London
NW8 7PS
Director Name | Perah Farah Shamash |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2003(23 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Viceroy Court Prince Albert Road London Nw8 |
Director Name | Mr George Kyriacos Antoniou |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2007(27 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Miss Rosanna Burr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Ms Vera Dallal |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Rana Kalaji |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Viceroy Court London NW8 7PR |
Director Name | Bhikhu Bhuptani |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | William Alfred Watts |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1993) |
Role | Co Director |
Correspondence Address | 18 Viceroy Court Prince Albert Court London Nw8 |
Director Name | Richard Selmar Anson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1998) |
Role | Co Director |
Correspondence Address | 32 Viceroy Court Prince Albert Road London Nw8 |
Director Name | Peggy Warshaw |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1996) |
Role | Co Director |
Correspondence Address | 15 Viceroy Court Prince Albert Road London Nw8 |
Director Name | Mr Geoffrey Wilkes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 August 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Gertrud Popper |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1998) |
Role | Co Director |
Correspondence Address | 5 Viceroy Court Prince Albert Road London NW8 7PP |
Director Name | Frieda Mendel |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Co Director |
Correspondence Address | 4 Viceroy Court Prince Albert Road London Nw8 |
Director Name | Dr John Maxwell |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Co Director |
Correspondence Address | 53 Viceroy Court Prince Albert Road London NW8 7PS |
Director Name | Stanley Michaels |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 24 February 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Abraham Kramer |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 1996) |
Role | Co Director |
Correspondence Address | 30 Viceroy Court Prince Albert Court London Nw8 |
Director Name | John Dimitrios Fafalios |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Co Director |
Correspondence Address | 84 Viceroy Court Prince Albert Road London NW8 7PS |
Director Name | Stuart Creggy |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 13 years (resigned 01 January 2005) |
Role | Co Director |
Correspondence Address | 58a Viceroy Court Prince Albert Road London Nw8 |
Secretary Name | Barbara Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years after company formation) |
Appointment Duration | 2 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 16 Dunmow Close Loughton Essex IG10 3AS |
Secretary Name | Janine Elise Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 25 City Road London EC1Y 1AR |
Secretary Name | Mrs Ayse Pelin Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Yehuda Raschal |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 11 Viceroy Court Prince Albert Road St John's Wood London NW8 7PP |
Director Name | Perah Farah Shamash |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2003) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Viceroy Court Prince Albert Road London Nw8 |
Director Name | Jeffrey Keith Landless |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 July 2000) |
Role | Hotelier |
Correspondence Address | 6 Viceroy Court Prince Albert Road London NW8 7PP |
Director Name | Carolyn Barron |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 January 2001) |
Role | Retired |
Correspondence Address | 22 Viceroy Court Prince Albert Road London NW8 7PP |
Director Name | Mrs Deborah Eilat Zissman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2004) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 45 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Anjan Kumar Gupta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Viceroy Court Prince Albert Road London NW8 7PR |
Secretary Name | Stanley Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(22 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Daniel Sopher |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(23 years after company formation) |
Appointment Duration | 6 years (resigned 01 December 2009) |
Role | Accountant |
Correspondence Address | 22 Viceroy Court 58-74 Prince Albert Road London NW8 7PP |
Director Name | Maureen Ann Gay |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(23 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Viceroy Court St John's Wood London NW8 7PR |
Director Name | Mr Derek Zissman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(31 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Zographinia Konialidis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(34 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Dr Manouchehr Takin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(35 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | LIYA Corporation (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 21 November 1995(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 August 2003) |
Correspondence Address | 84 Viceroy Court London NW8 7PS |
