Walthamstow
London
E17 3BE
Director Name | Mr Neil Taylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 33 Phillimore Court Kensington High Street London W8 7DT |
Director Name | Richard Mathew Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4a Phillimore Court Kensington High Street London W8 7DS |
Director Name | Mr Silvio Roberto Perl |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2016(40 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired Business Manager |
Country of Residence | England |
Correspondence Address | 10 Phillimore Court Kensington High Street London W8 7DS |
Director Name | Mrs Joan Broughton |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 April 2004) |
Role | Retired |
Correspondence Address | Flat 23 Phillimore Court Kensington High Street London W8 7DT |
Director Name | Mr Joseph Elias Sarkis |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 27 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 May 2003) |
Role | Company Executive |
Correspondence Address | Flat 24 Phillimore Court Kensington High Street London W8 7DT |
Director Name | Mr Norman Philip Witcomb |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 12 November 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Phillimore Court Kensington High Street London W8 7DS |
Secretary Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | James Theodore Loman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(27 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 11 Phillimore Court Kensington High Street London W8 7DS |
Director Name | Sir Lyonel Humphry John Tollemache |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(28 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2007) |
Role | Retired |
Correspondence Address | Buckminster Park Buckminster Grantham Lincolnshire NG33 5RU |
Director Name | Mr Laurent Albert Chemla |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2005(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2009) |
Role | Banker |
Correspondence Address | 10 Phillimore Court Kensington High Street London W8 7DS |
Director Name | Richard Broome |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2009) |
Role | Retired Lloyds Underwriter |
Correspondence Address | 46 Tournay Road London SW6 7UF |
Director Name | Mr Charles Martin Richard Hoare |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Phillimore Court Kensington High Street London W8 7DT |
Director Name | Joseph Elias Sarkis |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Ann's Villas Holland Park London W11 4RS |
Registered Address | C/O Red Carpet Estates 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
3 October 2022 | Accounts for a dormant company made up to 24 March 2022 (6 pages) |
---|---|
28 September 2022 | Confirmation statement made on 27 September 2022 with updates (6 pages) |
27 September 2022 | Registered office address changed from 27 Palace Gate London W8 5LS United Kingdom to C/O Red Carpet Estates 62 Grants Close London NW7 1DE on 27 September 2022 (1 page) |
1 October 2021 | Confirmation statement made on 27 September 2021 with updates (6 pages) |
26 August 2021 | Accounts for a dormant company made up to 24 March 2021 (6 pages) |
18 November 2020 | Accounts for a dormant company made up to 24 March 2020 (6 pages) |
4 October 2020 | Confirmation statement made on 27 September 2020 with updates (6 pages) |
15 December 2019 | Termination of appointment of Norman Philip Witcomb as a director on 12 November 2019 (1 page) |
28 September 2019 | Confirmation statement made on 27 September 2019 with updates (7 pages) |
9 August 2019 | Accounts for a dormant company made up to 24 March 2019 (6 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
26 March 2019 | Resolutions
|
5 November 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 27 September 2018 with updates (7 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with updates (6 pages) |
1 September 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
1 September 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
8 May 2017 | Registered office address changed from 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL to 27 Palace Gate London W8 5LS on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL to 27 Palace Gate London W8 5LS on 8 May 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (9 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (9 pages) |
6 September 2016 | Appointment of Mr Silvio Roberto Perl as a director on 27 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Silvio Roberto Perl as a director on 27 August 2016 (2 pages) |
13 June 2016 | Termination of appointment of Joseph Elias Sarkis as a director on 18 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Joseph Elias Sarkis as a director on 18 May 2016 (1 page) |
18 April 2016 | Appointment of Richard Mathew Hall as a director on 14 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Charles Martin Richard Hoare as a director on 14 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Charles Martin Richard Hoare as a director on 14 April 2016 (1 page) |
18 April 2016 | Appointment of Richard Mathew Hall as a director on 14 April 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
5 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 November 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Register inspection address has been changed (1 page) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Register(s) moved to registered inspection location (1 page) |
10 October 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Appointment of Neil Taylor as a director (2 pages) |
22 March 2013 | Appointment of Neil Taylor as a director (2 pages) |
30 November 2012 | Total exemption full accounts made up to 24 March 2012 (4 pages) |
30 November 2012 | Total exemption full accounts made up to 24 March 2012 (4 pages) |
22 October 2012 | Director's details changed for Joseph Elias Sarkis on 28 September 2011 (2 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Director's details changed for Joseph Elias Sarkis on 28 September 2011 (2 pages) |
25 November 2011 | Total exemption full accounts made up to 24 March 2011 (4 pages) |
25 November 2011 | Total exemption full accounts made up to 24 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (11 pages) |
24 October 2011 | Secretary's details changed for Mr Martin Joseph Miller on 1 July 2011 (2 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (11 pages) |
24 October 2011 | Secretary's details changed for Mr Martin Joseph Miller on 1 July 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Martin Joseph Miller on 1 July 2011 (2 pages) |
