54-60 Baker Street
London
W1U 7BU
Secretary Name | Mrs Waheena Wingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Lewis Isadore Leader |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 233 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mr Michael Leader |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 1245 Arbor Vista Drive 30329 Atlanta Foreign Georgia |
Secretary Name | Julia Henton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 26 South Way North Harrow Harrow Middlesex HA2 6EP |
Secretary Name | Christine Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 10 Vale Road London N4 1PZ |
Director Name | Lena Leader |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 233 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | Jeanne Marie Devilliers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 2003) |
Role | Secretary |
Correspondence Address | 15 Manor Road London SW20 9AE |
Secretary Name | Lena Leader |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 June 2001(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 233 Shakespeare Tower Barbican London EC2Y 8DR |
Telephone | 020 76283478 |
---|---|
Telephone region | London |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Mr Dror Pasher 75.00% Ordinary |
---|---|
25 at £1 | Mrs Limor Tabbouche 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,494 |
Cash | £366,429 |
Current Liabilities | £288,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 December 2003 | Delivered on: 17 December 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 January 1992 | Delivered on: 17 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as part first floor office premises eldon house 2/3 eldon street,london EC2 and/or proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
8 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Change of details for Mr Dror Pasher as a person with significant control on 12 January 2024 (2 pages) |
12 January 2024 | Director's details changed for Mr Dror Pasher on 12 January 2024 (2 pages) |
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 October 2021 | Change of details for Mr Dror Pasher as a person with significant control on 28 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Dror Pasher on 28 September 2021 (2 pages) |
4 October 2021 | Secretary's details changed for Mrs Waheena Wingham on 28 September 2021 (1 page) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
15 April 2021 | Change of details for Mr Dror Pasher as a person with significant control on 31 March 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 April 2021 | Director's details changed for Mr Dror Pasher on 31 March 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Dror Pasher on 10 September 2018 (2 pages) |
10 September 2018 | Change of details for Mr Dror Pasher as a person with significant control on 10 September 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Secretary's details changed for Mrs Waheena Wingham on 10 April 2018 (1 page) |
6 April 2018 | Change of details for Mr Dror Pasher as a person with significant control on 31 March 2018 (2 pages) |
6 April 2018 | Secretary's details changed for Mrs Waheena Wingham on 31 March 2018 (1 page) |
6 April 2018 | Director's details changed for Mr Dror Pasher on 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Mr Dror Pasher on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Dror Pasher on 24 April 2017 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 April 2012 | Secretary's details changed for Mrs Waheena Wingham on 28 November 2011 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Mrs Waheena Wingham on 28 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Dror Pasher on 28 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Dror Pasher on 28 November 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Dror Pasher on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Dror Pasher on 10 November 2009 (2 pages) |
22 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / dror pasher / 20/05/2009 (2 pages) |
21 May 2009 | Director's change of particulars / dror pasher / 20/05/2009 (2 pages) |
21 May 2009 | Secretary's change of particulars / waheena wingham / 20/05/2009 (2 pages) |
21 May 2009 | Secretary's change of particulars / waheena wingham / 20/05/2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
12 May 2008 | Return made up to 31/03/08; no change of members (6 pages) |
12 May 2008 | Return made up to 31/03/08; no change of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
30 November 2005 | Return made up to 31/03/05; full list of members; amend (6 pages) |
30 November 2005 | Return made up to 31/03/05; full list of members; amend (6 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
21 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
21 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
11 April 2003 | Secretary resigned (1 page) |
10 March 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 31/03/02; full list of members
|
6 June 2002 | Return made up to 31/03/02; full list of members
|
2 January 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
18 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 July 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 July 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
8 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
12 August 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 August 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1996 (7 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 July 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
20 July 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
19 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
13 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1993 | Return made up to 31/03/93; full list of members (6 pages) |
20 April 1993 | Return made up to 31/03/93; full list of members (6 pages) |
3 April 1992 | Return made up to 31/03/92; no change of members (4 pages) |
3 April 1992 | Return made up to 31/03/92; no change of members (4 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1990 | Return made up to 23/04/90; full list of members (4 pages) |
4 May 1990 | Return made up to 23/04/90; full list of members (4 pages) |
2 February 1990 | Return made up to 30/09/89; full list of members (4 pages) |
2 February 1990 | Return made up to 30/09/89; full list of members (4 pages) |
10 August 1987 | Return made up to 17/03/87; full list of members (4 pages) |
10 August 1987 | Return made up to 17/03/87; full list of members (4 pages) |
9 November 1979 | Company name changed\certificate issued on 09/11/79 (2 pages) |
9 November 1979 | Company name changed\certificate issued on 09/11/79 (2 pages) |
21 December 1976 | Company name changed\certificate issued on 21/12/76 (2 pages) |
21 December 1976 | Company name changed\certificate issued on 21/12/76 (2 pages) |
17 August 1976 | Incorporation (19 pages) |
17 August 1976 | Incorporation (19 pages) |