Director Name | LIYA Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(23 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 July 2013) |
Correspondence Address | 80 Broad St Monrovia Liberia |
Registered Address | Viceroy Court Prince Albert Road London NW8 7PR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Abu-talib Hassanali Jivraj Merali 2.74% Ordinary |
---|---|
2 at £1 | Anastassis Nicolas John Fafalios 2.74% Ordinary |
2 at £1 | Faimad Inc. 2.74% Ordinary |
2 at £1 | Hesham Abdulmalik Al Shaikh 2.74% Ordinary |
1 at £1 | A.n.j. Fafalios 1.37% Ordinary |
1 at £1 | Ahmad Tahsili 1.37% Ordinary |
1 at £1 | Amit Kukar & Nitasha Kukar 1.37% Ordinary |
1 at £1 | Angelic Overseas LTD 1.37% Ordinary |
1 at £1 | Azizalmoulouk Papoliyan & Hossein Besharat 1.37% Ordinary |
1 at £1 | B.a. Michaels & S. Michaels 1.37% Ordinary |
1 at £1 | Bank Of India 1.37% Ordinary |
1 at £1 | Behrouz Moini 1.37% Ordinary |
1 at £1 | Britannia Investments LTD 1.37% Ordinary |
1 at £1 | Carole Cohen 1.37% Ordinary |
1 at £1 | Chaplin Overseas LTD 1.37% Ordinary |
1 at £1 | D.a.a.a. Al-nassan & J.a.a.a. Al-nassan & A.a.a.a. Al-nassan & K.a.a.a. Al-nassan 1.37% Ordinary |
1 at £1 | D.s. Birsham 1.37% Ordinary |
1 at £1 | Derek Zissman & Deborah Eilat Zissman 1.37% Ordinary |
1 at £1 | Dolaris Property LTD 1.37% Ordinary |
1 at £1 | Dr Ali Khademi & Farzaneh Y. Khosravi 1.37% Ordinary |
1 at £1 | Dr Maha Jamil Khogeer 1.37% Ordinary |
1 at £1 | Elizabeth Katanchian & Michael Katanchian 1.37% Ordinary |
1 at £1 | Express Marketing LTD 1.37% Ordinary |
1 at £1 | Geoffrey Chan 1.37% Ordinary |
1 at £1 | Geoffrey Wilkes 1.37% Ordinary |
1 at £1 | Gloucester Investments LTD 1.37% Ordinary |
1 at £1 | Gubba Properties LTD 1.37% Ordinary |
1 at £1 | Hala Alshaer Gelidan & Khalid Ibrahim Gelidan 1.37% Ordinary |
1 at £1 | Helen Victor Sopher 1.37% Ordinary |
1 at £1 | Highland Investment Services LTD 1.37% Ordinary |
1 at £1 | Iain Carmichael Wilson 1.37% Ordinary |
1 at £1 | Irene Gene Goodman 1.37% Ordinary |
1 at £1 | Jaqueline Helena Jass 1.37% Ordinary |
1 at £1 | Josephine Luck 1.37% Ordinary |
1 at £1 | Knight One Investments LTD 1.37% Ordinary |
1 at £1 | Laura Sally Rael-brook 1.37% Ordinary |
1 at £1 | Luluwah A.s. Almansour & Abdulmalik Rashid Al Duaij 1.37% Ordinary |
1 at £1 | Magda Antoniou & George Kypriakos Antoniou 1.37% Ordinary |
1 at £1 | Mahmood Ismailjee 1.37% Ordinary |
1 at £1 | Manouchehr Takin & Maryam Shakibnia 1.37% Ordinary |
1 at £1 | Margaret De Rohan 1.37% Ordinary |
1 at £1 | Minamax LTD 1.37% Ordinary |
1 at £1 | Mr Fawzia Naqvi 1.37% Ordinary |
1 at £1 | Mr John Scott Buchanan & Mrs Mary Buchanan 1.37% Ordinary |
1 at £1 | Mr Omar Nafie 1.37% Ordinary |
1 at £1 | Mrs Gillian Goodman 1.37% Ordinary |
1 at £1 | Mrs Maureen Ann Gay 1.37% Ordinary |
1 at £1 | Mrs R. Benscher 1.37% Ordinary |
1 at £1 | Mrs Rita Apkarian & Mr Gagik Apkarian 1.37% Ordinary |
1 at £1 | Mrs Sybil Maxwell 1.37% Ordinary |
1 at £1 | Nakita Devika Jatania & Karina Tara Varma 1.37% Ordinary |
1 at £1 | P.f. Shamash & E.e. Shamash 1.37% Ordinary |
1 at £1 | P.g. Lightfoot Properties LTD 1.37% Ordinary |
1 at £1 | Philippa Sarah Nurock & Charlotte Beth Westbury & Louisa Minnia Treger 1.37% Ordinary |
1 at £1 | Pinefield LTD 1.37% Ordinary |
1 at £1 | Priscila Azeredo De Souza & Gustavo Teixeira De Souza 1.37% Ordinary |
1 at £1 | R. Vincent 1.37% Ordinary |
1 at £1 | Rana Kalaji 1.37% Ordinary |
1 at £1 | Rosanna Burr 1.37% Ordinary |
1 at £1 | Saeidah R. Afsah & Zahra R. Afsah & Soudabeh R. Afsah 1.37% Ordinary |
1 at £1 | Stephanie Joy Wainberg & Peter William Wainberg 1.37% Ordinary |
1 at £1 | Stl Family Trust 1.37% Ordinary |
1 at £1 | Sunanda Gupta & Anjan Kumar Gupta 1.37% Ordinary |
1 at £1 | Translucent Associates LTD 1.37% Ordinary |
1 at £1 | Triune Corp. 1.37% Ordinary |
1 at £1 | Vera Dallal 1.37% Ordinary |
1 at £1 | Yehuda Raschal 1.37% Ordinary |
1 at £1 | Yuko Kimura-drye & Camille Drye 1.37% Ordinary |
1 at £1 | Zographinia Konialidis 1.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,671 |
Cash | £33,997 |
Current Liabilities | £2,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
7 October 2003 | Delivered on: 15 October 2003 Satisfied on: 2 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viceroy court albert road harrow t/n NGL635904. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 September 2003 | Delivered on: 18 September 2003 Satisfied on: 2 July 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1999 | Delivered on: 9 March 1999 Satisfied on: 29 August 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1999 | Delivered on: 5 March 1999 Satisfied on: 10 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viceroy court prince albert road l/b of city of westminster t/no.NGL635904. Fully Satisfied |
2 February 1990 | Delivered on: 6 February 1990 Satisfied on: 17 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H viceroy court prince albert road, london borough of city of westminster greater london t/n ngl 635904 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
7 December 1988 | Delivered on: 22 December 1988 Satisfied on: 6 January 1990 Persons entitled: Sussex County Freeholds PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Charge by way of legal mortgage over the land comprised in title nos. 262183, 270788, 275818, ln 18399 and 380585. Fully Satisfied |
