London
EC4M 8AB
Director Name | Mr Naresh Devchand Shah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2003(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Rohit Majithia |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Laurence David Newman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Russell Marc Rich |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Ian Richard Cohen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 34 Wessex Gardens London NW11 9RR |
Director Name | David Laurence Levy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 16 Parkside Mill Hill London NW7 2LH |
Director Name | Mrs Karen Jayne Milliner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Anthony Leslie Murty |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Fulton Mews London W2 3TY |
Director Name | Mr Geoffrey George Goodyear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Anthony Lionel Sober |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Drive London N2 9NY |
Director Name | Joanna Maria Field |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 5 Silverton Road Hammersmith London W6 9NY |
Director Name | Mr Pankaj Nathalal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr John Donnelly |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2016(38 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 May 1993) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1995) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Laurence David Newman 20.00% Ordinary |
---|---|
1 at £1 | Mr Pankaj Nathalal Shah 20.00% Ordinary |
1 at £1 | Mr Rohit Majithia 20.00% Ordinary |
1 at £1 | Naresh Devchand Shah 20.00% Ordinary |
1 at £1 | Russell Marc Rich 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,581 |
Cash | £5,139 |
Current Liabilities | £618 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
13 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
1 December 2022 | Appointment of Mr Rohit Majithia as a secretary on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Naresh Devchand Shah as a secretary on 30 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Naresh Devchand Shah as a director on 30 November 2022 (1 page) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
2 February 2021 | Withdrawal of a person with significant control statement on 2 February 2021 (2 pages) |
2 February 2021 | Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of John Donnelly as a director on 22 December 2019 (1 page) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 31 March 2017 (3 pages) |
3 July 2017 | Accounts for a small company made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
2 December 2016 | Appointment of Mr John Donnelly as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr John Donnelly as a director on 1 December 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
28 May 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
7 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
7 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members
|
28 May 2004 | Return made up to 24/05/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members
|
1 June 2001 | Return made up to 24/05/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members
|
1 June 2000 | Return made up to 24/05/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
1 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 July 1997 | Return made up to 24/05/97; full list of members (12 pages) |
1 July 1997 | Return made up to 24/05/97; full list of members (12 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 24/05/96; full list of members
|
22 July 1996 | Return made up to 24/05/96; full list of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 April 1978 | Certificate of incorporation (1 page) |
17 April 1978 | Certificate of incorporation (1 page) |