London
SW1X 8DF
Director Name | Alexandra Tsepova |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 07 August 2006(26 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 3 61 Eaton Place London SW1X 8DF |
Director Name | Encarnacion Faidhi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 15 November 2007(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 63 Eaton Place London SW1X 8DF |
Director Name | Jamal Basma |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Flat 4 61 Eaton Place London SW1X 8DF |
Secretary Name | Mr Gary Terence Andrews |
---|---|
Status | Current |
Appointed | 28 September 2019(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
Director Name | Mr Roger Pickering |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 1998) |
Role | Estate Agent |
Correspondence Address | 9 Woburn Walk London WC1H 0JJ |
Director Name | Mrs Marion Elizabeth Underhill |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 February 2004) |
Role | Office Manager/Joint Company Secretary |
Correspondence Address | 233 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Mrs Gillian Carol Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 9 Woburn Walk London WC1H 0JJ |
Director Name | James Roger Pickering |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 February 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gloucester Court Kew Road Richmond Surrey TW9 3DZ |
Director Name | Lieutenant Colonel Eric Astley Cooper-Key |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 61 Eaton Place London SW1X 8DF |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Lt Col Eric Astley Cooper Key |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2007) |
Role | Retired |
Correspondence Address | Flat 5 61 Eaton Place London SW1X 8DF |
Director Name | Pauline Ann Murray Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2007) |
Role | Bursar |
Correspondence Address | 13 Rue Du Senequet Blainville Sur Mer 50560 France |
Director Name | Malcolm Ford |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(27 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 2007) |
Role | Banker |
Correspondence Address | Flat 4 61 Eaton Place London SW1X 8DF |
Director Name | Alexander Schilling |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(29 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2017) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 289 Old La Honda Rd Woodside California 94062 United States |
Director Name | Mr Peter Nelson Southall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 61 Eaton Place London SW1X 8DF |
Director Name | Alzahrah Investment Limited (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 03 February 2004(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2007) |
Correspondence Address | Le Truchot St Peter Port Guernsey |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 October 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Hillgate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2017(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2019) |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Registered Address | Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
20 May 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Gary Terence Andrews as a secretary on 28 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Hillgate Management as a secretary on 28 September 2019 (1 page) |
2 October 2019 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 2 October 2019 (1 page) |
23 May 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
12 October 2018 | Termination of appointment of Alexander Schilling as a director on 1 January 2017 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 no member list (7 pages) |
29 February 2016 | Annual return made up to 26 February 2016 no member list (7 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
26 March 2015 | Annual return made up to 26 February 2015 no member list (7 pages) |
26 March 2015 | Annual return made up to 26 February 2015 no member list (7 pages) |
27 May 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
27 February 2014 | Annual return made up to 26 February 2014 no member list (7 pages) |
27 February 2014 | Annual return made up to 26 February 2014 no member list (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 no member list (7 pages) |
27 February 2013 | Annual return made up to 26 February 2013 no member list (7 pages) |
26 February 2013 | Termination of appointment of Peter Southall as a director (1 page) |
26 February 2013 | Termination of appointment of Peter Southall as a director (1 page) |
9 July 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
28 February 2012 | Annual return made up to 26 February 2012 no member list (8 pages) |
28 February 2012 | Annual return made up to 26 February 2012 no member list (8 pages) |
4 July 2011 | Appointment of Jamal Basma as a director (2 pages) |
4 July 2011 | Appointment of Jamal Basma as a director (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
6 June 2011 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
25 May 2011 | Appointment of Peter Nelson Southall as a director (3 pages) |
25 May 2011 | Appointment of Peter Nelson Southall as a director (3 pages) |
1 March 2011 | Termination of appointment of Eric Astley Cooper-Key as a director (1 page) |
1 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
1 March 2011 | Termination of appointment of Eric Astley Cooper-Key as a director (1 page) |
1 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
16 March 2010 | Director's details changed for Lieutenant Colonel Eric Astley Cooper-Key on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Encarnacion Faidhi on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lieutenant Colonel Eric Astley Cooper-Key on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Encarnacion Faidhi on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
16 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
