London
W11 2LB
Director Name | Mr Keith James Durward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 15 Canada Square London E14 5GL |
Secretary Name | Mr Keith James Durward |
---|---|
Status | Current |
Appointed | 31 October 2011(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Linen Hall, Suite 631, 6th Floor, 162-168 Regent S London W1B 5TG |
Director Name | Mr Karim Reda Hakim Derrough |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 2013(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Arundel Gardens London W11 2LB |
Director Name | Samia Haddad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 21 December 2015) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 38 Arundel Gardens London W11 2LB |
Director Name | Mr Philip Strati Constantinidi |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 03 December 2010) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Arundel Gardens London W11 2LB |
Director Name | Peter Schambil |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 April 1996) |
Role | Systems Analyst |
Correspondence Address | 38 Arundel Gardens London W11 2LB |
Director Name | Alicia Stroud |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 1993) |
Role | Teacher |
Correspondence Address | 40 Arundel Gardens London W11 2LB |
Secretary Name | Sara Louise Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 40 Arundel Gardens London W11 2LB |
Director Name | Nathalie Claire Solandt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 1998) |
Role | Merchant Banker |
Correspondence Address | Flat 3 38 Arundel Gardens London W11 2LB |
Director Name | Jay Pond-Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2000) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 179 Portland Road London W11 4LR |
Secretary Name | Nathalie Claire Solandt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Flat 3 38 Arundel Gardens London W11 2LB |
Secretary Name | Mr Philip Strati Constantinidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Arundel Gardens London W11 2LB |
Director Name | Sarah Danes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2004) |
Role | Banker |
Correspondence Address | Flat 2 38 Arundel Gardens London W11 2LB |
Director Name | Rupert Lawrence Amherst Cecil |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(27 years after company formation) |
Appointment Duration | 8 years (resigned 01 September 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 38 Arundel Gardens London W11 2LB |
Secretary Name | Rupert Lawrence Amherst Cecil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(27 years after company formation) |
Appointment Duration | 8 years (resigned 01 September 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 38 Arundel Gardens London W11 2LB |
Secretary Name | Lucraft Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2011) |
Correspondence Address | 19 New Road Brighton East Sussex BN1 1UF |
Registered Address | Unit 12 18 All Saints Road London W11 1HH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Karim Derrough 20.00% Ordinary |
---|---|
10 at £1 | Caroline Dunne 10.00% Ordinary |
10 at £1 | David Anderson 10.00% Ordinary |
10 at £1 | Ioannou Ioannis 10.00% Ordinary |
10 at £1 | Keith Durward 10.00% Ordinary |
10 at £1 | Miranda Guinness 10.00% Ordinary |
10 at £1 | Mr Alex De Groot White 10.00% Ordinary |
10 at £1 | Ms Samia Haddad 10.00% Ordinary |
10 at £1 | South End Ab 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,340 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 July 2023 | Registered office address changed from Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG England to Unit 12 18 All Saints Road London W11 1HH on 4 July 2023 (1 page) |
4 July 2023 | Termination of appointment of Keith James Durward as a secretary on 9 February 2023 (1 page) |
4 July 2023 | Appointment of Mr Martin Klein as a secretary on 9 February 2023 (2 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
26 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
2 March 2021 | Registered office address changed from 3rd Floor 6 Vigo Street London W1S 3HF to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on 2 March 2021 (1 page) |
19 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 25 December 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 25 December 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 25 December 2017 (4 pages) |
30 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
6 September 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Samia Haddad as a director on 21 December 2015 (1 page) |
14 July 2016 | Termination of appointment of Samia Haddad as a director on 21 December 2015 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 November 2014 | Total exemption full accounts made up to 25 December 2013 (9 pages) |
19 November 2014 | Total exemption full accounts made up to 25 December 2013 (9 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 November 2013 | Appointment of Mr Karim Reda Hakim Derrough as a director (2 pages) |
21 November 2013 | Appointment of Mr Karim Reda Hakim Derrough as a director (2 pages) |
12 July 2013 | Total exemption full accounts made up to 25 December 2012 (8 pages) |
12 July 2013 | Total exemption full accounts made up to 25 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Appointment of Mr Keith James Durward as a secretary (1 page) |
11 November 2011 | Appointment of Mr Keith James Durward as a secretary (1 page) |
10 November 2011 | Termination of appointment of Lucraft Secretarial Limited as a secretary (1 page) |
