London
SW8 2LE
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(35 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2020(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Sidney Davis |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 1993) |
Role | Office Manager |
Correspondence Address | 23 Prince Albert Road London NW1 7ST |
Director Name | Andreas Papathomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 16 May 2008) |
Role | Ship Broker |
Correspondence Address | Flat 12 23 Prince Albert Road London NW1 7ST |
Director Name | Edith Greenwood |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 23 Prince Albert Road London NW1 7ST |
Director Name | Mr Sidney Gee |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 1997) |
Role | Textile Merchant |
Correspondence Address | Flat 9 23 Prince Albert Road London NW1 7ST |
Secretary Name | Mr Sidney Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Flat 9 23 Prince Albert Road London NW1 7ST |
Director Name | Patricia Margaret Berry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 2002) |
Role | Interior Designer |
Correspondence Address | Flat D 86 Hamilton Terrace London NW8 9UL |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mrs Joan Doreen Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 5 Watford Way Hendon London NW4 3JL |
Director Name | Jonathan Bentata |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 2004) |
Role | Manager |
Correspondence Address | Flat 5 23 Prince Albert Road London NW1 7ST |
Director Name | Pavita Walker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(26 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Flat 1 23 Prince Albert Road London NW1 7ST |
Director Name | Anthony Michael Arnold |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2008) |
Role | Company Director |
Correspondence Address | Flat 4 23 Prince Albert Road London NW1 7ST |
Secretary Name | Jonathan Bentata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(28 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 5 23 Prince Albert Road London NW1 7ST |
Secretary Name | Prof Suleyman Basak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 23 Prince Albert Road London NW1 7ST |
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited, Portsoken House 1 London EC3N 1LJ |
Director Name | Keith Zelkha |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 April 2015) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 11 23 Prince Albert Road London NW1 7ST |
Director Name | Ms Emanuela Tebaldi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2009(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, 23 Prince Albert Road London NW1 7ST |
Director Name | Mr Gary Anthony Osborne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2023) |
Role | Composer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Roxborough Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2010(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 July 2020) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £585,219 |
Cash | £26,166 |
Current Liabilities | £1,175 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
26 November 2021 | Delivered on: 16 December 2021 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: Freehold land and building known as 23 prince. Albert road, london NW1 7ST as registered at hm. Land registry under title number LN189432. Outstanding |
---|
1 February 2021 | Secretary's details changed for Rendall & Rittner Limited on 1 February 2021 (1 page) |
---|---|
12 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
19 October 2020 | Appointment of Mr Gary Anthony Osborne as a director on 15 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Shanker Bhupendrabhai Patel as a director on 15 October 2020 (1 page) |
12 October 2020 | Appointment of Rendall & Rittner Limited as a secretary on 7 October 2020 (2 pages) |
12 October 2020 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ on 12 October 2020 (1 page) |
15 July 2020 | Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 15 July 2020 (1 page) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 June 2018 | Director's details changed for Mr Nicholas Mark Leslau on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Prof Suleyman Basak on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Shanker Bhupendrabhai Patel on 12 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 April 2015 | Termination of appointment of Keith Zelkha as a director on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Keith Zelkha as a director on 28 April 2015 (1 page) |
6 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
15 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
5 November 2013 | Termination of appointment of Emanuela Tebaldi as a director (1 page) |
5 November 2013 | Termination of appointment of Emanuela Tebaldi as a director (1 page) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 November 2012 | Appointment of Mr Nicholas Mark Leslau as a director (3 pages) |
6 November 2012 | Appointment of Mr Nicholas Mark Leslau as a director (3 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Director's details changed for Shanker Patel on 16 May 2010 (2 pages) |
17 May 2011 | Director's details changed for Keith Zelkha on 16 May 2010 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Director's details changed for Prof Suleyman Basak on 16 May 2010 (2 pages) |
17 May 2011 | Director's details changed for Prof Suleyman Basak on 16 May 2010 (2 pages) |
17 May 2011 | Director's details changed for Shanker Patel on 16 May 2010 (2 pages) |
17 May 2011 | Director's details changed for Keith Zelkha on 16 May 2010 (2 pages) |
7 October 2010 | Appointment of Roxborough Secretarial Services Limited as a secretary (2 pages) |
7 October 2010 | Appointment of Roxborough Secretarial Services Limited as a secretary (2 pages) |
13 September 2010 | Registered office address changed from Desirable Residences Ltd 2 Englands Lane Belsize Park London NW3 4TG on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Desirable Residences Ltd 2 Englands Lane Belsize Park London NW3 4TG on 13 September 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
17 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
17 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 September 2009 | Director appointed emanuela tebaldi (2 pages) |
22 September 2009 | Director appointed emanuela tebaldi (2 pages) |
3 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
3 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
26 June 2009 | Return made up to 15/05/09; full list of members (8 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (8 pages) |
19 February 2009 | Director appointed prof suleyman basak (2 pages) |
19 February 2009 | Director appointed keith zelkha (2 pages) |
19 February 2009 | Appointment terminated secretary suleyman basak (1 page) |
19 February 2009 | Director appointed keith zelkha (2 pages) |
19 February 2009 | Director appointed prof suleyman basak (2 pages) |
19 February 2009 | Appointment terminated secretary suleyman basak (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Appointment terminated director andreas papathomas (1 page) |
22 January 2009 | Appointment terminated director pavita walker (1 page) |
22 January 2009 | Appointment terminated director andreas papathomas (1 page) |
22 January 2009 | Appointment terminated director pavita walker (1 page) |
28 July 2008 | Appointment terminated director anthony arnold (1 page) |
28 July 2008 | Appointment terminated director anthony arnold (1 page) |
16 May 2008 | Return made up to 15/05/08; full list of members (7 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (7 pages) |
18 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 August 2006 | Return made up to 15/05/06; full list of members
|
11 August 2006 | Return made up to 15/05/06; full list of members
|
17 May 2006 | Return made up to 15/05/05; full list of members (12 pages) |
17 May 2006 | Return made up to 15/05/05; full list of members (12 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: premier suite 115 premierb house 112 station road edgware middlesex HA8 7BJ (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: premier suite 115 premierb house 112 station road edgware middlesex HA8 7BJ (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (11 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (11 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 June 2003 | Return made up to 15/05/03; full list of members (11 pages) |
26 June 2003 | Return made up to 15/05/03; full list of members (11 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
11 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 June 2002 | Return made up to 15/05/02; full list of members (11 pages) |
25 June 2002 | Return made up to 15/05/02; full list of members (11 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Return made up to 15/05/01; full list of members (10 pages) |
17 July 2001 | Return made up to 15/05/01; full list of members (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 June 2000 | Return made up to 15/05/00; full list of members
|
28 June 2000 | Return made up to 15/05/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 15/05/99; no change of members (5 pages) |
28 June 1999 | Return made up to 15/05/99; no change of members (5 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | New director appointed (3 pages) |
31 May 1998 | Return made up to 15/05/98; full list of members
|
31 May 1998 | Return made up to 15/05/98; full list of members
|
1 May 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
24 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: c/o clayton stark and co 18 st.george st london W1R 0LL (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: c/o clayton stark and co 18 st.george st london W1R 0LL (1 page) |
2 July 1996 | Return made up to 15/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 15/05/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
20 May 1977 | Certificate of incorporation (1 page) |
20 May 1977 | Certificate of incorporation (1 page) |