Company NameLyndhurst Court (St. Johns Wood) Limited
Company StatusActive
Company Number01355538
CategoryPrivate Limited Company
Incorporation Date3 March 1978(46 years, 1 month ago)
Previous NameNeswed Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ayad Zouhair  Gabrail Kazanji
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(39 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameEddie Thomas George
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 605 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EU
Director NameReema Yonan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed23 November 2023(45 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Nouri Obayda
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(45 years, 10 months after company formation)
Appointment Duration4 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameHyman Arnold
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 1999)
RoleCompany Director
Correspondence Address601 Lyndhurst Court
36/38 Finchley Road St Johns Wood
London
Nw8
Director NameLena Arnold
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address601 Lyndhurst Court
36/38 Finchley Road St Johns Wood
London
Nw8
Director NameEmanuel Cohen Beber
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address305 Lyndhurst Court
36/38 Finchley Road
St Johns Wood
London
Nw8
Director NameStanley Dell
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressFlat 1
Lyndhurst Court St Johns Wood
London
Nw8
Director NameMiss Betty Fine
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address5 Lyndhurst Court
36-38 Finchley Road
St Johns Wood
London
NW8 6EU
Director NamePamela Gordon Liverman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 October 2006)
RoleCompany Director
Correspondence Address705 Lyndhurst Court
36/38 Finchley Road
St Johns Wood
London
Nw8
Director NameMr Yousif Rassam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address702 Lyndhurst Court
36/38 Finchley Road
St Johns Wood
London
NW8 6EX
Director NameSohan Kejriwal
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address401/903 Lyndhurst Court
36-38 Finchley Road
St Johns Wood
London
Nw8
Director NameRachna Kejriwal
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 July 2013)
RoleSales Administrator
Country of ResidenceIndian
Correspondence Address905 Lyndhurst Court 36-38 Finchley Road
London
NW8 6EX
Secretary NameLilian Beber
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 December 1993)
RoleCompany Director
Correspondence Address305 Lyndhurst Court
St Johns Wood
London
Nw8
Director NameMiss Sonia Arlette Malikian
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(15 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address304 Lynhurst Court
36/38 Finchley Road
St Johns Wood
London
NW8 6EV
Secretary NameEmanuel Cohen Beber
NationalityBritish
StatusResigned
Appointed05 December 1993(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address305 Lyndhurst Court
36/38 Finchley Road
St Johns Wood
London
Nw8
Director NameMargaret Grant
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 March 2009)
RoleRetired Medical Practice Mana
Correspondence Address201 Lyndhurst Court
38-38 Finchley Road St John's Wood
London
NW8 6EV
Secretary NameMiss Betty Fine
NationalityBritish
StatusResigned
Appointed20 April 2000(22 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address5 Lyndhurst Court
36-38 Finchley Road
St Johns Wood
London
NW8 6EU
Secretary NameMr Mansur Ghose
NationalityBritish
StatusResigned
Appointed07 August 2007(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Cheviot Gardens
London
NW2 1QD
Director NameMr Eddie Thomas George
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address605 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EX
Director NameDr Usam Bashir Rassam
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2014)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Mukesh Kejriwal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 905 36-38 Finchley Road
St. Jonn's Wood
London
NW8 6EX
Director NameMr Nouri Obayda
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(32 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Zuhair Kazanji
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Jasmeet Doogal
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Ramin Mirfakhraee
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(38 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2016)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 204 Lyndhurst Court 36-38 Finchley Road
London
NW8 6EX
Director NameMs Sonia Arlette Malikian
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifthstreet Management Ltd Kingston House North
Prince's Gate
London
SW7 1LN
Director NameMr Enayatollah Ettehad
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(39 years after company formation)
Appointment Duration2 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address336 Pinner Road
Harrow
HA1 4LB
Director NameMs Myrna Rassam
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(39 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2021)
RolePrivate Banking
Country of ResidenceEngland
Correspondence AddressFifthstreet Management Ltd Kingston House North
Prince's Gate
London
SW7 1LN
Director NameEddie Thomas George
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(40 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 April 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 605 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EU
Director NameDr Usam Bashir Yousif Rassam
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(41 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2021)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address902 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EX
Director NameAngela Marion Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(41 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2022)
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFifthstreet Management Ltd Kingston House North
Prince's Gate
London
SW7 1LN
Director NameSonia Arlette Malikian
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(42 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameManaged Properties Limited (Corporation)
StatusResigned
Appointed02 August 2010(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2012)
Correspondence AddressOne Hinde Street
London
W1U 2AY

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

155 at £1Rochester Investments LTD
8.35%
Ordinary
120 at £1Omah Properties LTD
6.46%
Ordinary
95 at £1Mrs Amira Rassam & Dr Usam Rassam
5.12%
Ordinary
70 at £1Velsen Holding Corp
3.77%
Ordinary
60 at £1Harold Frank & Sylvia Frank
3.23%
Ordinary
60 at £1Mazin Salam & Basil Naoum Salam
3.23%
Ordinary
60 at £1Mehrdad Afshar-yazdi
3.23%
Ordinary
60 at £1Notarial Investment Inc.