23 October 2011 | Director's details changed for Joseph Elias Sarkis on 28 September 2010 (2 pages) |
23 October 2011 | Director's details changed for Joseph Elias Sarkis on 28 September 2010 (2 pages) |
17 November 2010 | Total exemption full accounts made up to 24 March 2010 (4 pages) |
17 November 2010 | Total exemption full accounts made up to 24 March 2010 (4 pages) |
8 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
8 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
6 November 2010 | Director's details changed for Charles Martin Richard Hoare on 27 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Charles Martin Richard Hoare on 27 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Joseph Elias Sarkis on 27 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Mr Norman Philip Witcomb on 27 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Mr Norman Philip Witcomb on 27 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Joseph Elias Sarkis on 27 September 2010 (2 pages) |
19 January 2010 | Termination of appointment of Laurent Chemla as a director (1 page) |
19 January 2010 | Termination of appointment of Laurent Chemla as a director (1 page) |
11 November 2009 | Total exemption full accounts made up to 24 March 2009 (5 pages) |
11 November 2009 | Total exemption full accounts made up to 24 March 2009 (5 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (26 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (26 pages) |
6 October 2009 | Termination of appointment of Richard Broome as a director (1 page) |
6 October 2009 | Termination of appointment of Richard Broome as a director (1 page) |
6 May 2009 | Director's change of particulars / richard broome / 27/03/2009 (1 page) |
6 May 2009 | Director's change of particulars / richard broome / 27/03/2009 (1 page) |
28 December 2008 | Total exemption full accounts made up to 24 March 2008 (4 pages) |
28 December 2008 | Total exemption full accounts made up to 24 March 2008 (4 pages) |
8 December 2008 | Director appointed joseph elias sarkis (1 page) |
8 December 2008 | Director appointed joseph elias sarkis (1 page) |
24 November 2008 | Return made up to 27/09/08; full list of members
|
24 November 2008 | Return made up to 27/09/08; full list of members
|
5 November 2007 | Return made up to 27/09/07; full list of members (10 pages) |
5 November 2007 | Return made up to 27/09/07; full list of members (10 pages) |
25 September 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
25 September 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
4 December 2006 | Total exemption full accounts made up to 24 March 2006 (4 pages) |
4 December 2006 | Total exemption full accounts made up to 24 March 2006 (4 pages) |
10 November 2006 | Return made up to 27/09/06; full list of members (9 pages) |
10 November 2006 | Return made up to 27/09/06; full list of members (9 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
16 November 2005 | Return made up to 27/09/05; full list of members (9 pages) |
16 November 2005 | Return made up to 27/09/05; full list of members (9 pages) |
14 November 2005 | Full accounts made up to 24 March 2005 (5 pages) |
14 November 2005 | Full accounts made up to 24 March 2005 (5 pages) |
22 November 2004 | Return made up to 27/09/04; full list of members
|
22 November 2004 | Return made up to 27/09/04; full list of members
|
8 November 2004 | Full accounts made up to 24 March 2004 (6 pages) |
8 November 2004 | Full accounts made up to 24 March 2004 (6 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 24 March 2003 (5 pages) |
27 November 2003 | Full accounts made up to 24 March 2003 (5 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
31 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
31 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
10 December 2002 | Return made up to 27/09/02; full list of members (9 pages) |
10 December 2002 | Return made up to 27/09/02; full list of members (9 pages) |
4 October 2002 | Full accounts made up to 24 March 2002 (5 pages) |
4 October 2002 | Full accounts made up to 24 March 2002 (5 pages) |
7 December 2001 | Full accounts made up to 24 March 2001 (6 pages) |
7 December 2001 | Full accounts made up to 24 March 2001 (6 pages) |
4 December 2001 | Return made up to 27/09/01; full list of members (9 pages) |
4 December 2001 | Return made up to 27/09/01; full list of members (9 pages) |
11 December 2000 | Return made up to 27/09/00; change of members
|
11 December 2000 | Return made up to 27/09/00; change of members
|
20 November 2000 | Full accounts made up to 25 March 2000 (6 pages) |
20 November 2000 | Full accounts made up to 25 March 2000 (6 pages) |
12 January 2000 | Full accounts made up to 24 March 1999 (5 pages) |
12 January 2000 | Full accounts made up to 24 March 1999 (5 pages) |
22 October 1999 | Return made up to 27/09/99; change of members
|
22 October 1999 | Return made up to 27/09/99; change of members
|
28 October 1998 | Return made up to 27/09/98; full list of members
|
28 October 1998 | Return made up to 27/09/98; full list of members
|
23 October 1998 | Full accounts made up to 24 March 1998 (5 pages) |
23 October 1998 | Full accounts made up to 24 March 1998 (5 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Full accounts made up to 24 March 1997 (5 pages) |
14 January 1998 | Full accounts made up to 24 March 1997 (5 pages) |
2 November 1997 | Return made up to 27/09/97; change of members (9 pages) |
2 November 1997 | Return made up to 27/09/97; change of members (9 pages) |
14 August 1997 | Secretary's particulars changed (1 page) |
14 August 1997 | Secretary's particulars changed (1 page) |
17 April 1997 | Full accounts made up to 24 March 1996 (6 pages) |
17 April 1997 | Full accounts made up to 24 March 1996 (6 pages) |
5 December 1996 | Location of register of members (1 page) |
5 December 1996 | Location of register of members (1 page) |
5 December 1996 | Location of register of directors' interests (1 page) |
5 December 1996 | Location of register of directors' interests (1 page) |
22 November 1996 | Secretary's particulars changed (1 page) |
22 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page) |
23 October 1996 | Return made up to 27/09/96; no change of members (8 pages) |
23 October 1996 | Return made up to 27/09/96; no change of members (8 pages) |
29 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
29 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
9 November 1995 | Return made up to 27/09/95; full list of members (26 pages) |
9 November 1995 | Return made up to 27/09/95; full list of members (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 August 1976 | Incorporation (18 pages) |
13 August 1976 | Incorporation (18 pages) |