42 Upper Brook Street
London
W1K 7QP
Secretary Name | Mr Sofronis Papadopoulos |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 19 42 Upper Brook Street London W1K 7QP |
Director Name | Mr Christakis Pattichis |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Upper Brook Street London W1Y 1PF |
Director Name | Elizabeth Ward |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 April 1992) |
Role | Property Dealer |
Correspondence Address | 319 Water Gardens Hyde Park London W1Y 1PF |
Director Name | Mrs Joan Aileen Lane |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | Canadian & British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Raffles Place Mullbery Hollow Angmering West Sussex BN16 4JB |
Director Name | Mrs Jacqueline Barbara Keys |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Flat 7 42 Upper Brook Street London W1Y 1PF |
Director Name | Alan Ramon Keys |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1995) |
Role | Consultant |
Correspondence Address | Flat 7 42 Upper Brook Street London W1Y 1PF |
Director Name | Marie-Therese Jenkinson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 42 Upper Brook Street London W1Y 1PF |
Secretary Name | Mrs Jacqueline Barbara Keys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Flat 7 42 Upper Brook Street London W1Y 1PF |
Director Name | Mr Ferdinand Anton Berger |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1995(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | Flat 1 42 Upper Brook Street London W1Y 1PF |
Secretary Name | Karen Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | Flat 1 42 Upper Brook Street London W1Y 1PF |
Director Name | Stella Jaffe |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | Flat 15 42 Upper Brook Street London W1Y 1PF |
Director Name | Kenneth Edward Hilborne |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2008) |
Role | Retired Solicitor |
Correspondence Address | Raffles Place Mulberry Hollow Angmering West Sussex BN16 4JE |
Secretary Name | Kenneth Edward Hilborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2006) |
Role | Retired Solicitor |
Correspondence Address | Raffles Place Mulberry Hollow Angmering West Sussex BN16 4JE |
Director Name | Robert Curtin Kenneth Valtz |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2000(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Private Investments |
Correspondence Address | 42 Upper Brook Street London W1Y 1PF |
Director Name | Mr David Robert Bowden |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Little Thatch Monxton Andover Hampshire SP11 8AP |
Director Name | Mrs Andrea Hillan Farley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(30 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 42 Upper Brook Street London W1K 7QP |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £5 | Ascendance Properties LTD 5.00% Ordinary |
---|---|
1 at £5 | Axford LTD 5.00% Ordinary |
1 at £5 | Cantrell Group Limited 5.00% Ordinary |
1 at £5 | Dr C. Pattichis 5.00% Ordinary |
1 at £5 | K. Pattichis 5.00% Ordinary |
1 at £5 | Marinter Enterprises LTD 5.00% Ordinary |
1 at £5 | Mayfair Prime Properties LTD 5.00% Ordinary |
1 at £5 | Millenium Usa Corp 5.00% Ordinary |
1 at £5 | Nizarali Shamji & Meherunnisha Shamji 5.00% Ordinary |
1 at £5 | Preetpal Singh Walia 5.00% Ordinary |
1 at £5 | Sankh Limited 5.00% Ordinary |
1 at £5 | Western Ocean Enterprises Limited 5.00% Ordinary |
1 at £5 | Wong Man Fai 5.00% Ordinary |
3 at £5 | Hydra Properties Investment LTD 15.00% Ordinary |
2 at £5 | Sanjiv Sharma 10.00% Ordinary |
2 at £5 | Sofronis Papadopoulos 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,295 |
Cash | £22,489 |
Current Liabilities | £25,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 April 1989 | Delivered on: 10 April 1989 Satisfied on: 2 February 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
9 June 1983 | Delivered on: 13 June 1983 Satisfied on: 1 August 1989 Persons entitled: Simoret Holdings S A Classification: Debenture Secured details: £15,000. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Fully Satisfied |
15 May 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 October 2018 | Termination of appointment of Christakis Pattichis as a director on 20 September 2018 (1 page) |
2 August 2018 | Termination of appointment of David Robert Bowden as a director on 31 July 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Termination of appointment of Andrea Farley as a director (1 page) |
14 September 2012 | Termination of appointment of Andrea Farley as a director (1 page) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Appointment of Mrs Andrea Hillan Farley as a director (2 pages) |
2 November 2011 | Appointment of Mrs Andrea Hillan Farley as a director (2 pages) |
9 December 2010 | Appointment of Mr David Robert Bowden as a director (2 pages) |
9 December 2010 | Appointment of Mr David Robert Bowden as a director (2 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
1 December 2009 | Director's details changed for Mr Christakis Pattichis on 31 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Christakis Pattichis on 31 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Sofronis Papadopoulos on 31 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Sofronis Papadopoulos on 31 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 42 upper brook street london W1K 7QP (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 42 upper brook street london W1K 7QP (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 November 2008 | Appointment terminated director kenneth hilborne (1 page) |
5 November 2008 | Appointment terminated director kenneth hilborne (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (11 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (11 pages) |
4 November 2008 | Director's change of particulars / christakis pattichis / 01/01/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 42 upper brook street london W1 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 42 upper brook street london W1 (1 page) |
4 November 2008 | Director's change of particulars / christakis pattichis / 01/01/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / sofronis papadopoulos / 01/01/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / sofronis papadopoulos / 01/01/2008 (1 page) |
28 October 2008 | Appointment terminated director joan lane (1 page) |
28 October 2008 | Appointment terminated director joan lane (1 page) |
5 August 2008 | Appointment terminated director robert valtz (1 page) |
5 August 2008 | Appointment terminated director robert valtz (1 page) |
3 July 2008 | Return made up to 13/12/07; full list of members (10 pages) |
3 July 2008 | Return made up to 13/12/07; full list of members (10 pages) |
28 March 2008 | Appointment terminated secretary kenneth hilborne (1 page) |
28 March 2008 | Appointment terminated secretary kenneth hilborne (1 page) |
4 March 2008 | Appointment terminated director marie-therese jenkinson (1 page) |
4 March 2008 | Appointment terminated director marie-therese jenkinson (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
14 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 13/12/05; full list of members (18 pages) |
18 May 2006 | Return made up to 13/12/05; full list of members (18 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
17 August 2005 | Return made up to 13/12/04; change of members
|
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 13/12/04; change of members
|
17 August 2005 | New director appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 March 2004 | Return made up to 13/12/03; change of members
|
10 March 2004 | Return made up to 13/12/03; change of members
|
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 February 2002 | Return made up to 13/12/01; change of members (8 pages) |
26 February 2002 | Return made up to 13/12/01; change of members (8 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (14 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (14 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 13/12/99; full list of members (9 pages) |
4 February 2000 | Return made up to 13/12/99; full list of members (9 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Secretary resigned (2 pages) |
17 July 1998 | Director resigned (2 pages) |
17 July 1998 | Secretary resigned (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (3 pages) |
17 July 1998 | Director resigned (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (3 pages) |
27 January 1998 | Return made up to 13/12/97; change of members (9 pages) |
27 January 1998 | Return made up to 13/12/97; change of members (9 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 March 1997 | Return made up to 13/12/96; full list of members (8 pages) |
12 March 1997 | Return made up to 13/12/96; full list of members (8 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 December 1980 | Incorporation (12 pages) |
23 December 1980 | Incorporation (12 pages) |