3.23%
Ordinary
60 at £1Packard Investment Corp
3.23%
Ordinary
-OTHER
27.57%
-
55 at £1Bezad Nahai
2.96%
Ordinary
55 at £1Dorset Investment Corp
2.96%
Ordinary
55 at £1Dumfries Properties Sa
2.96%
Ordinary
55 at £1Eddie Thomas George
2.96%
Ordinary
55 at £1Hsieh Shu Yuan Liu
2.96%
Ordinary
55 at £1Jean Georges Malikian
2.96%
Ordinary
55 at £1Joan Austin
2.96%
Ordinary
55 at £1Margaret Grant
2.96%
Ordinary
55 at £1Mr Zuhim Kazanji & Mrs Zuhim Kazanji
2.96%
Ordinary
55 at £1Mukesh Kejriwal & Rachna Kejriwal
2.96%
Ordinary
55 at £1Provence Management
2.96%
Ordinary

Financials

Year2014
Net Worth£810,732
Cash£660,048
Current Liabilities£17,055

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 December 2023Second filing of Confirmation Statement dated 26 November 2022 (8 pages)
19 December 2023Appointment of Mr Nouri Obayda as a director on 19 December 2023 (2 pages)
14 December 2023Termination of appointment of Sonia Arlette Malikian as a director on 13 December 2023 (1 page)
12 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 November 2023Appointment of Reema Yonan as a director on 23 November 2023 (2 pages)
21 November 2023Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 20 November 2023 (2 pages)
21 November 2023Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 20 November 2023 (2 pages)
26 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
11 January 2023Confirmation statement made on 26 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/12/2023
(4 pages)
4 January 2023Termination of appointment of Eddie Thomas George as a director on 2 January 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 February 2022Termination of appointment of Angela Marion Wilson as a director on 8 February 2022 (1 page)
3 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
3 February 2022Appointment of Eddie Thomas George as a director on 10 November 2021 (2 pages)
3 February 2022Registered office address changed from Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN United Kingdom to 73 Cornhill London EC3V 3QQ on 3 February 2022 (1 page)
25 August 2021Termination of appointment of Myrna Rassam as a director on 12 July 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 June 2021Termination of appointment of Usam Bashir Yousif Rassam as a director on 2 June 2021 (1 page)
15 March 2021Director's details changed for Angela Marion Wilson on 15 March 2021 (2 pages)
3 February 2021Appointment of Sonia Arlette Malikian as a director on 22 December 2020 (2 pages)
11 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 December 2019Appointment of Angela Marion Wilson as a director on 26 November 2019 (2 pages)
5 December 2019Confirmation statement made on 26 November 2019 with updates (7 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
7 May 2019Termination of appointment of Eddie Thomas George as a director on 24 April 2019 (1 page)
7 May 2019Appointment of Dr Usam Bashir Yousif Rassam as a director on 24 April 2019 (2 pages)
31 January 2019Termination of appointment of Sonia Arlette Malikian as a director on 19 November 2018 (1 page)
7 January 2019Confirmation statement made on 26 November 2018 with updates (8 pages)
10 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 December 2018Appointment of Eddie Thomas George as a director on 6 November 2018 (2 pages)
26 November 2018Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN on 26 November 2018 (1 page)
13 March 2018Confirmation statement made on 26 November 2017 with updates
  • ANNOTATION Replacement a replacement CS01 was registered on 22/10/2018 as it was not properly delivered
(20 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 May 2017Termination of appointment of Enayatollah Ettehad as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Enayatollah Ettehad as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Eddie Thomas George as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Eddie Thomas George as a director on 10 May 2017 (1 page)
16 May 2017Appointment of Ms Myrna Rassam as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Mr Ayad Zouhair Kazanji as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Ms Myrna Rassam as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Mr Ayad Zouhair Kazanji as a director on 10 May 2017 (2 pages)
30 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
30 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
21 March 2017Appointment of Mr Eddie Thomas George as a director on 7 March 2017 (2 pages)
21 March 2017Appointment of Mr Eddie Thomas George as a director on 7 March 2017 (2 pages)
17 March 2017Appointment of Mr Enayatollah Ettehad as a director on 7 March 2017 (2 pages)
17 March 2017Appointment of Mr Enayatollah Ettehad as a director on 7 March 2017 (2 pages)
10 February 2017Appointment of Ms Sonia Arlette Malikian as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Ms Sonia Arlette Malikian as a director on 1 February 2017 (2 pages)
8 January 2017Termination of appointment of Nouri Obayda as a director on 21 December 2016 (2 pages)
8 January 2017Termination of appointment of Nouri Obayda as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Jasmeet Doogal as a director on 18 December 2016 (2 pages)
