London
SW7 5QY
Secretary Name | Mr Richard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1985(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 July 2001) |
Role | Executive |
Correspondence Address | 32 Stanhope Gardens London SW7 5QY |
Director Name | Maj Anthony Everett |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 April 2007) |
Role | Business Manager |
Correspondence Address | 32 Stanhope Gardens London SW7 5QY |
Director Name | Mr Richard Falcke Fredericks |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 February 2006) |
Role | Antique Dealer |
Correspondence Address | 32 Stanhope Gardens London SW7 5QY |
Director Name | Prof Brian Ketterer |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 32 Stanhope Gardens London SW7 5QY |
Director Name | Mr Richard Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2001) |
Role | Businessman |
Correspondence Address | 32 Stanhope Gardens London SW7 5QY |
Director Name | Anne Perry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 180 Beacon St Boston Ma 02116 Usa Foreign |
Director Name | Christopher John Peebles |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1994(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2004) |
Role | Scientist-Civil Service-Us |
Correspondence Address | Flat 3 32 Stanhope Gardens London Sw7 |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Ian Stuart Gregory |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2007) |
Role | Marketing Manager |
Correspondence Address | Flat 4 32 Stanhope Gardens London Sw7 |
Director Name | Mr Laurent Camille Pitoun |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2011(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2013) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Usama Jamal Tuqan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 25 June 2014(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 2018) |
Role | Retired Fca |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Abir Dajani Tuqan & Usama Jamal Tuqan 20.00% Ordinary |
---|---|
1 at £1 | Amelia Kate Braddell 20.00% Ordinary |
1 at £1 | Ciaran Coburn 20.00% Ordinary |
1 at £1 | Donatella De Ieso 20.00% Ordinary |
1 at £1 | Sheila Bryans 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 March 2018 | Termination of appointment of Usama Jamal Tuqan as a director on 23 March 2018 (1 page) |
23 March 2018 | Cessation of Usama Jamal Tuqan as a person with significant control on 23 March 2018 (1 page) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 8 May 2017 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 August 2015 | Registered office address changed from 27 Palace Gate London W8 5LS to 30 Thurloe Street London SW7 2LT on 30 August 2015 (1 page) |
30 August 2015 | Registered office address changed from 27 Palace Gate London W8 5LS to 30 Thurloe Street London SW7 2LT on 30 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 25 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 25 August 2015 (1 page) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Appointment of Mr Usama Jamal Tuqan as a director (2 pages) |
8 July 2014 | Appointment of Mr Usama Jamal Tuqan as a director (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 August 2013 | Termination of appointment of Laurent Pitoun as a director (1 page) |
20 August 2013 | Termination of appointment of Laurent Pitoun as a director (1 page) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Appointment of Laurent Camille Pitoun as a director (2 pages) |
2 August 2011 | Appointment of Laurent Camille Pitoun as a director (2 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Sheila Bryans on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Sheila Bryans on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Sheila Bryans on 1 May 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
7 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
7 June 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Return made up to 31/05/04; full list of members
|
4 August 2004 | Return made up to 31/05/04; full list of members
|
23 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members
|
25 June 2002 | Return made up to 31/05/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: c/o barber and co aberdeen house 428A limpsfield road, warlington surrey CR6 9LA (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: c/o barber and co aberdeen house 428A limpsfield road, warlington surrey CR6 9LA (1 page) |
7 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 August 2001 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
8 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 June 1995 | Return made up to 31/05/95; change of members (8 pages) |
29 June 1995 | Return made up to 31/05/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 August 1980 | Certificate of incorporation (1 page) |
18 August 1980 | Incorporation (14 pages) |
18 August 1980 | Certificate of incorporation (1 page) |
18 August 1980 | Incorporation (14 pages) |