Company NameViceroy Court (Regents Park) Limited
Company StatusActive
Company Number01531375
CategoryPrivate Limited Company
Incorporation Date1 December 1980(43 years, 5 months ago)
Previous NameSilverstripe Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anastassis Nicolas John Fafalios
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(14 years, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address78 Viceroy Court Prince Albert Road
London
NW8 7PS
Director NamePerah Farah Shamash
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(23 years after company formation)
Appointment Duration20 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 Viceroy Court
Prince Albert Road
London
Nw8
Director NameMr George Kyriacos Antoniou
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(27 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameMiss Rosanna Burr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(34 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressViceroy Court Prince Albert Road
London
NW8 7PR
Director NameMs Vera Dallal
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViceroy Court Prince Albert Road
London
NW8 7PR
Director NameRana Kalaji
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(41 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Viceroy Court
London
NW8 7PR
Director NameBhikhu Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressViceroy Court Prince Albert Road
London
NW8 7PR
Director NameWilliam Alfred Watts
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1993)
RoleCo Director
Correspondence Address18 Viceroy Court
Prince Albert Court
London
Nw8
Director NameRichard Selmar Anson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1998)
RoleCo Director
Correspondence Address32 Viceroy Court
Prince Albert Road
London
Nw8
Director NamePeggy Warshaw
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleCo Director
Correspondence Address15 Viceroy Court
Prince Albert Road
London
Nw8
Director NameMr Geoffrey Wilkes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration23 years, 7 months (resigned 07 August 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameGertrud Popper
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1998)
RoleCo Director
Correspondence Address5 Viceroy Court
Prince Albert Road
London
NW8 7PP
Director NameFrieda Mendel
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCo Director
Correspondence Address4 Viceroy Court
Prince Albert Road
London
Nw8
Director NameDr John Maxwell
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleCo Director
Correspondence Address53 Viceroy Court
Prince Albert Road
London
NW8 7PS
Director NameStanley Michaels
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration29 years, 2 months (resigned 24 February 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameAbraham Kramer
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 1996)
RoleCo Director
Correspondence Address30 Viceroy Court
Prince Albert Court
London
Nw8
Director NameJohn Dimitrios Fafalios
Date of BirthJune 1926 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleCo Director
Correspondence Address84 Viceroy Court Prince Albert Road
London
NW8 7PS
Director NameStuart Creggy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleCo Director
Correspondence Address58a Viceroy Court
Prince Albert Road
London
Nw8
Secretary NameBarbara Conway
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration2 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address16 Dunmow Close
Loughton
Essex
IG10 3AS
Secretary NameJanine Elise Michaels
NationalityBritish
StatusResigned
Appointed01 March 1992(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameMrs Ayse Pelin Wilkes
NationalityBritish
StatusResigned
Appointed09 November 1999(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameYehuda Raschal
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address11 Viceroy Court
Prince Albert Road St John's Wood
London
NW8 7PP
Director NamePerah Farah Shamash
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 Viceroy Court
Prince Albert Road
London
Nw8
Director NameJeffrey Keith Landless
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(19 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 July 2000)
RoleHotelier
Correspondence Address6 Viceroy Court
Prince Albert Road
London
NW8 7PP
Director NameCarolyn Barron
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 January 2001)
RoleRetired
Correspondence Address22 Viceroy Court
Prince Albert Road
London
NW8 7PP
Director NameMrs Deborah Eilat Zissman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence Address45 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameAnjan Kumar Gupta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Viceroy Court
Prince Albert Road
London
NW8 7PR
Secretary NameStanley Michaels
NationalityBritish
StatusResigned
Appointed27 August 2003(22 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameDaniel Sopher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(23 years after company formation)
Appointment Duration6 years (resigned 01 December 2009)
RoleAccountant
Correspondence Address22 Viceroy Court
58-74 Prince Albert Road
London
NW8 7PP
Director NameMaureen Ann Gay
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(23 years after company formation)
Appointment Duration11 years, 8 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Viceroy Court
St John's Wood
London
NW8 7PR
Director NameMr Derek Zissman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(31 years after company formation)
Appointment Duration11 years, 7 months (resigned 05 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressViceroy Court Prince Albert Road
London
NW8 7PR
Director NameZographinia Konialidis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(34 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViceroy Court Prince Albert Road
London
NW8 7PR
Director NameDr Manouchehr Takin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(35 years after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameLIYA Corporation (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed21 November 1995(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 August 2003)
Correspondence Address84 Viceroy Court
London
NW8 7PS
Director NameLIYA Corporation (Corporation)
StatusResigned
Appointed02 December 2003(23 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 July 2013)
Correspondence Address80 Broad St
Monrovia
Liberia

Location

Registered AddressViceroy Court
Prince Albert Road
London
NW8 7PR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Abu-talib Hassanali Jivraj Merali
2.74%
Ordinary
2 at £1Anastassis Nicolas John Fafalios
2.74%
Ordinary
2 at £1Faimad Inc.