4 January 2017Termination of appointment of Jasmeet Doogal as a director on 18 December 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Termination of appointment of Ramin Mirfakhraee as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Ramin Mirfakhraee as a director on 2 September 2016 (1 page)
21 March 2016Appointment of Mr Ramin Mirfakhraee as a director on 11 March 2016 (2 pages)
21 March 2016Appointment of Mr Ramin Mirfakhraee as a director on 11 March 2016 (2 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,857
(6 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,857
(6 pages)
26 November 2015Termination of appointment of Zuhair Kazanji as a director on 18 November 2015 (1 page)
26 November 2015Termination of appointment of Zuhair Kazanji as a director on 18 November 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Appointment of Mr Jasmeet Doogal as a director on 30 April 2015 (2 pages)
15 May 2015Appointment of Mr Jasmeet Doogal as a director on 30 April 2015 (2 pages)
28 January 2015Termination of appointment of Usam Bashir Rassam as a director on 16 April 2014 (1 page)
28 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,857
(6 pages)
28 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,857
(6 pages)
28 January 2015Termination of appointment of Usam Bashir Rassam as a director on 16 April 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,857
(7 pages)
3 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,857
(7 pages)
4 September 2013Termination of appointment of Mukesh Kejriwal as a director (1 page)
4 September 2013Termination of appointment of Mukesh Kejriwal as a director (1 page)
4 September 2013Termination of appointment of Rachna Kejriwal as a director (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Termination of appointment of Rachna Kejriwal as a director (1 page)
15 July 2013Resolutions
  • RES13 ‐ Company business 02/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 July 2013Resolutions
  • RES13 ‐ Company business 02/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 April 2013Termination of appointment of Managed Properties Limited as a secretary (1 page)
25 April 2013Registered office address changed from One Hinde Street London W1U 2AY United Kingdom on 25 April 2013 (1 page)
25 April 2013Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
25 April 2013Registered office address changed from One Hinde Street London W1U 2AY United Kingdom on 25 April 2013 (1 page)
25 April 2013Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
25 April 2013Termination of appointment of Managed Properties Limited as a secretary (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
24 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Appointment of Mr Mukesh Kejriwal as a director (2 pages)
2 June 2011Appointment of Mr Mukesh Kejriwal as a director (2 pages)
18 March 2011Appointment of Dr Usam Bashir Rassam as a director (2 pages)
18 March 2011Appointment of Dr Usam Bashir Rassam as a director (2 pages)
17 March 2011Appointment of Mr Zuhair Kazanji as a director (2 pages)
17 March 2011Termination of appointment of Eddie George as a director (1 page)
17 March 2011Appointment of Mr Zuhair Kazanji as a director (2 pages)
17 March 2011Appointment of Mr Nouri Obayda as a director (2 pages)
17 March 2011Termination of appointment of Yousif Rassam as a director (1 page)
17 March 2011Appointment of Mr Nouri Obayda as a director (2 pages)
17 March 2011Termination of appointment of Yousif Rassam as a director (1 page)
17 March 2011Termination of appointment of Eddie George as a director (1 page)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
18 October 2010Appointment of Managed Properties Limited as a secretary (2 pages)
18 October 2010Registered office address changed from , 25 Harley Street, London, W1N 2BR on 18 October 2010 (1 page)
18 October 2010Appointment of Managed Properties Limited as a secretary (2 pages)
18 October 2010Registered office address changed from , 25 Harley Street, London, W1N 2BR on 18 October 2010 (1 page)
2 August 2010Termination of appointment of Mansur Ghose as a secretary (1 page)
2 August 2010Termination of appointment of Mansur Ghose as a secretary (1 page)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
15 June 2010Appointment of Rachna Kejriwal as a director (2 pages)
15 June 2010Appointment of Rachna Kejriwal as a director (2 pages)
27 May 2010Termination of appointment of Sonia Malikian as a director (1 page)
27 May 2010Termination of appointment of Sonia Malikian as a director (1 page)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (16 pages)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (16 pages)
20 September 2009Full accounts made up to 31 December 2008 (12 pages)
20 September 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2009Director appointed eddie thomas george (2 pages)
1 September 2009Director appointed eddie thomas george (2 pages)
31 March 2009Appointment terminated director margaret grant (1 page)
31 March 2009Appointment terminated director margaret grant (1 page)
5 March 2009Ad 19/01/09-19/01/09\gbp si 21@1=21\gbp ic 1801/1822\ (2 pages)