15 March 2010 | Director's details changed for Alexandra Tsepova on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Patricia Mavroleon on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Patricia Mavroleon on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Chelsea Property Management Ltd on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Chelsea Property Management Ltd on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alexandra Tsepova on 15 March 2010 (2 pages) |
3 February 2010 | Appointment of Alexander Schilling as a director (1 page) |
3 February 2010 | Appointment of Alexander Schilling as a director (1 page) |
30 September 2009 | Director appointed alexandra tsepova (2 pages) |
30 September 2009 | Director appointed alexandra tsepova (2 pages) |
30 September 2009 | Director appointed lieutenant colonel eric astley cooper-key (2 pages) |
30 September 2009 | Director appointed lieutenant colonel eric astley cooper-key (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
26 February 2009 | Annual return made up to 26/02/09 (2 pages) |
26 February 2009 | Annual return made up to 26/02/09 (2 pages) |
29 July 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
26 March 2008 | Annual return made up to 26/02/08 (2 pages) |
26 March 2008 | Annual return made up to 26/02/08 (2 pages) |
13 March 2008 | Appointment terminated director eric cooper key (1 page) |
13 March 2008 | Appointment terminated secretary richard hickie (1 page) |
13 March 2008 | Appointment terminated director eric cooper key (1 page) |
13 March 2008 | Appointment terminated director malcolm ford (1 page) |
13 March 2008 | Appointment terminated secretary richard hickie (1 page) |
13 March 2008 | Appointment terminated director malcolm ford (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
10 January 2008 | New director appointed (1 page) |
25 September 2007 | Total exemption full accounts made up to 29 September 2006 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 29 September 2006 (10 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 26/02/07 (5 pages) |
13 April 2007 | Annual return made up to 26/02/07 (5 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Full accounts made up to 28 September 2005 (11 pages) |
24 August 2006 | Full accounts made up to 28 September 2005 (11 pages) |
24 April 2006 | Annual return made up to 26/02/06 (5 pages) |
24 April 2006 | Annual return made up to 26/02/06 (5 pages) |
14 October 2005 | Full accounts made up to 28 September 2004 (11 pages) |
14 October 2005 | Full accounts made up to 28 September 2004 (11 pages) |
22 April 2005 | Annual return made up to 26/02/05
|
22 April 2005 | Annual return made up to 26/02/05
|
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
20 October 2004 | Full accounts made up to 28 September 2003 (11 pages) |
20 October 2004 | Full accounts made up to 28 September 2003 (11 pages) |
27 April 2004 | Annual return made up to 26/02/04
|
27 April 2004 | Annual return made up to 26/02/04
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 August 2003 | Accounting reference date shortened from 29/09/03 to 28/09/03 (1 page) |
18 August 2003 | Accounting reference date shortened from 29/09/03 to 28/09/03 (1 page) |
1 April 2003 | Annual return made up to 26/02/03 (4 pages) |
1 April 2003 | Annual return made up to 26/02/03 (4 pages) |
13 February 2003 | Full accounts made up to 29 September 2002 (10 pages) |
13 February 2003 | Full accounts made up to 29 September 2002 (10 pages) |
19 April 2002 | Annual return made up to 26/02/02 (3 pages) |
19 April 2002 | Annual return made up to 26/02/02 (3 pages) |
23 January 2002 | Full accounts made up to 29 September 2001 (10 pages) |
23 January 2002 | Full accounts made up to 29 September 2001 (10 pages) |
12 April 2001 | Annual return made up to 26/02/01 (3 pages) |
12 April 2001 | Annual return made up to 26/02/01 (3 pages) |
2 April 2001 | Full accounts made up to 29 September 2000 (10 pages) |
2 April 2001 | Full accounts made up to 29 September 2000 (10 pages) |
5 May 2000 | Annual return made up to 26/02/00 (3 pages) |
5 May 2000 | Annual return made up to 26/02/00 (3 pages) |
9 February 2000 | Full accounts made up to 29 September 1999 (9 pages) |
9 February 2000 | Full accounts made up to 29 September 1999 (9 pages) |
22 June 1999 | Annual return made up to 26/02/99
|
22 June 1999 | Annual return made up to 26/02/99
|
2 April 1999 | Full accounts made up to 29 September 1998 (9 pages) |
2 April 1999 | Full accounts made up to 29 September 1998 (9 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
2 October 1998 | Annual return made up to 26/02/98 (4 pages) |
2 October 1998 | Annual return made up to 26/02/98 (4 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
12 February 1998 | Full accounts made up to 29 September 1997 (9 pages) |
12 February 1998 | Full accounts made up to 29 September 1997 (9 pages) |
4 May 1997 | Resolutions
|
24 April 1997 | Annual return made up to 26/02/97 (4 pages) |
24 April 1997 | Annual return made up to 26/02/97 (4 pages) |
13 March 1997 | Full accounts made up to 29 September 1996 (10 pages) |
13 March 1997 | Full accounts made up to 29 September 1996 (10 pages) |
25 April 1996 | Full accounts made up to 29 September 1995 (18 pages) |
25 April 1996 | Full accounts made up to 29 September 1995 (18 pages) |
29 March 1996 | Annual return made up to 26/02/96 (4 pages) |
29 March 1996 | Annual return made up to 26/02/96 (4 pages) |
7 July 1995 | Accounts for a small company made up to 29 September 1994 (9 pages) |
7 July 1995 | Accounts for a small company made up to 29 September 1994 (9 pages) |
9 April 1995 | Annual return made up to 26/02/95 (4 pages) |
9 April 1995 | Annual return made up to 26/02/95 (4 pages) |
20 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
20 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
17 December 1991 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1991 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1979 | Incorporation (26 pages) |
30 November 1979 | Incorporation (26 pages) |