London
E1 8NN
Director Name | Mrs Irina Garber |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(34 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 Ennismore Gardens London SW7 1AA |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2003(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mrs Katherine Drexel Beaver |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1991(11 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | Flat 2 17 Ewmsmore Gardens London SW7 1AA |
Director Name | Mr Laurance Leslie-Smith |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1997) |
Role | Retired |
Correspondence Address | 17 Ennismore Gardens London SW7 1AA |
Director Name | Mrs Elizabeth Alexandra Mack |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 17 Ennismore Gardens London SW7 1AA |
Director Name | Sir Archibald Ross |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 1996) |
Role | Retired |
Correspondence Address | 17 Ennismore Gardens London SW7 1AA |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mrs Virginia Sue Yates |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | 1134 Miradero Road Beverley Hills Ca 90210 Usa Foreign |
Director Name | Lady Mary Melville Ross |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Flat 5 17 Ennismore Gardens London SW7 1AA |
Director Name | Martin James Beaver |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(16 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 November 2017) |
Role | Retired |
Correspondence Address | Flat 2 17 Ennismore Gardens London SW7 1AA |
Director Name | Alex Seferian |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 December 1997(17 years after company formation) |
Appointment Duration | 7 years (resigned 06 December 2004) |
Role | Banker |
Correspondence Address | Flat 4 16/17 Ennismore Gardens London SW7 1AA |
Director Name | Susan Dallas Ross |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(18 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 January 2010) |
Role | Consultant |
Correspondence Address | 17 Ennismore Gardens London SW7 1AA |
Director Name | Mr Robert Aaron Milton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 2010(29 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 November 2018) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Flat 5 16/17 Ennismore Gardens London SW7 1AA |
Director Name | Mr Aftab Asger Jafferjee |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(32 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 August 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 1 17 Ennismore Gardens Knightsbridge London SW7 1AA |
Director Name | Tempest Productions Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Correspondence Address | C/O West Wake Price & Co Salisbury House London Wall London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
46 at £0.5 | Katherine Drexel Beaver 23.00% Ordinary |
---|---|
39 at £0.5 | Brahmal Vasudevan & Shanthi Kandiah 19.50% Ordinary |
35 at £0.5 | Hurlestone Park Property Sa 17.50% Ordinary |
34 at £0.5 | Robert Aaron Milton & Elizabeth Ann Milton 17.00% Ordinary |
23 at £0.5 | Aftab Asger Jafferjee 11.50% Ordinary |
23 at £0.5 | P.j. Yates & V.s. Yates 11.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £2,126 |
Current Liabilities | £2,123 |
Latest Accounts | 24 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 24 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
23 February 2022 | Total exemption full accounts made up to 24 March 2021 (5 pages) |
---|---|
4 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
22 March 2021 | Total exemption full accounts made up to 24 March 2020 (5 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
2 December 2020 | Director's details changed for Mr Aftab Asger Jafferjee on 2 December 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
6 September 2019 | Total exemption full accounts made up to 24 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
5 December 2018 | Termination of appointment of Robert Aaron Milton as a director on 16 November 2018 (1 page) |
19 November 2018 | Total exemption full accounts made up to 24 March 2018 (5 pages) |
26 March 2018 | Termination of appointment of Martin James Beaver as a director on 6 November 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement of company's objects (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement of company's objects (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
4 April 2016 | Appointment of Mrs Irina Garber as a director on 16 November 2015 (2 pages) |
4 April 2016 | Appointment of Mrs Irina Garber as a director on 16 November 2015 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
9 October 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
9 October 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
18 September 2014 | Termination of appointment of Aftab Asger Jafferjee as a director on 6 August 2013 (1 page) |
18 September 2014 | Termination of appointment of Aftab Asger Jafferjee as a director on 6 August 2013 (1 page) |
18 September 2014 | Termination of appointment of Aftab Asger Jafferjee as a director on 6 August 2013 (1 page) |
17 September 2014 | Director's details changed for Mr Aftab Hussein Asger Jafferjee on 6 August 2013 (2 pages) |
17 September 2014 | Director's details changed for Mr Aftab Hussein Asger Jafferjee on 6 August 2013 (2 pages) |
17 September 2014 | Director's details changed for Mr Aftab Hussein Asger Jafferjee on 6 August 2013 (2 pages) |
22 May 2014 | Termination of appointment of Virginia Yates as a director (1 page) |
22 May 2014 | Termination of appointment of Virginia Yates as a director (1 page) |
21 May 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
21 May 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enerprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enerprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
27 August 2013 | Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages) |
27 August 2013 | Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages) |
7 August 2013 | Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages) |
7 August 2013 | Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages) |
17 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
17 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Termination of appointment of Susan Ross as a director (1 page) |
30 October 2012 | Termination of appointment of Susan Ross as a director (1 page) |
10 July 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
10 July 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
7 October 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Appointment of Mr Robert Aaron Milton as a director (2 pages) |
2 December 2010 | Appointment of Mr Robert Aaron Milton as a director (2 pages) |
19 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
19 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Termination of appointment of Katherine Beaver as a director (1 page) |
2 December 2009 | Termination of appointment of Katherine Beaver as a director (1 page) |
10 November 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
10 November 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
19 August 2009 | Appointment terminated director mary ross (1 page) |
19 August 2009 | Appointment terminated director mary ross (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 September 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
15 September 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
20 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
20 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
28 September 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
28 September 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 October 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
19 October 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 September 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
30 June 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
1 October 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
10 October 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
10 October 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
19 November 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
19 November 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
15 November 2000 | Full accounts made up to 24 March 2000 (6 pages) |
15 November 2000 | Full accounts made up to 24 March 2000 (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
6 February 2000 | Accounting reference date shortened from 05/04/00 to 24/03/00 (1 page) |
6 February 2000 | Accounting reference date shortened from 05/04/00 to 24/03/00 (1 page) |
25 November 1999 | Full accounts made up to 5 April 1999 (6 pages) |
25 November 1999 | Full accounts made up to 5 April 1999 (6 pages) |
25 November 1999 | Full accounts made up to 5 April 1999 (6 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 October 1998 | Full accounts made up to 5 April 1998 (6 pages) |
8 October 1998 | Full accounts made up to 5 April 1998 (6 pages) |
8 October 1998 | Full accounts made up to 5 April 1998 (6 pages) |
28 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
28 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 5 April 1997 (6 pages) |
6 October 1997 | Full accounts made up to 5 April 1997 (6 pages) |
6 October 1997 | Full accounts made up to 5 April 1997 (6 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 November 1980 | Certificate of incorporation (1 page) |
27 November 1980 | Incorporation (13 pages) |
27 November 1980 | Certificate of incorporation (1 page) |
27 November 1980 | Incorporation (13 pages) |