5 March 2009Ad 19/01/09-19/01/09\gbp si 21@1=21\gbp ic 1801/1822\ (2 pages)
4 December 2008Return made up to 26/11/08; full list of members (15 pages)
4 December 2008Return made up to 26/11/08; full list of members (15 pages)
30 October 2008Appointment terminated director and secretary betty fine (1 page)
30 October 2008Appointment terminated director and secretary betty fine (1 page)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 January 2008Return made up to 26/11/07; full list of members (11 pages)
10 January 2008Return made up to 26/11/07; full list of members (11 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
11 January 2007Return made up to 26/11/06; full list of members (11 pages)
11 January 2007Return made up to 26/11/06; full list of members (11 pages)
7 August 2006Full accounts made up to 31 December 2005 (11 pages)
7 August 2006Full accounts made up to 31 December 2005 (11 pages)
6 January 2006Return made up to 26/11/05; full list of members (11 pages)
6 January 2006Return made up to 26/11/05; full list of members (11 pages)
27 July 2005Full accounts made up to 31 December 2004 (11 pages)
27 July 2005Full accounts made up to 31 December 2004 (11 pages)
27 January 2005Return made up to 26/11/04; full list of members (15 pages)
27 January 2005Return made up to 26/11/04; full list of members (15 pages)
15 June 2004Full accounts made up to 31 December 2003 (11 pages)
15 June 2004Full accounts made up to 31 December 2003 (11 pages)
9 March 2004Return made up to 26/11/03; full list of members (14 pages)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 26/11/03; full list of members (14 pages)
9 March 2004Director resigned (1 page)
31 August 2003Full accounts made up to 31 December 2002 (10 pages)
31 August 2003Full accounts made up to 31 December 2002 (10 pages)
8 January 2003Return made up to 26/11/02; full list of members (15 pages)
8 January 2003Return made up to 26/11/02; full list of members (15 pages)
6 July 2002Full accounts made up to 31 December 2001 (10 pages)
6 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
18 December 2001Return made up to 26/11/01; full list of members (15 pages)
18 December 2001Return made up to 26/11/01; full list of members (15 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
3 August 2001Full accounts made up to 31 December 2000 (10 pages)
3 August 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Ad 14/02/01--------- £ si 41@1=41 £ ic 1760/1801 (2 pages)
10 April 2001Ad 14/02/01--------- £ si 41@1=41 £ ic 1760/1801 (2 pages)
15 December 2000Return made up to 26/11/00; change of members (8 pages)
15 December 2000Return made up to 26/11/00; change of members (8 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Return made up to 26/11/99; full list of members (10 pages)
28 March 2000Return made up to 26/11/99; full list of members (10 pages)
28 March 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
24 June 1999Ad 06/06/99--------- £ si 50@1=50 £ ic 1710/1760 (2 pages)
24 June 1999Ad 06/06/99--------- £ si 50@1=50 £ ic 1710/1760 (2 pages)
16 June 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999Full accounts made up to 31 December 1998 (9 pages)
6 April 1999Ad 19/03/99--------- £ si 60@1=60 £ ic 1650/1710 (3 pages)
6 April 1999Ad 19/03/99--------- £ si 60@1=60 £ ic 1650/1710 (3 pages)
10 December 1998Return made up to 26/11/98; full list of members (13 pages)
10 December 1998Return made up to 26/11/98; full list of members (13 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 January 1998Return made up to 26/11/97; full list of members (11 pages)
2 January 1998Return made up to 26/11/97; full list of members (11 pages)
17 October 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 January 1997Return made up to 26/11/96; full list of members (11 pages)
7 January 1997Return made up to 26/11/96; full list of members (11 pages)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 January 1996Return made up to 26/11/95; full list of members (10 pages)
26 January 1996Return made up to 26/11/95; full list of members (10 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 July 1995Location of register of members (1 page)
7 July 1995Registered office changed on 07/07/95 from: 48 portland place, london, W1N 3DG (1 page)
7 July 1995Location of register of members (1 page)
7 July 1995Registered office changed on 07/07/95 from: 48 portland place, london, W1N 3DG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
10 August 1987Return made up to 22/12/86; full list of members (11 pages)
10 August 1987Return made up to 22/12/86; full list of members (11 pages)
4 July 1983Annual return made up to 31/12/82 (4 pages)
4 July 1983Annual return made up to 31/12/82 (4 pages)
31 January 1983Annual return made up to 15/06/79 (4 pages)
31 January 1983Annual return made up to 15/06/79 (4 pages)
18 September 1981Memorandum and Articles of Association (9 pages)
18 September 1981Memorandum and Articles of Association (9 pages)
4 June 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1978Company name changed\certificate issued on 03/05/78 (2 pages)
3 May 1978Company name changed\certificate issued on 03/05/78 (2 pages)
3 March 1978Incorporation (13 pages)
3 March 1978Incorporation (13 pages)