London
W2 2LH
Director Name | Mr Mohammed Sharbatly |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 07 June 2021(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampshire House 12 Hyde Park Place London W2 2LH |
Secretary Name | Sam Malakouti |
---|---|
Status | Closed |
Appointed | 01 December 2021(41 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | 2 Hampshire House 12 Hyde Park Place London W2 2LH |
Director Name | Mr Stephen Anthony Potel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Redhill Street London NW1 4DQ |
Director Name | Mr Paul John Beck |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampshire House 12 Hyde Park Place London W2 2LH |
Secretary Name | Sonia Mezen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 28 Manchester Street London W1M 5PF |
Secretary Name | Mr Paul John Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(13 years, 10 months after company formation) |
Appointment Duration | 27 years (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampshire House 12 Hyde Park Place London W2 2LH |
Secretary Name | Guy Sinclair Potel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(21 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 January 2021) |
Role | Solicitor |
Correspondence Address | Flat 5 Kingsbridge Court 28 Coverdale Road London NW2 4BY |
Director Name | Mr Alexander, Paul Beck |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(39 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Adrian David Learer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampshire House 12 Hyde Park Place London W2 2LH |
Registered Address | 2 Hampshire House 12 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £15 | Andre Parker 5.26% Ordinary |
---|---|
1 at £15 | Bennington Investment Nv 5.26% Ordinary |
1 at £15 | Clarinet Investments LTD 5.26% Ordinary |
1 at £15 | Hampshire House Holdings LTD 5.26% Ordinary |
1 at £15 | Harrier International LTD 5.26% Ordinary |
1 at £15 | Humany LTD 5.26% Ordinary |
1 at £15 | Kilburn Properties LTD 5.26% Ordinary |
1 at £15 | Limerock LTD 5.26% Ordinary |
1 at £15 | Lulwa Holdings LTD 5.26% Ordinary |
1 at £15 | Peter Micheal Brown & Rosemary Ann Brown 5.26% Ordinary |
1 at £15 | Platinum St. James LTD 5.26% Ordinary |
1 at £15 | Prettilini LTD 5.26% Ordinary |
1 at £15 | Primo Property Holdings LTD 5.26% Ordinary |
1 at £15 | Raja Investments Corp 5.26% Ordinary |
1 at £15 | Rocroi LTD 5.26% Ordinary |
1 at £15 | Sultan Hamil Mu-adzam Shah 5.26% Ordinary |
1 at £15 | Taiba Investments LTD 5.26% Ordinary |
2 at £15 | Fadas Real Estate Company Nv 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,301 |
Cash | £677,041 |
Current Liabilities | £96,852 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
29 January 2021 | Termination of appointment of Guy Sinclair Potel as a secretary on 29 January 2021 (1 page) |
15 July 2020 | Appointment of Mr Alexander, Paul Beck as a director on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Stephen Anthony Potel as a director on 6 July 2020 (1 page) |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (6 pages) |
18 February 2020 | Accounts for a small company made up to 31 December 2018 (7 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
27 July 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
19 October 2017 | Second filing of Confirmation Statement dated 20/06/2017 (7 pages) |
19 October 2017 | Second filing of Confirmation Statement dated 20/06/2017 (7 pages) |
1 August 2017 | Confirmation statement made on 20 June 2017 with updates
|
1 August 2017 | Confirmation statement made on 20 June 2017 with updates
|
21 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (9 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (9 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (9 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (9 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (7 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 July 2004 | Return made up to 20/06/04; no change of members (7 pages) |
2 July 2004 | Return made up to 20/06/04; no change of members (7 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members
|
25 June 2002 | Return made up to 20/06/02; full list of members
|
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (12 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (12 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (12 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (12 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: c/o hillier hopkins st martins house, 31-35 clarendon road watford hertfordshire WD1 1JA (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: c/o hillier hopkins st martins house, 31-35 clarendon road watford hertfordshire WD1 1JA (1 page) |
12 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 August 1997 | Return made up to 20/06/97; change of members
|
6 August 1997 | Return made up to 20/06/97; change of members
|
27 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: c/o gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: c/o gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page) |
14 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
14 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 October 1995 | Return made up to 20/06/95; full list of members
|
12 October 1995 | Return made up to 20/06/95; full list of members
|
16 August 1995 | Registered office changed on 16/08/95 from: 81 south audley street london W1Y 5TA (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: 81 south audley street london W1Y 5TA (1 page) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 August 1980 | Incorporation (19 pages) |
13 August 1980 | Incorporation (19 pages) |