London
W2 1BF
Director Name | Kenneth Howard Prince Wright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(28 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | M. Botsari 15 Kifissia 14561 |
Director Name | Mr Edward Joseph Kisala |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 5 Malecoff Godmanchester Huntingdon Cambridgeshire PE18 8XA |
Director Name | Mr Thomas Desmond Camblin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 18 Colborne Way Worcester Park Surrey KT4 8NG |
Secretary Name | Mr Gwd Hollamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 140 Hanover Road London NW10 3DP |
Secretary Name | Mrs Marie Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 March 1992) |
Role | Administration Manager |
Correspondence Address | 4 Glenalla Road Ruislip Middlesex HA4 8DL |
Secretary Name | Roy Frederick Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 August 2002) |
Role | Accounts Manager |
Correspondence Address | 10 College Road Grays Essex RM17 5PB |
Director Name | Jonathan Paul Keeley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 18c Cotleigh Road West Hampstead London NW6 2NP |
Director Name | Mr Jeremy Philip John Hawkins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2001) |
Role | Farmer/Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Holt Farm Kintbury Holt Newbury Berkshire RG20 0DD |
Director Name | Farroukh Nosseiri Amiri |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 27 January 1998(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 10 Basil Mansions Basil Street London SW3 1AP |
Director Name | Helmut Harald Poensgen |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 1998(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2002) |
Role | Consultant |
Correspondence Address | 22 Basil Mansions Basil Street London SW3 1AP |
Director Name | Tobias Albert Poensgen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 1998(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 5b Basil Mansions Basil Street London SW3 1AP |
Director Name | Kurt Unger |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 January 1998(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 6 Basil Mansions London SW3 1AP |
Director Name | Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2001) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Mr Guy Duncan Cleland Paterson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Basil Mansions Basil Street London SW3 1AP |
Director Name | Dr Shahram Hamidi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 July 2003(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2005) |
Role | Banker |
Correspondence Address | 5 Basil Mansions Basil Street London SW3 1AP |
Director Name | Morris K Nachtomi |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2003(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 6 Basil Mansions Basil Street London SW3 1AP |
Secretary Name | Dr Michael John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 16 Howley Place London W2 1XA |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £312,023 |
Net Worth | £224,356 |
Cash | £149,550 |
Current Liabilities | £90,927 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
20 December 2023 | Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page) |
---|---|
17 November 2023 | Total exemption full accounts made up to 25 March 2022 (9 pages) |
13 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 25 March 2021 (10 pages) |
28 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2022 | Confirmation statement made on 22 June 2022 with updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a small company made up to 25 March 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 25 March 2019 (14 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 25 March 2018 (14 pages) |
20 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 20 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Dr Michael John Clarke on 1 June 2018 (2 pages) |
27 December 2017 | Accounts for a small company made up to 25 March 2017 (13 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 25 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 25 March 2016 (14 pages) |
1 July 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
29 June 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Full accounts made up to 25 March 2015 (12 pages) |
12 April 2016 | Full accounts made up to 25 March 2015 (12 pages) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
10 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
10 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2015 | Full accounts made up to 25 March 2014 (12 pages) |
9 April 2015 | Full accounts made up to 25 March 2014 (12 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
4 January 2014 | Full accounts made up to 25 March 2013 (13 pages) |
4 January 2014 | Full accounts made up to 25 March 2013 (13 pages) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (4 pages) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (4 pages) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (4 pages) |
26 February 2013 | Director's details changed for Kenneth Howard Prince Wright on 20 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Kenneth Howard Prince Wright on 20 February 2013 (2 pages) |
16 January 2013 | Termination of appointment of Guy Paterson as a director (1 page) |
16 January 2013 | Termination of appointment of Guy Paterson as a director (1 page) |
4 October 2012 | Full accounts made up to 25 March 2012 (13 pages) |
4 October 2012 | Full accounts made up to 25 March 2012 (13 pages) |
7 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
29 September 2010 | Full accounts made up to 25 March 2010 (11 pages) |
29 September 2010 | Full accounts made up to 25 March 2010 (11 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