11 July 2023 | Termination of appointment of Derek Zissman as a director on 5 July 2023 (1 page) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 January 2023 | Confirmation statement made on 28 December 2022 with updates (8 pages) |
15 March 2022 | Confirmation statement made on 28 December 2021 with updates (9 pages) |
9 March 2022 | Termination of appointment of Zographinia Konialidis as a director on 6 February 2022 (1 page) |
9 March 2022 | Appointment of Rana Kalaji as a director on 3 February 2022 (2 pages) |
28 February 2022 | Appointment of Bhikhu Bhuptani as a director on 21 February 2022 (2 pages) |
14 January 2022 | Termination of appointment of Perah Farah Shamash as a director on 1 October 2020 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 May 2021 | Confirmation statement made on 28 December 2020 with updates (8 pages) |
30 March 2021 | Appointment of Miss Vera Dallal as a director on 29 October 2020 (2 pages) |
4 March 2021 | Termination of appointment of Stanley Michaels as a director on 24 February 2021 (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
7 January 2020 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to Viceroy Court Prince Albert Road London NW8 7PR on 7 January 2020 (1 page) |
20 November 2019 | Termination of appointment of Stanley Michaels as a secretary on 1 November 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with updates (9 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (9 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Director's details changed for Mr Anastassios Nicholas John Fafalios on 1 October 2009 (2 pages) |
9 March 2017 | Director's details changed for Mr Anastassios Nicholas John Fafalios on 1 October 2009 (2 pages) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
11 January 2017 | Termination of appointment of Manouchehr Takin as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Manouchehr Takin as a director on 31 December 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 July 2016 | Appointment of Dr Manouchehr Takin as a director on 3 December 2015 (2 pages) |
28 July 2016 | Appointment of Dr Manouchehr Takin as a director on 3 December 2015 (2 pages) |
29 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
29 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
26 November 2015 | Appointment of Zographinia Konialidis as a director on 25 November 2014 (3 pages) |
26 November 2015 | Appointment of Rosanna Burr as a director on 20 May 2015 (3 pages) |
26 November 2015 | Appointment of Zographinia Konialidis as a director on 25 November 2014 (3 pages) |
26 November 2015 | Appointment of Rosanna Burr as a director on 20 May 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Termination of appointment of Maureen Ann Gay as a director on 25 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Maureen Ann Gay as a director on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Geoffrey Wilkes as a director on 7 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Geoffrey Wilkes as a director on 7 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Geoffrey Wilkes as a director on 7 August 2015 (1 page) |
5 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Satisfaction of charge 6 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (5 pages) |
2 July 2014 | Satisfaction of charge 6 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (5 pages) |
6 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Termination of appointment of Liya Corporation as a director (1 page) |
26 July 2013 | Termination of appointment of Liya Corporation as a director (1 page) |
7 February 2013 | Secretary's details changed for Stanley Michaels on 1 January 2012 (2 pages) |
7 February 2013 | Director's details changed for Stanley Michaels on 1 January 2012 (2 pages) |
7 February 2013 | Director's details changed for Stanley Michaels on 1 January 2012 (2 pages) |
7 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (16 pages) |
7 February 2013 | Secretary's details changed for Stanley Michaels on 1 January 2012 (2 pages) |
7 February 2013 | Director's details changed for Stanley Michaels on 1 January 2012 (2 pages) |
7 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (16 pages) |
7 February 2013 | Secretary's details changed for Stanley Michaels on 1 January 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Memorandum and Articles of Association (21 pages) |
28 May 2012 | Memorandum and Articles of Association (21 pages) |
3 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (19 pages) |
3 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (19 pages) |
8 January 2012 | Appointment of Mr Derek Zissman as a director (3 pages) |
8 January 2012 | Appointment of Mr Derek Zissman as a director (3 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
21 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (18 pages) |
25 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (18 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 11 June 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 11 June 2010
|
23 December 2010 | Termination of appointment of Anjan Gupta as a director (1 page) |
