London
W1G 0PW
Director Name | Ms Violeta Mariana Alvarez Landaluce |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(30 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Eaton Mansions Cliveden Place London SW1W 8HE |
Director Name | Mrs Ruth McLoughlin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 February 2012(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | C/O Mc Property Consultants Limited 19 Shaftsbury Richmond Surrey TW9 2TD |
Director Name | Mr Gregorio Reyes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 2014(36 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Felicitas Ruth Rothbarth |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 July 2015(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Dr Sheba Azam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Hospital Physician |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Dominic Rothbarth |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Lady Rosemary D'Avigdor-Goldsmid |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(14 years after company formation) |
Appointment Duration | 1 year (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 2 Eaton Mansions Cliveden Place London SW1 8EH |
Director Name | Gordon John Hunter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 1992(14 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 September 1992) |
Role | Counsellor |
Correspondence Address | 5 Eaton Mansions London SW1W 8HE |
Director Name | Mrs Eileen Lawson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(14 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 1 Eaton Mansions Cliveden Place London SW1W 8HE |
Director Name | Col William Henry Gerard Leigh |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 15 Eaton Mansions Cliveden Place London SW1 8EH |
Director Name | Timothy John Trusted |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 12a Eaton Mansions Clivedon Place London SW1 8EH |
Director Name | Edward Arden Blair |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1992(14 years after company formation) |
Appointment Duration | 3 years (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 12 Eaton Mansions Cliveden Place London SW1 8EH |
Director Name | Michael Lawrence Clark |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 September 1992(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Diplomat |
Correspondence Address | 7 Eaton Mansions Cliveden Place London SW1 8EH |
Director Name | Lt Col Ernest Lawson |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1995) |
Role | Retired |
Correspondence Address | 1 Eaton Mansions Cliveden Place London SW1W 8EH |
Director Name | Rosemary Chloe Teacher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 November 2006) |
Role | Farm Estate Management |
Correspondence Address | 2 Eaton Mansions Cliveden Place London SW1 8EH |
Director Name | Lady Rosemary D'Avigdor-Goldsmid |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 2 Eaton Mansions Cliveden Place London SW1 8EH |
Director Name | Felicitas Ruth Rothbarth |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 1995(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 May 2014) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Eaton Mansions Cliveden Place London SW1W 8HE |
Director Name | Khorshid Vickers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | Flat 12a Eaton Mansions Cliveden Place London SW1W 8HE |
Director Name | Majid Jafar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 16 October 2000(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 June 2010) |
Role | Analyst |
Correspondence Address | Flat 8 Eaton Mansions Cliveden Place London SW1W 8HE |
Director Name | Badr Jafar |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | U A E |
Status | Resigned |
Appointed | 17 January 2003(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2010) |
Role | Business Analyst |
Correspondence Address | PO Box 2222 Sharjah United Arab Emirates |
Director Name | Ms Gay Huey Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2007(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 May 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eaton Mansions Cliveden Place London SW1W 8HE |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,493,240 |
Cash | £280,173 |
Current Liabilities | £121,872 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 June |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
18 January 1989 | Delivered on: 30 January 1989 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eaton mansions cliveden place l/b of the city of westminster title no ngl 332383. Fully Satisfied |
---|
3 June 2020 | Accounts for a small company made up to 24 June 2019 (8 pages) |
---|---|
29 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 24 June 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 24 June 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