2.74%
Ordinary
2 at £1Hesham Abdulmalik Al Shaikh
2.74%
Ordinary
1 at £1A.n.j. Fafalios
1.37%
Ordinary
1 at £1Ahmad Tahsili
1.37%
Ordinary
1 at £1Amit Kukar & Nitasha Kukar
1.37%
Ordinary
1 at £1Angelic Overseas LTD
1.37%
Ordinary
1 at £1Azizalmoulouk Papoliyan & Hossein Besharat
1.37%
Ordinary
1 at £1B.a. Michaels & S. Michaels
1.37%
Ordinary
1 at £1Bank Of India
1.37%
Ordinary
1 at £1Behrouz Moini
1.37%
Ordinary
1 at £1Britannia Investments LTD
1.37%
Ordinary
1 at £1Carole Cohen
1.37%
Ordinary
1 at £1Chaplin Overseas LTD
1.37%
Ordinary
1 at £1D.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 £1D.s. Birsham
1.37%
Ordinary
1 at £1Derek Zissman & Deborah Eilat Zissman
1.37%
Ordinary
1 at £1Dolaris Property LTD
1.37%
Ordinary
1 at £1Dr Ali Khademi & Farzaneh Y. Khosravi
1.37%
Ordinary
1 at £1Dr Maha Jamil Khogeer
1.37%
Ordinary
1 at £1Elizabeth Katanchian & Michael Katanchian
1.37%
Ordinary
1 at £1Express Marketing LTD
1.37%
Ordinary
1 at £1Geoffrey Chan
1.37%
Ordinary
1 at £1Geoffrey Wilkes
1.37%
Ordinary
1 at £1Gloucester Investments LTD
1.37%
Ordinary
1 at £1Gubba Properties LTD
1.37%
Ordinary
1 at £1Hala Alshaer Gelidan & Khalid Ibrahim Gelidan
1.37%
Ordinary
1 at £1Helen Victor Sopher
1.37%
Ordinary
1 at £1Highland Investment Services LTD
1.37%
Ordinary
1 at £1Iain Carmichael Wilson
1.37%
Ordinary
1 at £1Irene Gene Goodman
1.37%
Ordinary
1 at £1Jaqueline Helena Jass
1.37%
Ordinary
1 at £1Josephine Luck
1.37%
Ordinary
1 at £1Knight One Investments LTD
1.37%
Ordinary
1 at £1Laura Sally Rael-brook
1.37%
Ordinary
1 at £1Luluwah A.s. Almansour & Abdulmalik Rashid Al Duaij
1.37%
Ordinary
1 at £1Magda Antoniou & George Kypriakos Antoniou
1.37%
Ordinary
1 at £1Mahmood Ismailjee
1.37%
Ordinary
1 at £1Manouchehr Takin & Maryam Shakibnia
1.37%
Ordinary
1 at £1Margaret De Rohan
1.37%
Ordinary
1 at £1Minamax LTD
1.37%
Ordinary
1 at £1Mr Fawzia Naqvi
1.37%
Ordinary
1 at £1Mr John Scott Buchanan & Mrs Mary Buchanan
1.37%
Ordinary
1 at £1Mr Omar Nafie
1.37%
Ordinary
1 at £1Mrs Gillian Goodman
1.37%
Ordinary
1 at £1Mrs Maureen Ann Gay
1.37%
Ordinary
1 at £1Mrs R. Benscher
1.37%
Ordinary
1 at £1Mrs Rita Apkarian & Mr Gagik Apkarian
1.37%
Ordinary
1 at £1Mrs Sybil Maxwell
1.37%
Ordinary
1 at £1Nakita Devika Jatania & Karina Tara Varma
1.37%
Ordinary
1 at £1P.f. Shamash & E.e. Shamash
1.37%
Ordinary
1 at £1P.g. Lightfoot Properties LTD
1.37%
Ordinary
1 at £1Philippa Sarah Nurock & Charlotte Beth Westbury & Louisa Minnia Treger
1.37%
Ordinary
1 at £1Pinefield LTD
1.37%
Ordinary
1 at £1Priscila Azeredo De Souza & Gustavo Teixeira De Souza
1.37%
Ordinary
1 at £1R. Vincent
1.37%
Ordinary
1 at £1Rana Kalaji
1.37%
Ordinary
1 at £1Rosanna Burr
1.37%
Ordinary
1 at £1Saeidah R. Afsah & Zahra R. Afsah & Soudabeh R. Afsah
1.37%
Ordinary
1 at £1Stephanie Joy Wainberg & Peter William Wainberg
1.37%
Ordinary
1 at £1Stl Family Trust
1.37%
Ordinary
1 at £1Sunanda Gupta & Anjan Kumar Gupta
1.37%
Ordinary
1 at £1Translucent Associates LTD
1.37%
Ordinary
1 at £1Triune Corp.