17 February 2010 | Termination of appointment of Michael Clarke as a secretary (1 page) |
17 February 2010 | Termination of appointment of Michael Clarke as a secretary (1 page) |
16 February 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
16 February 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
11 February 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 February 2010 (2 pages) |
2 October 2009 | Full accounts made up to 25 March 2009 (11 pages) |
2 October 2009 | Full accounts made up to 25 March 2009 (11 pages) |
3 August 2009 | Annual return made up to 01/08/09 (3 pages) |
3 August 2009 | Annual return made up to 01/08/09 (3 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
6 October 2008 | Full accounts made up to 25 March 2008 (11 pages) |
6 October 2008 | Full accounts made up to 25 March 2008 (11 pages) |
25 September 2008 | Annual return made up to 01/08/08 (3 pages) |
25 September 2008 | Annual return made up to 01/08/08 (3 pages) |
14 November 2007 | Annual return made up to 01/08/07 (2 pages) |
14 November 2007 | Annual return made up to 01/08/07 (2 pages) |
15 August 2007 | Full accounts made up to 25 March 2007 (10 pages) |
15 August 2007 | Full accounts made up to 25 March 2007 (10 pages) |
28 September 2006 | Full accounts made up to 25 March 2006 (10 pages) |
28 September 2006 | Full accounts made up to 25 March 2006 (10 pages) |
22 September 2006 | Annual return made up to 01/08/06 (2 pages) |
22 September 2006 | Annual return made up to 01/08/06 (2 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
14 September 2005 | Full accounts made up to 25 March 2005 (10 pages) |
14 September 2005 | Full accounts made up to 25 March 2005 (10 pages) |
26 August 2005 | Annual return made up to 01/08/05
|
26 August 2005 | Annual return made up to 01/08/05
|
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 25 March 2004 (10 pages) |
27 October 2004 | Full accounts made up to 25 March 2003 (10 pages) |
27 October 2004 | Full accounts made up to 25 March 2003 (10 pages) |
27 October 2004 | Full accounts made up to 25 March 2004 (10 pages) |
14 October 2004 | Annual return made up to 01/08/04
|
14 October 2004 | Annual return made up to 01/08/04
|
27 April 2004 | Annual return made up to 01/08/03 (6 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Annual return made up to 01/08/03 (6 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
25 July 2003 | Full accounts made up to 25 March 2002 (10 pages) |
25 July 2003 | Full accounts made up to 25 March 2002 (10 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 25 March 2001 (8 pages) |
28 October 2002 | Full accounts made up to 25 March 2001 (8 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Annual return made up to 01/08/02 (7 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 25 March 2000 (9 pages) |
20 August 2002 | Annual return made up to 01/08/02 (7 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 25 March 2000 (9 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
18 September 2001 | Annual return made up to 01/08/01 (5 pages) |
18 September 2001 | Annual return made up to 01/08/01 (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
20 January 2001 | Annual return made up to 01/08/00 (5 pages) |
20 January 2001 | Annual return made up to 01/08/00 (5 pages) |
4 October 1999 | Full accounts made up to 25 March 1999 (7 pages) |
4 October 1999 | Full accounts made up to 25 March 1999 (7 pages) |
27 August 1999 | Annual return made up to 01/08/99 (6 pages) |
27 August 1999 | Annual return made up to 01/08/99 (6 pages) |
12 November 1998 | Annual return made up to 01/08/98 (6 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Annual return made up to 01/08/98 (6 pages) |
17 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
17 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (4 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (4 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
29 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
29 August 1997 | Annual return made up to 01/08/97 (5 pages) |
29 August 1997 | Annual return made up to 01/08/97 (5 pages) |
29 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
6 August 1996 | Annual return made up to 01/08/96 (5 pages) |
6 August 1996 | Annual return made up to 01/08/96 (5 pages) |
8 July 1996 | Full accounts made up to 25 March 1996 (10 pages) |
8 July 1996 | Full accounts made up to 25 March 1996 (10 pages) |
15 April 1996 | Full accounts made up to 25 March 1995 (10 pages) |
15 April 1996 | Full accounts made up to 25 March 1995 (10 pages) |
10 November 1995 | Annual return made up to 01/08/95 (6 pages) |
10 November 1995 | Annual return made up to 01/08/95 (6 pages) |
19 January 1995 | Director resigned;new director appointed (2 pages) |
19 January 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
27 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
27 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1991 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
30 October 1991 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
20 February 1990 | Director resigned;new director appointed (2 pages) |
20 February 1990 | Director resigned;new director appointed (2 pages) |
25 April 1988 | New director appointed (2 pages) |
25 April 1988 | New director appointed (2 pages) |
2 March 1988 | Registered office changed on 02/03/88 from: st martin's house 16 st martin's-le-grand london EC1A 4EP (1 page) |
2 March 1988 | Registered office changed on 02/03/88 from: st martin's house 16 st martin's-le-grand london EC1A 4EP (1 page) |
15 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1987 | Director resigned (2 pages) |
11 May 1987 | Director resigned (2 pages) |
18 November 1977 | Incorporation (29 pages) |
18 November 1977 | Incorporation (29 pages) |