (2 pages) |
14 March 2013 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
14 March 2013 | Director's details changed for Anastasia Anastassiades on 8 May 2012 (2 pages) |
14 March 2013 | Director's details changed for Anastasia Anastassiades on 8 May 2012 (2 pages) |
14 March 2013 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
9 November 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
9 November 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
9 November 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Termination of appointment of Richard Dunton as a director (2 pages) |
6 January 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (16 pages) |
6 January 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (16 pages) |
9 December 2010 | Appointment of Ian Robert Morton as a director (3 pages) |
9 December 2010 | Appointment of Ian Robert Morton as a secretary (3 pages) |
4 August 2010 | Termination of appointment of Stephen Hands as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Stephen Hands as a director (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
12 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
19 June 2007 | Return made up to 08/05/07; no change of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
19 May 2006 | Return made up to 08/05/06; full list of members
|
20 October 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
10 May 2005 | Total exemption full accounts made up to 25 December 2004 (13 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Return made up to 25/05/04; change of members (8 pages) |
21 May 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
10 January 2004 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 25/05/03; full list of members
|
11 July 2003 | Total exemption full accounts made up to 25 December 2002 (9 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Return made up to 25/05/02; full list of members
|
11 October 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
15 July 2002 | New director appointed (2 pages) |
5 October 2001 | Return made up to 25/05/01; full list of members (8 pages) |
13 September 2001 | Total exemption full accounts made up to 25 December 2000 (8 pages) |
26 September 2000 | Full accounts made up to 25 December 1999 (8 pages) |
20 July 2000 | Return made up to 25/05/00; full list of members
|
8 October 1999 | Full accounts made up to 25 December 1998 (8 pages) |
26 May 1999 | Return made up to 25/05/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 25 December 1997 (8 pages) |
16 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 25 December 1996 (8 pages) |
7 August 1997 | Return made up to 25/05/97; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 25 December 1995 (11 pages) |
21 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 25 December 1994 (11 pages) |
26 June 1995 | Return made up to 25/05/95; no change of members
|
30 May 1975 | Incorporation (11 pages) |