1.37%
Ordinary
1 at £1Vera Dallal
1.37%
Ordinary
1 at £1Yehuda Raschal
1.37%
Ordinary
1 at £1Yuko Kimura-drye & Camille Drye
1.37%
Ordinary
1 at £1Zographinia Konialidis
1.37%
Ordinary

Financials

Year2014
Net Worth£588,671
Cash£33,997
Current Liabilities£2,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

7 October 2003Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

11 July 2023Termination of appointment of Derek Zissman as a director on 5 July 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
17 January 2023Confirmation statement made on 28 December 2022 with updates (8 pages)
15 March 2022Confirmation statement made on 28 December 2021 with updates (9 pages)
9 March 2022Termination of appointment of Zographinia Konialidis as a director on 6 February 2022 (1 page)
9 March 2022Appointment of Rana Kalaji as a director on 3 February 2022 (2 pages)
28 February 2022Appointment of Bhikhu Bhuptani as a director on 21 February 2022 (2 pages)
14 January 2022Termination of appointment of Perah Farah Shamash as a director on 1 October 2020 (1 page)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 May 2021Confirmation statement made on 28 December 2020 with updates (8 pages)
30 March 2021Appointment of Miss Vera Dallal as a director on 29 October 2020 (2 pages)
4 March 2021Termination of appointment of Stanley Michaels as a director on 24 February 2021 (1 page)
2 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
7 January 2020Registered 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 2019Termination of appointment of Stanley Michaels as a secretary on 1 November 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 28 December 2018 with updates (9 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 28 December 2017 with updates (9 pages)
11 January 2018Confirmation statement made on 28 December 2017 with updates (9 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Director's details changed for Mr Anastassios Nicholas John Fafalios on 1 October 2009 (2 pages)
9 March 2017Director's details changed for Mr Anastassios Nicholas John Fafalios on 1 October 2009 (2 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (11 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (11 pages)
11 January 2017Termination of appointment of Manouchehr Takin as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Manouchehr Takin as a director on 31 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Appointment of Dr Manouchehr Takin as a director on 3 December 2015 (2 pages)
28 July 2016Appointment of Dr Manouchehr Takin as a director on 3 December 2015 (2 pages)
29 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
29 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 73
(16 pages)
2 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 73
(16 pages)
26 November 2015Appointment of Zographinia Konialidis as a director on 25 November 2014 (3 pages)
26 November 2015Appointment of Rosanna Burr as a director on 20 May 2015 (3 pages)
26 November 2015Appointment of Zographinia Konialidis as a director on 25 November 2014 (3 pages)
26 November 2015Appointment of Rosanna Burr as a director on 20 May 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Termination of appointment of Maureen Ann Gay as a director on 25 August 2015 (1 page)
24 September 2015Termination of appointment of Maureen Ann Gay as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of Geoffrey Wilkes as a director on 7 August 2015 (1 page)
26 August 2015Termination of appointment of Geoffrey Wilkes as a director on 7 August 2015 (1 page)
26 August 2015Termination of appointment of Geoffrey Wilkes as a director on 7 August 2015 (1 page)
5 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 73
(17 pages)
5 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 73
(17 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Satisfaction of charge 6 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (5 pages)
2 July 2014Satisfaction of charge 6 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (5 pages)
6 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 73
(17 pages)
6 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 73
(17 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Termination of appointment of Liya Corporation as a director (1 page)
26 July 2013Termination of appointment of Liya Corporation as a director (1 page)
7 February 2013Secretary's details changed for Stanley Michaels on 1 January 2012 (2 pages)
7 February 2013Director's details changed for Stanley Michaels on 1 January 2012 (2 pages)
7 February 2013Director's details changed for Stanley Michaels on 1 January 2012 (2 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (16 pages)
7 February 2013Secretary's details changed for Stanley Michaels on 1 January 2012 (2 pages)
7 February 2013Director's details changed for Stanley Michaels on 1 January 2012 (2 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (16 pages)
7 February 2013Secretary's details changed for Stanley Michaels on 1 January 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2012Memorandum and Articles of Association (21 pages)
28 May 2012Memorandum and Articles of Association (21 pages)
3 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (19 pages)
3 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (19 pages)
8 January 2012Appointment of Mr Derek Zissman as a director (3 pages)
8 January 2012Appointment of Mr Derek Zissman as a director (3 pages)
7 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 73
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 73
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 73
(4 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (18 pages)
