London
SW7 1AJ
Secretary Name | Mr John Zeno Souglides |
---|---|
Nationality | Portuguese |
Status | Current |
Appointed | 10 August 1995(16 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Gemologist |
Country of Residence | England |
Correspondence Address | Flat 5 53 Ennismore Gardens London SW7 1AJ |
Director Name | Rev Antony Richard Alexander |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ennismore Gardens London Middlesex SW7 1AJ |
Director Name | Mr James Derrick Farmiloe |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1992) |
Role | Solicitor (Retired) |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Mr Thomas Cunningham Tweedie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 1993) |
Role | Surveyor |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | John Mathieson Tweedie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Basement Flat 53 Ennismore Gardens London SW7 1AJ |
Director Name | Mr Jonas A F Jochnick |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Mr Akeel Hussein Sachak |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 1993) |
Role | Merchant Banker |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Dr Anthony Milner Shaw |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 September 2003) |
Role | Company Director |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Mrs Beatrice Chrissie Simmonds |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 May 1997) |
Role | Widow |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Secretary Name | Mr James Derrick Farmiloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Mrs Diane Farmiloe |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 23 November 2009) |
Role | Widow |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Secretary Name | Mr Paul Graham Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Christina Souglides |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 September 1993(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 1997) |
Role | Solicitor |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Mr Graham Simon Marks |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(17 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 November 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 140 Park Road London W4 3HP |
Director Name | Aftab Asser Jafferjee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Barrister |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Roger Hickman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(20 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 29 September 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ennismore Gardens London SW7 1NL |
Director Name | Steven Paul Cortinovis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2004) |
Role | Private Equity |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Director Name | Roy Hodgson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2006) |
Role | Football Coach |
Correspondence Address | 53 Ennismore Gardens London SW7 1AJ |
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Antony Alexander 14.29% Ordinary |
---|---|
10 at £1 | Chryssanthy Souglides & John Souglides 14.29% Ordinary |
10 at £1 | Georgia Melenikiotou 14.29% Ordinary |
10 at £1 | John Souglides 14.29% Ordinary |
10 at £1 | Lord Roger T. Hickman 14.29% Ordinary |
10 at £1 | Manfredi Sassoli 14.29% Ordinary |
10 at £1 | Merton Investment LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,250 |
Net Worth | £70 |
Cash | £23,484 |
Current Liabilities | £88,408 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 28 September 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
9 September 2019 | Registered office address changed from Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 28 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
14 August 2018 | Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 14 August 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 May 2016 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
10 May 2016 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 June 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
16 June 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 February 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
26 February 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
29 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
14 February 2012 | Appointment of Reverend Antony Richard Alexander as a director (3 pages) |
14 February 2012 | Appointment of Reverend Antony Richard Alexander as a director (3 pages) |
26 January 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
26 January 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Termination of appointment of Roger Hickman as a director (1 page) |
5 October 2011 | Termination of appointment of Roger Hickman as a director (1 page) |
24 January 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
24 January 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Roger Hickman on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Termination of appointment of Diane Farmiloe as a director (1 page) |
29 January 2010 | Director's details changed for Roger Hickman on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Roger Hickman on 1 October 2009 (2 pages) |
29 January 2010 | Termination of appointment of Diane Farmiloe as a director (1 page) |
17 November 2009 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
17 November 2009 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
11 February 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
11 February 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
20 February 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
20 February 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
4 December 2006 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
4 December 2006 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 05/01/06; full list of members (4 pages) |
3 February 2006 | Return made up to 05/01/06; full list of members (4 pages) |
14 November 2005 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
14 November 2005 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (10 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (10 pages) |
28 January 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
28 January 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
26 March 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
26 March 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
3 March 2004 | Return made up to 05/01/04; full list of members (10 pages) |
3 March 2004 | Return made up to 05/01/04; full list of members (10 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 53 ennismore gardens london SW7 1AJ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 53 ennismore gardens london SW7 1AJ (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
16 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
16 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
12 November 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
12 November 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
21 February 2002 | Return made up to 05/01/02; full list of members (10 pages) |
21 February 2002 | Return made up to 05/01/02; full list of members (10 pages) |
14 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
14 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 05/01/01; full list of members (10 pages) |
10 January 2001 | Return made up to 05/01/01; full list of members (10 pages) |
7 November 2000 | Full accounts made up to 28 September 2000 (6 pages) |
7 November 2000 | Full accounts made up to 28 September 2000 (6 pages) |
25 February 2000 | Full accounts made up to 28 September 1999 (6 pages) |
25 February 2000 | Full accounts made up to 28 September 1999 (6 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (10 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (10 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 05/01/99; change of members (6 pages) |
16 April 1999 | Return made up to 05/01/99; change of members (6 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
18 February 1999 | Full accounts made up to 28 September 1998 (6 pages) |
18 February 1999 | Full accounts made up to 28 September 1998 (6 pages) |
5 February 1998 | Return made up to 05/01/98; change of members (6 pages) |
5 February 1998 | Return made up to 05/01/98; change of members (6 pages) |
30 December 1997 | Full accounts made up to 28 September 1997 (7 pages) |
30 December 1997 | Full accounts made up to 28 September 1997 (7 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
11 February 1997 | Full accounts made up to 28 September 1996 (6 pages) |
11 February 1997 | Full accounts made up to 28 September 1996 (6 pages) |
26 January 1997 | Return made up to 05/01/97; full list of members (8 pages) |
26 January 1997 | Return made up to 05/01/97; full list of members (8 pages) |
15 December 1996 | Accounting reference date shortened from 31/03 to 28/09 (1 page) |
15 December 1996 | Accounting reference date shortened from 31/03 to 28/09 (1 page) |
13 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
13 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
13 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
21 February 1996 | Return made up to 05/01/96; no change of members (6 pages) |
21 February 1996 | Return made up to 05/01/96; no change of members (6 pages) |
8 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
8 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
8 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1979 | Incorporation (13 pages) |
23 July 1979 | Incorporation (13 pages) |