London
W2 3AH
Director Name | Mr David Matheson Cave |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Ramsay Attallah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(43 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Film Production Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr William Metcalf |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 27 St Andrews Mansions 4 Dorset Street London W1U 4EQ |
Director Name | Nadia Moubayed |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1993) |
Role | Antique Dealer |
Correspondence Address | 51 South Street London W1Y 5PA |
Director Name | Charles Richter Ofner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 September 1991) |
Role | Company Director |
Correspondence Address | Flat 3 51 South Street London W1Y 5PA |
Director Name | William Benjamin |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 January 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 2 51 South Street London W1K 2XL |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 01 February 2021) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Secretary Name | Charles William Mathiesen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 41a Heathfield Road London SW18 2PH |
Secretary Name | Mr Thomas Patrick Macleod Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(20 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Highclere Farm Highclere Newbury Berkshire RG15 9PY |
Secretary Name | Mr William Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 27 St Andrews Mansions 4 Dorset Street London W1U 4EQ |
Director Name | Sir Christopher Anthony Hogg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 South Street London W1K 2XL |
Director Name | Anthony Michael Morris |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(28 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 August 2007) |
Role | Co Director |
Correspondence Address | 51 South Street London W1K 2XL |
Director Name | William Shenkman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 2007(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2014) |
Role | Co Director |
Country of Residence | Monaco |
Correspondence Address | 15 Avenue De Grande Bretagne Monte Carlo 98000 |
Director Name | Ms Jane Elizabeth Mackenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Warwickshire CV8 2LE |
Director Name | Mrs Meryl Anne Wakefield-Caio |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2023(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Telephone | 0118 9508141 |
---|---|
Telephone region | Reading |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
52 at £0.1 | Logindale Consulting LTD 8.18% Ordinary |
---|---|
35 at £0.1 | Ariella Nasser Moskovitz 5.50% Ordinary |
30 at £0.1 | Hexagon Universal LTD 4.72% Ordinary |
26 at £0.1 | Dravo Sa 4.09% Ordinary |
26 at £0.1 | Haqemi LTD & Sheikh Sulman Al-khalifa 4.09% Ordinary |
26 at £0.1 | Leila Osseiran 4.09% Ordinary |
26 at £0.1 | Macca Properties LTD 4.09% Ordinary |
26 at £0.1 | Nouf Investments LTD 4.09% Ordinary |
26 at £0.1 | Quasar Associates Inc. 4.09% Ordinary |
26 at £0.1 | Sir Christopher Anthony Knight Bachelor Hogg & Miriam Stoppard 4.09% Ordinary |
26 at £0.1 | Whole Nine Yards (Uk) Limited 4.09% Ordinary |
26 at £0.1 | William Benjamin 4.09% Ordinary |
25 at £0.1 | Actina Holdings Sa 3.93% Ordinary |
25 at £0.1 | Barrington Universal LTD 3.93% Ordinary |
25 at £0.1 | Brookhampton Investments LTD 3.93% Ordinary |
25 at £0.1 | Corsican Holdings LTD 3.93% Ordinary |
25 at £0.1 | Floresti Worldwide Overseas Corp 3.93% Ordinary |
25 at £0.1 | Francisco Caio 3.93% Ordinary |
25 at £0.1 | New Rainbow Company LTD 3.93% Ordinary |
25 at £0.1 | Robert Mckenzie & Jane Mckenzie 3.93% Ordinary |
- | OTHER 13.36% - |
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £300,449 |
Current Liabilities | £244,050 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
15 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
---|---|
14 January 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
23 July 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
26 July 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 11 May 2018 with no updates (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 April 2016 | Termination of appointment of Jane Elizabeth Mackenzie as a director on 16 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Jane Elizabeth Mackenzie as a director on 16 March 2016 (1 page) |
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Termination of appointment of William Benjamin as a director on 25 January 2015 (1 page) |
8 June 2015 | Termination of appointment of William Benjamin as a director on 25 January 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 May 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
3 February 2014 | Termination of appointment of William Shenkman as a director (1 page) |
3 February 2014 | Termination of appointment of William Shenkman as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Director's details changed for William Shenkman on 22 March 2013 (2 pages) |
8 April 2013 | Director's details changed for William Shenkman on 22 March 2013 (2 pages) |
28 August 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 28 August 2012 (1 page) |
3 July 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Memorandum and Articles of Association (1 page) |