28 April 2017 | Accounts for a small company made up to 24 June 2016 (7 pages) |
28 April 2017 | Accounts for a small company made up to 24 June 2016 (7 pages) |
26 April 2016 | Annual return made up to 25 April 2016 no member list (7 pages) |
26 April 2016 | Annual return made up to 25 April 2016 no member list (7 pages) |
25 April 2016 | Accounts for a small company made up to 24 June 2015 (7 pages) |
25 April 2016 | Accounts for a small company made up to 24 June 2015 (7 pages) |
13 November 2015 | Appointment of Dr Sheba Azam as a director on 9 July 2015 (2 pages) |
13 November 2015 | Appointment of Dr Sheba Azam as a director on 9 July 2015 (2 pages) |
13 November 2015 | Appointment of Dr Sheba Azam as a director on 9 July 2015 (2 pages) |
22 July 2015 | Appointment of Felicitas Ruth Rothbarth as a director on 9 July 2015 (2 pages) |
22 July 2015 | Appointment of Felicitas Ruth Rothbarth as a director on 9 July 2015 (2 pages) |
22 July 2015 | Appointment of Felicitas Ruth Rothbarth as a director on 9 July 2015 (2 pages) |
17 June 2015 | Accounts for a small company made up to 24 June 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 24 June 2014 (6 pages) |
29 April 2015 | Annual return made up to 25 April 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 25 April 2015 no member list (5 pages) |
19 May 2014 | Termination of appointment of Felicitas Rothbarth as a director (1 page) |
19 May 2014 | Appointment of Mr Gregorio Reyes as a director (2 pages) |
19 May 2014 | Termination of appointment of Gay Huey Evans as a director (1 page) |
19 May 2014 | Appointment of Mr Gregorio Reyes as a director (2 pages) |
19 May 2014 | Termination of appointment of Felicitas Rothbarth as a director (1 page) |
19 May 2014 | Termination of appointment of Gay Huey Evans as a director (1 page) |
2 May 2014 | Annual return made up to 25 April 2014 no member list (6 pages) |
2 May 2014 | Annual return made up to 25 April 2014 no member list (6 pages) |
20 March 2014 | Accounts for a small company made up to 24 June 2013 (6 pages) |
20 March 2014 | Accounts for a small company made up to 24 June 2013 (6 pages) |
7 May 2013 | Annual return made up to 25 April 2013 no member list (6 pages) |
7 May 2013 | Annual return made up to 25 April 2013 no member list (6 pages) |
23 April 2013 | Accounts for a small company made up to 24 June 2012 (6 pages) |
23 April 2013 | Accounts for a small company made up to 24 June 2012 (6 pages) |
18 December 2012 | Secretary's details changed for John Allan Ernest Smith on 27 November 2012 (2 pages) |
18 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page) |
18 December 2012 | Secretary's details changed for John Allan Ernest Smith on 27 November 2012 (2 pages) |
12 June 2012 | Secretary's details changed for John Allan Ernest Smith on 1 April 2012 (2 pages) |
12 June 2012 | Secretary's details changed for John Allan Ernest Smith on 1 April 2012 (2 pages) |
12 June 2012 | Secretary's details changed for John Allan Ernest Smith on 1 April 2012 (2 pages) |
25 May 2012 | Annual return made up to 25 April 2012 no member list (6 pages) |
25 May 2012 | Appointment of Mrs Ruth Mcloughlin as a director (2 pages) |
25 May 2012 | Appointment of Mrs Ruth Mcloughlin as a director (2 pages) |
25 May 2012 | Annual return made up to 25 April 2012 no member list (6 pages) |
21 March 2012 | Accounts for a small company made up to 24 June 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 24 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 25 April 2011 no member list (5 pages) |
2 June 2011 | Annual return made up to 25 April 2011 no member list (5 pages) |
21 April 2011 | Accounts for a small company made up to 24 June 2010 (6 pages) |
21 April 2011 | Accounts for a small company made up to 24 June 2010 (6 pages) |
3 March 2011 | Termination of appointment of Khorshid Vickers as a director (1 page) |
3 March 2011 | Termination of appointment of Khorshid Vickers as a director (1 page) |
25 June 2010 | Termination of appointment of Majid Jafar as a director (1 page) |
25 June 2010 | Termination of appointment of Badr Jafar as a director (1 page) |
25 June 2010 | Termination of appointment of Badr Jafar as a director (1 page) |
25 June 2010 | Termination of appointment of Majid Jafar as a director (1 page) |
10 May 2010 | Annual return made up to 25 April 2010 no member list (5 pages) |
10 May 2010 | Annual return made up to 25 April 2010 no member list (5 pages) |
25 March 2010 | Accounts for a small company made up to 24 June 2009 (6 pages) |
25 March 2010 | Accounts for a small company made up to 24 June 2009 (6 pages) |
27 July 2009 | Accounts for a small company made up to 24 June 2008 (6 pages) |
27 July 2009 | Accounts for a small company made up to 24 June 2008 (6 pages) |
4 June 2009 | Annual return made up to 25/04/09 (4 pages) |
4 June 2009 | Annual return made up to 25/04/09 (4 pages) |