25 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (18 pages)
8 February 2011Statement of capital following an allotment of shares on 11 June 2010
  • GBP 72
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 11 June 2010
  • GBP 72
(4 pages)
23 December 2010Termination of appointment of Anjan Gupta as a director (1 page)
23 December 2010Termination of appointment of Anjan Gupta as a director (1 page)
18 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 February 2010Director's details changed for George Antoniou on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Maureen Ann Gay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Perah Farah Shamash on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Anjan Kumar Gupta on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Liya Corporation on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Perah Farah Shamash on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Perah Farah Shamash on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Anjan Kumar Gupta on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (47 pages)
12 February 2010Director's details changed for Maureen Ann Gay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Liya Corporation on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (47 pages)
12 February 2010Director's details changed for Liya Corporation on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Maureen Ann Gay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for George Antoniou on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Anjan Kumar Gupta on 1 October 2009 (2 pages)
12 February 2010Director's details changed for George Antoniou on 1 October 2009 (2 pages)
17 December 2009Registered office address changed from 7 Torriano Mews Torriano Avenue London NW5 2RZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 7 Torriano Mews Torriano Avenue London NW5 2RZ on 17 December 2009 (1 page)
17 December 2009Termination of appointment of Daniel Sopher as a director (1 page)
17 December 2009Termination of appointment of Daniel Sopher as a director (1 page)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 28/12/08; change of members (14 pages)
10 February 2009Return made up to 28/12/08; change of members (14 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 28/12/07; full list of members (13 pages)
5 February 2008Return made up to 28/12/07; full list of members (13 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
2 February 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 February 2006Ad 14/02/06--------- £ si 1@1=1 £ ic 70/71 (2 pages)
24 February 2006Ad 14/02/06--------- £ si 1@1=1 £ ic 70/71 (2 pages)
23 February 2006Return made up to 28/12/05; full list of members (13 pages)
23 February 2006Return made up to 28/12/05; full list of members (13 pages)
9 December 2005Ad 29/11/05--------- £ si 1@1=1 £ ic 69/70 (2 pages)
9 December 2005Ad 29/11/05--------- £ si 1@1=1 £ ic 69/70 (2 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
18 February 2005Return made up to 28/12/04; full list of members (12 pages)
18 February 2005Return made up to 28/12/04; full list of members (12 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
1 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 August 2004Registered office changed on 17/08/04 from: 55 viceroy court prince albert road london NW8 7PS (1 page)
17 August 2004Registered office changed on 17/08/04 from: 55 viceroy court prince albert road london NW8 7PS (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
24 February 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 February 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director's particulars changed (1 page)
5 September 2003New secretary appointed (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2003Return made up to 28/12/02; full list of members (12 pages)
28 January 2003Return made up to 28/12/02; full list of members (12 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
30 January 2002Return made up to 28/12/01; full list of members (11 pages)
30 January 2002Return made up to 28/12/01; full list of members (11 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 29 weymouth street london W1N 4LQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: 29 weymouth street london W1N 4LQ (1 page)
1 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (1 page)
23 March 2000New director appointed (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 28/12/98; change of members (8 pages)
18 February 1999Return made up to 28/12/98; change of members (8 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
27 February 1998Return made up to 28/12/97; change of members (8 pages)
27 February 1998Return made up to 28/12/97; change of members (8 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
19 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1996Registered office changed on 12/01/96 from: 32A weymouth street london W1N 3FA (1 page)
12 January 1996Registered office changed on 12/01/96 from: 32A weymouth street london W1N 3FA (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 February 1993Return made up to 28/12/92; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
12 June 1991Return made up to 31/03/90; full list of members (13 pages)
12 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
12 June 1991Return made up to 31/03/90; full list of members (13 pages)
2 February 1990Full accounts made up to 31 March 1989 (9 pages)
2 February 1990Full accounts made up to 31 March 1989 (9 pages)
22 December 1988Particulars of mortgage/charge (3 pages)
22 December 1988Particulars of mortgage/charge (3 pages)
1 December 1980Incorporation (15 pages)
1 December 1980Incorporation (15 pages)