23 December 2010 | Termination of appointment of Anjan Gupta as a director (1 page) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 February 2010 | Director's details changed for George Antoniou on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Maureen Ann Gay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Perah Farah Shamash on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Anjan Kumar Gupta on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Liya Corporation on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Perah Farah Shamash on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Perah Farah Shamash on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Anjan Kumar Gupta on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (47 pages) |
12 February 2010 | Director's details changed for Maureen Ann Gay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Liya Corporation on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (47 pages) |
12 February 2010 | Director's details changed for Liya Corporation on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Maureen Ann Gay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for George Antoniou on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Anjan Kumar Gupta on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for George Antoniou on 1 October 2009 (2 pages) |
17 December 2009 | Registered office address changed from 7 Torriano Mews Torriano Avenue London NW5 2RZ on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 7 Torriano Mews Torriano Avenue London NW5 2RZ on 17 December 2009 (1 page) |
17 December 2009 | Termination of appointment of Daniel Sopher as a director (1 page) |
17 December 2009 | Termination of appointment of Daniel Sopher as a director (1 page) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 28/12/08; change of members (14 pages) |
10 February 2009 | Return made up to 28/12/08; change of members (14 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 28/12/07; full list of members (13 pages) |
5 February 2008 | Return made up to 28/12/07; full list of members (13 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2007 | Return made up to 28/12/06; full list of members
|
2 February 2007 | Return made up to 28/12/06; full list of members
|
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 February 2006 | Ad 14/02/06--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
24 February 2006 | Ad 14/02/06--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members (13 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members (13 pages) |
9 December 2005 | Ad 29/11/05--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
9 December 2005 | Ad 29/11/05--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 28/12/04; full list of members (12 pages) |
18 February 2005 | Return made up to 28/12/04; full list of members (12 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 55 viceroy court prince albert road london NW8 7PS (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 55 viceroy court prince albert road london NW8 7PS (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 28/12/03; full list of members
|
24 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (12 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (12 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 28/12/01; full list of members (11 pages) |
30 January 2002 | Return made up to 28/12/01; full list of members (11 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 29 weymouth street london W1N 4LQ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 29 weymouth street london W1N 4LQ (1 page) |
1 February 2001 | Return made up to 28/12/00; full list of members
|
1 February 2001 | Return made up to 28/12/00; full list of members
|
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 28/12/99; full list of members
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 28/12/99; full list of members
|
27 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (1 page) |
23 March 2000 | New director appointed (1 page) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 28/12/98; change of members (8 pages) |
18 February 1999 | Return made up to 28/12/98; change of members (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
27 February 1998 | Return made up to 28/12/97; change of members (8 pages) |
27 February 1998 | Return made up to 28/12/97; change of members (8 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Return made up to 28/12/96; full list of members
|
30 January 1997 | Return made up to 28/12/96; full list of members
|
20 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 28/12/95; change of members
|
19 January 1996 | Return made up to 28/12/95; change of members
|
12 January 1996 | Registered office changed on 12/01/96 from: 32A weymouth street london W1N 3FA (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 32A weymouth street london W1N 3FA (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 February 1993 | Return made up to 28/12/92; change of members
|
12 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
12 June 1991 | Return made up to 31/03/90; full list of members (13 pages) |
12 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
12 June 1991 | Return made up to 31/03/90; full list of members (13 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
22 December 1988 | Particulars of mortgage/charge (3 pages) |
22 December 1988 | Particulars of mortgage/charge (3 pages) |
1 December 1980 | Incorporation (15 pages) |
1 December 1980 | Incorporation (15 pages) |