10 November 2011 | Termination of appointment of Lucraft Secretarial Limited as a secretary (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Registered office address changed from 2/4 Ash Lane Rustington West Sussex BN16 3BZ on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 2/4 Ash Lane Rustington West Sussex BN16 3BZ on 21 September 2011 (1 page) |
7 March 2011 | Termination of appointment of Philip Constantinidi as a director (1 page) |
7 March 2011 | Termination of appointment of Philip Constantinidi as a director (1 page) |
2 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Appointment of Keith James Durward as a director (3 pages) |
6 January 2011 | Appointment of Keith James Durward as a director (3 pages) |
23 September 2010 | Appointment of Lucraft Secretarial Limited as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Rupert Cecil as a secretary (1 page) |
23 September 2010 | Termination of appointment of Rupert Cecil as a secretary (1 page) |
23 September 2010 | Termination of appointment of Rupert Cecil as a director (1 page) |
23 September 2010 | Termination of appointment of Rupert Cecil as a director (1 page) |
23 September 2010 | Appointment of Lucraft Secretarial Limited as a secretary (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Director's details changed for Ioannis Ioannou on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Samia Haddad on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Rupert Lawrence Amherst Cecil on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Rupert Lawrence Amherst Cecil on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Samia Haddad on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Ioannis Ioannou on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Ioannis Ioannou on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Samia Haddad on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Rupert Lawrence Amherst Cecil on 1 January 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2009 | Return made up to 30/11/08; full list of members (6 pages) |
3 March 2009 | Return made up to 30/11/08; full list of members (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Return made up to 30/11/07; full list of members (6 pages) |
27 August 2008 | Return made up to 30/11/07; full list of members (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 30/11/06; full list of members (10 pages) |
22 February 2007 | Return made up to 30/11/06; full list of members (10 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
22 December 2004 | Accounting reference date extended from 24/12/04 to 31/12/04 (1 page) |
22 December 2004 | Accounting reference date extended from 24/12/04 to 31/12/04 (1 page) |
22 December 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 30/11/03; full list of members (10 pages) |
6 March 2004 | Return made up to 30/11/03; full list of members (10 pages) |
27 October 2003 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (10 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (10 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Total exemption small company accounts made up to 24 December 2001 (4 pages) |
28 August 2002 | Total exemption small company accounts made up to 24 December 2001 (4 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
10 August 2001 | Total exemption small company accounts made up to 24 December 2000 (3 pages) |
10 August 2001 | Total exemption small company accounts made up to 24 December 2000 (3 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (11 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (11 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
24 July 2000 | Accounts for a small company made up to 24 December 1999 (4 pages) |
24 July 2000 | Accounts for a small company made up to 24 December 1999 (4 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (10 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (10 pages) |
28 July 1999 | Accounts for a small company made up to 24 December 1998 (4 pages) |
28 July 1999 | Accounts for a small company made up to 24 December 1998 (4 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members
|
9 December 1998 | Return made up to 30/11/98; no change of members
|
9 December 1998 | Accounts for a small company made up to 24 December 1997 (4 pages) |
9 December 1998 | Accounts for a small company made up to 24 December 1997 (4 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
15 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 24 December 1996 (4 pages) |
17 October 1997 | Accounts for a small company made up to 24 December 1996 (4 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 30/11/96; full list of members (8 pages) |
28 May 1997 | Return made up to 30/11/96; full list of members (8 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 38/40 arundel gardens london W11 2LB (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 38/40 arundel gardens london W11 2LB (1 page) |
2 November 1996 | New secretary appointed (2 pages) |
2 November 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
29 September 1996 | Auditor's resignation (1 page) |
29 September 1996 | Auditor's resignation (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
28 July 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
28 July 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members
|
12 December 1995 | Return made up to 30/11/95; no change of members
|
27 September 1995 | Accounts for a small company made up to 24 December 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 24 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
14 August 1975 | Incorporation (11 pages) |
14 August 1975 | Incorporation (11 pages) |