3 October 2011 | Resolutions
|
3 October 2011 | Memorandum and Articles of Association (1 page) |
3 October 2011 | Resolutions
|
20 July 2011 | Auditor's resignation (1 page) |
20 July 2011 | Auditor's resignation (1 page) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Full accounts made up to 29 September 2010 (10 pages) |
30 March 2011 | Full accounts made up to 29 September 2010 (10 pages) |
18 May 2010 | Full accounts made up to 29 September 2009 (11 pages) |
18 May 2010 | Full accounts made up to 29 September 2009 (11 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Memorandum and Articles of Association (9 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Memorandum and Articles of Association (9 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (14 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (14 pages) |
30 April 2009 | Full accounts made up to 29 September 2008 (11 pages) |
30 April 2009 | Full accounts made up to 29 September 2008 (11 pages) |
7 October 2008 | Appointment terminated director and secretary william metcalf (1 page) |
7 October 2008 | Appointment terminated director and secretary william metcalf (1 page) |
15 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
15 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
17 June 2008 | Return made up to 11/05/08; full list of members (16 pages) |
17 June 2008 | Return made up to 11/05/08; full list of members (16 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
2 July 2007 | Full accounts made up to 29 September 2006 (12 pages) |
2 July 2007 | Full accounts made up to 29 September 2006 (12 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members (15 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members (15 pages) |
20 June 2006 | Full accounts made up to 29 September 2005 (12 pages) |
20 June 2006 | Full accounts made up to 29 September 2005 (12 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (15 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (15 pages) |
29 June 2005 | Full accounts made up to 29 September 2004 (12 pages) |
29 June 2005 | Full accounts made up to 29 September 2004 (12 pages) |
23 May 2005 | Return made up to 11/05/05; full list of members (16 pages) |
23 May 2005 | Return made up to 11/05/05; full list of members (16 pages) |
24 June 2004 | Full accounts made up to 29 September 2003 (12 pages) |
24 June 2004 | Full accounts made up to 29 September 2003 (12 pages) |
21 June 2004 | Return made up to 11/05/04; full list of members (16 pages) |
21 June 2004 | Return made up to 11/05/04; full list of members (16 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 1 gresham street london EC2V 7BU (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 1 gresham street london EC2V 7BU (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
27 June 2003 | Full accounts made up to 29 September 2002 (12 pages) |
27 June 2003 | Full accounts made up to 29 September 2002 (12 pages) |
1 June 2003 | Return made up to 11/05/03; full list of members (16 pages) |
1 June 2003 | Return made up to 11/05/03; full list of members (16 pages) |
18 July 2002 | Full accounts made up to 29 September 2001 (8 pages) |
18 July 2002 | Full accounts made up to 29 September 2001 (8 pages) |
2 July 2002 | Return made up to 11/05/02; full list of members (17 pages) |
2 July 2002 | Return made up to 11/05/02; full list of members (17 pages) |
18 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
18 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (17 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (17 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
15 June 2000 | Full accounts made up to 29 September 1999 (8 pages) |
15 June 2000 | Full accounts made up to 29 September 1999 (8 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (16 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (16 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Return made up to 11/05/99; full list of members (16 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 11/05/99; full list of members (16 pages) |
12 April 1999 | Full accounts made up to 29 September 1998 (8 pages) |
12 April 1999 | Full accounts made up to 29 September 1998 (8 pages) |
8 July 1998 | Full accounts made up to 29 September 1997 (9 pages) |
8 July 1998 | Full accounts made up to 29 September 1997 (9 pages) |
29 June 1998 | Return made up to 11/05/98; full list of members (17 pages) |
29 June 1998 | Return made up to 11/05/98; full list of members (17 pages) |
23 July 1997 | Return made up to 11/05/97; full list of members (15 pages) |
23 July 1997 | Return made up to 11/05/97; full list of members (15 pages) |
1 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
1 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
8 July 1996 | Return made up to 11/05/96; full list of members (15 pages) |
8 July 1996 | Return made up to 11/05/96; full list of members (15 pages) |
2 July 1996 | Full accounts made up to 29 September 1995 (8 pages) |
2 July 1996 | Full accounts made up to 29 September 1995 (8 pages) |
19 June 1995 | Full accounts made up to 29 September 1994 (10 pages) |
19 June 1995 | Full accounts made up to 29 September 1994 (10 pages) |
12 June 1979 | Incorporation (15 pages) |
12 June 1979 | Incorporation (15 pages) |