26 Belgrave Square
London
SW1X 8QB
Director Name | Mr Samuel Paul Roberts |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2012(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Lornham Ltd 7 New Quebec Street London W1H 7RH |
Director Name | Mr Haresh Kumar Lachman Chulani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 November 2013(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Director Name | Smech Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | 42 Lowndes Street London SW1X 9HX |
Director Name | Suncroft Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2008(29 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 26/27 Belgrave Square London SW1X 8BQ |
Director Name | Two Trees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2011(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 23-25 Broad Street St Helier Jersey JE4 8ND |
Secretary Name | Lornham Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2024(45 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Mrs Faika Mohammed Shour |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1999) |
Role | Housewife |
Correspondence Address | 26-27 Belgrave Square London SW1X 8QB |
Director Name | Mr Al Hati Isa Homammed |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2002) |
Role | Doctor |
Correspondence Address | Plot 1629 Owo Close Victoria Island Lagos Nigeria |
Secretary Name | Michael Frank Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Director Name | Stephen Schaffer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 2012) |
Role | Property Developer |
Correspondence Address | Flat 4 Park St James London NW8 7LE |
Secretary Name | Mr Adam Philip Roberts |
---|---|
Status | Resigned |
Appointed | 25 November 2014(35 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Director Name | Way A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2007) |
Correspondence Address | Barclays Private Bank Queen Victoria Strewt Queen Victoria Street Douglas Isle Of Man IM99 1DF |
Director Name | Kamal Exporters Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2007) |
Correspondence Address | 45 11/2 Connaught Centre PO Box 2387 Hong Kong |
Director Name | Lakshmi Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 2013) |
Correspondence Address | 26 Belgrave Square London Virgin Islands |
Director Name | Retreat Developments Belgrave Square Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2012) |
Correspondence Address | 67-69 George Street London W1U 8LT |
Secretary Name | Tuckerman Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2015(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2024) |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Registered Address | C/O Lornham Ltd 7 New Quebec Street London W1H 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £45,021 |
Current Liabilities | £38,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
29 February 2016 | Appointment of Mr Haresh Kumar Lachman Chulani as a director on 15 November 2013 (2 pages) |
29 February 2016 | Appointment of Mr Haresh Kumar Lachman Chulani as a director on 15 November 2013 (2 pages) |
29 February 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Appointment of Tuckerman Management Limited as a secretary on 28 October 2015 (2 pages) |
3 December 2015 | Appointment of Tuckerman Management Limited as a secretary on 28 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Adam Philip Roberts as a secretary on 28 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Adam Philip Roberts as a secretary on 28 October 2015 (1 page) |
17 March 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
17 March 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Termination of appointment of Michael Frank Cole as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Adam Philip Roberts as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Adam Philip Roberts as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Michael Frank Cole as a secretary on 25 November 2014 (1 page) |
20 January 2014 | Termination of appointment of Lakshmi Holdings Limited as a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
20 January 2014 | Termination of appointment of Lakshmi Holdings Limited as a director (1 page) |
20 January 2014 | Termination of appointment of a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
20 January 2014 | Director's details changed for Lakshmi Holdings Limited on 15 November 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 January 2013 | Director's details changed for Ekaterina Plate on 10 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
10 January 2013 | Director's details changed for Lakshmi Holdings Limited on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Lakshmi Holdings Limited on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Smech Properties Ltd on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Smech Properties Ltd on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Ekaterina Plate on 10 January 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 November 2012 | Appointment of Mr Samuel Paul Roberts as a director (2 pages) |
5 November 2012 | Appointment of Mr Samuel Paul Roberts as a director (2 pages) |
17 August 2012 | Termination of appointment of Stephen Schaffer as a director (2 pages) |
17 August 2012 | Termination of appointment of Stephen Schaffer as a director (2 pages) |
25 May 2012 | Appointment of Two Trees Limited as a director (3 pages) |
25 May 2012 | Annual return made up to 31 December 2011 (16 pages) |
25 May 2012 | Appointment of Suncroft Developments Limited as a director (3 pages) |
25 May 2012 | Appointment of Two Trees Limited as a director (3 pages) |
25 May 2012 | Annual return made up to 31 December 2011 (16 pages) |
25 May 2012 | Appointment of Suncroft Developments Limited as a director (3 pages) |
4 April 2012 | Termination of appointment of Retreat Developments Belgrave Square Limited as a director (2 pages) |
4 April 2012 | Termination of appointment of Retreat Developments Belgrave Square Limited as a director (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 (16 pages) |
21 January 2011 | Annual return made up to 31 December 2010 (16 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Annual return made up to 31 December 2009 (16 pages) |
24 March 2010 | Annual return made up to 31 December 2009 (16 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 February 2009 | Annual return made up to 31/12/08 (6 pages) |
20 February 2009 | Annual return made up to 31/12/08 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Director appointed stephen schaffer (2 pages) |
29 July 2008 | Director appointed retreat developments belgrave square LIMITED (2 pages) |
29 July 2008 | Director appointed ekaterina plate (2 pages) |
29 July 2008 | Director appointed ekaterina plate (2 pages) |
29 July 2008 | Director appointed stephen schaffer (2 pages) |
29 July 2008 | Director appointed retreat developments belgrave square LIMITED (2 pages) |
22 July 2008 | Director appointed lakshmi holdings LIMITED (2 pages) |
22 July 2008 | Director appointed lakshmi holdings LIMITED (2 pages) |
20 March 2008 | Annual return made up to 31/12/07
|
20 March 2008 | Annual return made up to 31/12/07
|
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 January 2007 | Annual return made up to 31/12/06 (4 pages) |
20 January 2007 | Annual return made up to 31/12/06 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Annual return made up to 31/12/05 (4 pages) |
3 February 2006 | Annual return made up to 31/12/05 (4 pages) |
28 February 2005 | Annual return made up to 31/12/04 (4 pages) |
28 February 2005 | Annual return made up to 31/12/04 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 January 2004 | Annual return made up to 31/12/03 (4 pages) |
12 January 2004 | Annual return made up to 31/12/03 (4 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Annual return made up to 31/12/02
|
7 January 2003 | Annual return made up to 31/12/02
|
7 January 2003 | Director resigned (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 February 2002 | Annual return made up to 31/12/01 (4 pages) |
27 February 2002 | Annual return made up to 31/12/01 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 January 2001 | Annual return made up to 31/12/00 (4 pages) |
9 January 2001 | Annual return made up to 31/12/00 (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Annual return made up to 31/12/99 (4 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Annual return made up to 31/12/99 (4 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 December 1998 | Annual return made up to 31/12/98 (6 pages) |
21 December 1998 | Annual return made up to 31/12/98 (6 pages) |
30 December 1997 | Annual return made up to 31/12/97 (12 pages) |
30 December 1997 | Annual return made up to 31/12/97 (12 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1997 | Annual return made up to 31/12/96 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
15 January 1997 | Annual return made up to 31/12/96 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Annual return made up to 31/12/95 (6 pages) |
31 January 1996 | Annual return made up to 31/12/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
27 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
27 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1990 | Restoration by order of the court (4 pages) |
18 July 1990 | Restoration by order of the court (4 pages) |
7 August 1989 | First gazette (2 pages) |
7 August 1989 | First gazette (2 pages) |
17 April 1979 | Memorandum and Articles of Association (12 pages) |
17 April 1979 | Memorandum and Articles of Association (12 pages) |
24 January 1979 | Certificate of incorporation (2 pages) |
24 January 1979 | Certificate of incorporation (2 pages) |