43 All Saints Road
London
W11 1HE
Director Name | His Grace The Duke Of Rutland Charles John Robert Manners |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 1995) |
Role | Peer Of The Realm |
Correspondence Address | 17 Belgrave Place London SW1X 8BS |
Director Name | Mrs Joan Stafford |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 17 Belgrave Place London SW1X 8BS |
Director Name | David De Jongh Weill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1997) |
Role | Banker |
Correspondence Address | 8 Pietra Lara 50 Peartree Street London EC2V 3SB |
Secretary Name | Mrs Joan Stafford |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 17 Belgrave Place London SW1X 8BS |
Secretary Name | David De Jongh Weill |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 February 1993(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 September 1997) |
Role | Banker |
Correspondence Address | 8 Pietra Lara 50 Peartree Street London EC2V 3SB |
Director Name | Mr John Raleigh Chichester-Constable |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 December 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burton Constable Hull HU11 4LN |
Director Name | Stefano D'Andrea |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 1997(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 February 2008) |
Role | Retired |
Correspondence Address | 17 Belgrave Place London Sw1x |
Director Name | Maryam Ettehadieh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1997(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 Belgrave Place London SW1X 8BS |
Director Name | Thomas Lars Hedman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 1997(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cheyne Court Flood Street London SW3 5TP |
Secretary Name | Stefano D'Andrea |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 1997(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 February 2008) |
Role | Retired |
Correspondence Address | 17 Belgrave Place London Sw1x |
Secretary Name | Mr Duncan Gilmour |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 February 2008(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mere Way Swanland North Ferriby East Yorkshire HU14 3QB |
Director Name | Mr Wade Rames Newmark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Belgrave Place London SW1X 8BS |
Secretary Name | Mr Andrew Mark Isaac |
---|---|
Status | Resigned |
Appointed | 29 October 2013(36 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 December 2013) |
Role | Company Director |
Correspondence Address | 367 Portobello Road London W10 5SG |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2013) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Leigh Olive C/O Homes Property Management Limited 43 All Saints Road London W11 1HE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Ntw Strategies Sa 25.00% Ordinary |
---|---|
1 at £1 | Red Cedar Holdings LTD 25.00% Ordinary |
1 at £1 | S. Sultan 25.00% Ordinary |
1 at £1 | Wade Newmark 25.00% Ordinary |
Latest Accounts | 24 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 June |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
---|---|
14 September 2017 | Accounts for a dormant company made up to 24 June 2017 (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 24 June 2016 (7 pages) |
19 December 2016 | Registered office address changed from 367 Portobello Road London W10 5SG to Leigh Olive C/O Homes Property Management Limited 43 All Saints Road London W11 1HE on 19 December 2016 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Accounts for a dormant company made up to 24 June 2015 (7 pages) |
26 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 September 2015 | Termination of appointment of Wade Rames Newmark as a director on 13 May 2015 (1 page) |
4 June 2015 | Appointment of Mr David John Peet as a director on 13 May 2015 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 24 June 2014 (7 pages) |
7 January 2015 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 April 2014 | Accounts for a dormant company made up to 24 June 2013 (5 pages) |
9 April 2014 | Registered office address changed from C/O Mr Andy Isaac Notting Hill Agency Suite 17 2-4 Exmoor Street London W10 6BD United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Mr Andy Isaac Notting Hill Agency Suite 17 2-4 Exmoor Street London W10 6BD United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Andrew Isaac as a secretary (1 page) |
29 October 2013 | Appointment of Mr Andrew Mark Isaac as a secretary (1 page) |
29 October 2013 | Termination of appointment of Maryam Ettehadieh as a director (1 page) |
22 October 2013 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page) |
22 October 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 22 October 2013 (1 page) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 January 2013 | Accounts for a dormant company made up to 24 June 2012 (6 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Accounts for a dormant company made up to 24 June 2011 (6 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
28 May 2012 | Appointment of Mr Wade Rames Newmark as a director (2 pages) |
28 May 2012 | Termination of appointment of Duncan Gilmour as a secretary (1 page) |
28 May 2012 | Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS on 28 May 2012 (1 page) |
21 December 2011 | Termination of appointment of John Chichester-Constable as a director (1 page) |
8 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
12 November 2010 | Director's details changed for Mr John Raleigh Chichester-Constable on 21 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Maryam Ettehadieh on 21 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
25 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Return made up to 21/09/08; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
22 December 2008 | Return made up to 21/09/07; full list of members (4 pages) |
12 September 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
26 April 2007 | Total exemption small company accounts made up to 24 June 2006 (4 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
28 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 67 westow street london SE19 3RW (1 page) |
26 April 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
19 November 2003 | Return made up to 21/09/03; full list of members (8 pages) |
28 April 2003 | Accounts for a small company made up to 24 June 2002 (6 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members
|
21 March 2002 | Accounts for a small company made up to 24 June 2001 (6 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 24 June 2000 (6 pages) |
1 November 2000 | Return made up to 21/09/00; full list of members (8 pages) |
18 February 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
14 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 24 June 1998 (10 pages) |
28 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
16 December 1997 | New director appointed (2 pages) |
2 November 1997 | Return made up to 21/09/97; change of members
|
2 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 24 June 1997 (6 pages) |
5 July 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 April 1997 | Accounting reference date extended from 31/03 to 24/06 (1 page) |
10 October 1996 | New director appointed (2 pages) |
13 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 September 1996 | Director resigned (1 page) |
24 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
12 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
11 July 1977 | Incorporation (14 pages) |