London
W2 6HP
Director Name | Ms June Mangan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(41 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 124 Gloucester Terrace London W2 6HP |
Director Name | Mr Grahame George Birchall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(41 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage 193 Shalmsford Street Chartham Canterbury CT4 7QP |
Director Name | Ms Sugrakhatun Nimet Yasmin Alibhai |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Director Name | Dr Rhianna Davies |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(44 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Secretary Name | Westbourne Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Dr Michael Gordon Lerner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | University Lecturer |
Correspondence Address | Flat 6 124 Gloucester Terrace London W2 6HP |
Director Name | Ms June Mangan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 1992) |
Role | Public Relations Executive |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Director Name | Mr Brian Philip Roberts-Wray |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 1995) |
Role | Advertising Executive |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Director Name | Mr Gerald Herbert Goodair Threlfall |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Travel Agent |
Correspondence Address | 18 Caldervale Road London SW4 9LZ |
Secretary Name | Mr Brian Philip Roberts-Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Director Name | Lisbath Paige Caldwell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1995) |
Role | Artists Manager |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Director Name | Peter Carty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 October 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 124 Gloucester Terrace London W2 6HP |
Director Name | Mr Arif Anwar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rifsons House Charles Lane Mews 63-64 Charles Lane St Johns Wood London NW8 7SB |
Secretary Name | Peter Carty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 August 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 124 Gloucester Terrace London W2 6HP |
Director Name | Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1998(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 124 Gloucester Terrace London W2 6HP |
Director Name | Craig Howard Wyncoll |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1101 The Balmoral Apartments Praed Street London W2W 1JN |
Director Name | Mr Arnaud Jaguin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2011(31 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 September 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 124 Gloucester Terrace Paddington London W2 6HP |
Secretary Name | Mr Arnaud Jaguin |
---|---|
Status | Resigned |
Appointed | 23 December 2015(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2009(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2015) |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Registered Address | 124 Gloucester Terrace London W2 6HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clarissa Sebag-montefiore 11.11% Ordinary |
---|---|
1 at £1 | Dr Abdul H.a Shaban 11.11% Ordinary |
1 at £1 | Dr N. Mukadam 11.11% Ordinary |
1 at £1 | Ei Lene Heng & Arnaud Jaguin 11.11% Ordinary |
1 at £1 | Graham Birchall & Carolyn Birchall 11.11% Ordinary |
1 at £1 | Graham Lawton & Yvonne Galloway 11.11% Ordinary |
1 at £1 | Lara Dobinson 11.11% Ordinary |
1 at £1 | Mr A. Giordani & Mrs A. Giordani 11.11% Ordinary |
1 at £1 | Ms June Mangan 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,735 |
Cash | £27,719 |
Current Liabilities | £8,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
1 December 2022 | Appointment of Ms Sugrakhatun Nimet Yasmin Alibhai as a director on 1 December 2022 (2 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 November 2021 | Termination of appointment of Arnaud Jaguin as a secretary on 29 September 2021 (1 page) |
10 November 2021 | Termination of appointment of Arnaud Jaguin as a director on 29 September 2021 (1 page) |
10 November 2021 | Appointment of Westbourne Block Management Ltd as a secretary on 10 November 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 February 2021 | Appointment of Mr Mahomed Mukadam as a director on 23 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Grahame George Birchall as a director on 23 February 2021 (2 pages) |
23 February 2021 | Appointment of Ms June Mangan as a director on 23 February 2021 (2 pages) |
23 May 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
4 June 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
3 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Arnaud Jaguin on 20 February 2012 (2 pages) |
31 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Arnaud Jaguin on 20 February 2012 (2 pages) |
13 April 2016 | Registered office address changed from C/O Gordon and Co 22 Long Acre London WC2E 9LY to 124 Gloucester Terrace London W2 6HP on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Arnaud Jaguin as a secretary on 23 December 2015 (2 pages) |
13 April 2016 | Registered office address changed from C/O Gordon and Co 22 Long Acre London WC2E 9LY to 124 Gloucester Terrace London W2 6HP on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Arnaud Jaguin as a secretary on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Gordon & Co (Property Consultants) as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Termination of appointment of Gordon & Co (Property Consultants) as a secretary on 23 December 2015 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 April 2015 | Secretary's details changed for Gordon & Co (Property Consultants) on 4 June 2014 (1 page) |
8 April 2015 | Secretary's details changed for Gordon & Co (Property Consultants) on 4 June 2014 (1 page) |
8 April 2015 | Secretary's details changed for Gordon & Co (Property Consultants) on 4 June 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Registered office address changed from 6 London Street London W2 1HR to C/O Gordon and Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 6 London Street London W2 1HR to C/O Gordon and Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 April 2013 | Director's details changed for Mr Arnaud Jaguin on 22 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr Arnaud Jaguin on 22 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Craig Wyncoll as a director (1 page) |
6 March 2012 | Termination of appointment of Craig Wyncoll as a director (1 page) |
13 October 2011 | Appointment of Mr Arnaud Jaguin as a director (2 pages) |
13 October 2011 | Appointment of Mr Arnaud Jaguin as a director (2 pages) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Termination of appointment of Peter Carty as a director (1 page) |
9 July 2010 | Secretary's details changed for Gordon & Co (Property Consultants) on 17 April 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Gordon & Co (Property Consultants) on 17 April 2010 (2 pages) |
9 July 2010 | Termination of appointment of Peter Carty as a director (1 page) |
8 July 2010 | Registered office address changed from 95a Hambalt Road London SW4 9EQ on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 95a Hambalt Road London SW4 9EQ on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 95a Hambalt Road London SW4 9EQ on 8 July 2010 (2 pages) |
9 September 2009 | Secretary appointed gordon & co (property consultants) (1 page) |
9 September 2009 | Secretary appointed gordon & co (property consultants) (1 page) |
1 September 2009 | Appointment terminated secretary peter carty (1 page) |
1 September 2009 | Appointment terminated secretary peter carty (1 page) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 April 2009 | Return made up to 17/04/09; no change of members (10 pages) |
30 April 2009 | Return made up to 17/04/09; no change of members (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 March 2008 | Return made up to 13/12/07; no change of members
|
13 March 2008 | Return made up to 13/12/07; no change of members
|
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2007 | Return made up to 13/12/06; full list of members (10 pages) |
23 January 2007 | Return made up to 13/12/06; full list of members (10 pages) |
3 January 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members
|
5 January 2006 | Return made up to 13/12/05; full list of members
|
3 November 2005 | Registered office changed on 03/11/05 from: harefield park westley waterless newmarket suffolk CB8 0GG (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: harefield park westley waterless newmarket suffolk CB8 0GG (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 35A victoria road surbiton surrey KT6 4JT (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 35A victoria road surbiton surrey KT6 4JT (1 page) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 124 gloucester terrace london W2 6HP (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 124 gloucester terrace london W2 6HP (1 page) |
9 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
9 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
7 January 2002 | Return made up to 13/12/01; full list of members
|
7 January 2002 | Return made up to 13/12/01; full list of members
|
31 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 13/12/00; full list of members (10 pages) |
14 February 2001 | Return made up to 13/12/00; full list of members (10 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 January 2000 | Return made up to 13/12/99; full list of members (10 pages) |
24 January 2000 | Return made up to 13/12/99; full list of members (10 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
20 January 1998 | Resolutions
|
26 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 December 1995 | Director resigned (1 page) |
29 December 1995 | Director resigned (1 page) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members
|
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members
|
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 February 1980 | Incorporation (15 pages) |