9 April 2009 | Director appointed violeta alvarez (1 page) |
9 April 2009 | Director appointed violeta alvarez (1 page) |
25 July 2008 | Accounts for a small company made up to 24 June 2007 (6 pages) |
25 July 2008 | Accounts for a small company made up to 24 June 2007 (6 pages) |
11 June 2008 | Annual return made up to 25/04/08 (3 pages) |
11 June 2008 | Annual return made up to 25/04/08 (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Annual return made up to 25/04/07 (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Annual return made up to 25/04/07 (2 pages) |
26 April 2007 | Accounts for a small company made up to 24 June 2006 (6 pages) |
26 April 2007 | Accounts for a small company made up to 24 June 2006 (6 pages) |
30 June 2006 | Annual return made up to 25/04/06 (2 pages) |
30 June 2006 | Annual return made up to 25/04/06 (2 pages) |
13 March 2006 | Accounts for a small company made up to 24 June 2005 (6 pages) |
13 March 2006 | Accounts for a small company made up to 24 June 2005 (6 pages) |
2 June 2005 | Annual return made up to 25/04/05 (2 pages) |
2 June 2005 | Annual return made up to 25/04/05 (2 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
9 April 2005 | Accounts for a small company made up to 24 June 2004 (5 pages) |
9 April 2005 | Accounts for a small company made up to 24 June 2004 (5 pages) |
21 June 2004 | Annual return made up to 25/04/04 (2 pages) |
21 June 2004 | Annual return made up to 25/04/04 (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
28 April 2004 | Accounts for a small company made up to 24 June 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 24 June 2003 (5 pages) |
31 July 2003 | Annual return made up to 25/04/03 (2 pages) |
31 July 2003 | Annual return made up to 25/04/03 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
29 April 2003 | Accounts for a small company made up to 24 June 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 24 June 2002 (5 pages) |
22 July 2002 | Annual return made up to 25/04/02 (2 pages) |
22 July 2002 | Annual return made up to 25/04/02 (2 pages) |
26 April 2002 | Full accounts made up to 24 June 2001 (11 pages) |
26 April 2002 | Full accounts made up to 24 June 2001 (11 pages) |
26 July 2001 | Full accounts made up to 24 June 2000 (11 pages) |
26 July 2001 | Full accounts made up to 24 June 2000 (11 pages) |
23 May 2001 | Annual return made up to 25/04/01 (2 pages) |
23 May 2001 | Annual return made up to 25/04/01 (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 24 June 1999 (11 pages) |
14 June 2000 | Full accounts made up to 24 June 1999 (11 pages) |
16 May 2000 | Annual return made up to 25/04/00 (5 pages) |
16 May 2000 | Annual return made up to 25/04/00 (5 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 24 June 1998 (11 pages) |
27 July 1999 | Full accounts made up to 24 June 1998 (11 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
26 May 1999 | Annual return made up to 25/04/99 (5 pages) |
26 May 1999 | Annual return made up to 25/04/99 (5 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Annual return made up to 25/04/98 (5 pages) |
22 May 1998 | Annual return made up to 25/04/98 (5 pages) |
16 March 1998 | Full accounts made up to 24 June 1997 (12 pages) |
16 March 1998 | Full accounts made up to 24 June 1997 (12 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
25 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | Annual return made up to 25/04/97 (5 pages) |
25 June 1997 | Annual return made up to 25/04/97 (5 pages) |
25 June 1997 | Director's particulars changed (1 page) |
25 May 1997 | Annual return made up to 25/04/96 (6 pages) |
25 May 1997 | Annual return made up to 25/04/96 (6 pages) |
25 April 1997 | Full accounts made up to 24 June 1996 (11 pages) |
25 April 1997 | Full accounts made up to 24 June 1996 (11 pages) |
28 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
28 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
12 October 1995 | Director resigned (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | Director resigned (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | Director resigned (4 pages) |
12 October 1995 | Director resigned (4 pages) |
25 April 1995 | Full accounts made up to 24 June 1994 (9 pages) |
25 April 1995 | Full accounts made up to 24 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
21 April 1994 | Full accounts made up to 24 June 1993 (9 pages) |
21 April 1994 | Full accounts made up to 24 June 1993 (9 pages) |
18 March 1993 | Full accounts made up to 24 June 1992 (8 pages) |
18 March 1993 | Full accounts made up to 24 June 1992 (8 pages) |
23 June 1992 | Full accounts made up to 24 June 1991 (8 pages) |
23 June 1992 | Full accounts made up to 24 June 1991 (8 pages) |
15 December 1978 | Memorandum and Articles of Association (15 pages) |
15 December 1978 | Resolutions
|
15 December 1978 | Memorandum and Articles of Association (15 pages) |
15 December 1978 | Resolutions
|