George Street
London
W1H 7HE
Secretary Name | Mr Dennis Trevor De Veuve |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1994(13 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 110 Woodside Wimbledon London SW19 7BA |
Director Name | Bharat Bhatt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(20 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Bryanston Court Ii George Street London W1H 7HE |
Director Name | Jinan Bassatne Cheikh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 12 June 2007(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Bryanston Court George Street London W1H 7HE |
Director Name | George Diamantis Skinitis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2007(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset House Gloucester Place London NW1 5AD |
Director Name | Mr Rupen Manherlal Soochak |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(30 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Bryanston Court George Street London W1H 7HD |
Director Name | Mr Saleem Ahmed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Bryanston Court George Street London W1H 7HE |
Director Name | Mr Geoffrey Peter Randell Fauchon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 05 April 2013) |
Role | Engineer |
Correspondence Address | 109 Bryanston Court London W1H 7HE |
Director Name | Mr Morris Norman Tadeus Freedman |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1994) |
Role | Retired Solicitor |
Correspondence Address | 102 Bryanston Court London W1H 7HE |
Director Name | Jennifer Augustine Kirkpatrick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1993) |
Role | Public Affairs Director |
Correspondence Address | Mavis Bank Church Road Greatworth Banbury Oxfordshire OX17 2DU |
Director Name | Mr Joe Marks |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 83 Bryanston Court George Street London W1H 7HE |
Secretary Name | Mr Malcolm Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 137-141 High Street New Malden Surrey KT3 4HA |
Director Name | Miss Ingeborg Ruth Bratman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 25 April 2015) |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | 114 Bryanston Court George Street London W1H 7HE |
Director Name | Cheryl Ann Jean Bloom |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2011) |
Role | Accountant |
Correspondence Address | 119 Bryanston Court George Street London W1H 7HE |
Director Name | Sam Mabyn Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(26 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2014) |
Role | Land Buyer |
Correspondence Address | 110 Bryanston Court George Street London W1H 7HE |
Registered Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 63.64% - |
---|---|
2 at £1 | Aradous Investments LTD 3.03% Ordinary |
2 at £1 | Bozo Vukovich 3.03% Ordinary |
2 at £1 | Mr G.d. Skinitis 3.03% Ordinary |
2 at £1 | Mr Sheikha Latifa Al Khalifa 3.03% Ordinary |
1 at £1 | B&m Construction Investments LTD 1.52% Ordinary |
1 at £1 | Dr Mustifa Behbehani 1.52% Ordinary |
1 at £1 | Dr Robert George 1.52% Ordinary |
1 at £1 | Executors Of Estate Of G.p.r. Fauchon 1.52% Ordinary |
1 at £1 | James Manuel Aron 1.52% Ordinary |
1 at £1 | Miss Sandhya Goenka & Jyoti Goenka 1.52% Ordinary |
1 at £1 | Mr Abdallah & Mrs Abdallah 1.52% Ordinary |
1 at £1 | Mr Al-sharif & Mrs Al-sharif 1.52% Ordinary |
1 at £1 | Mr B.m.r. Al Sayegh & Mrs B.m.e. Al-nassar 1.52% Ordinary |
1 at £1 | Mrs I.r. Bratman 1.52% Ordinary |
1 at £1 | Mrs J. Bassantne-cheikh 1.52% Ordinary |
1 at £1 | Mrs N. Britz 1.52% Ordinary |
1 at £1 | Ms K. Al-nafeesi & Ms H.m.h.h. Al-nafeesi 1.52% Ordinary |
1 at £1 | Paola Biraschi 1.52% Ordinary |
1 at £1 | S. Al Modhaf & A.f. Al Fahad & F.a. Al Fahad & Y.f. Al Fahad 1.52% Ordinary |
1 at £1 | T.e. Esmial Bahman 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,942 |
Cash | £140,069 |
Current Liabilities | £143,096 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
21 April 1990 | Delivered on: 30 April 1990 Satisfied on: 2 December 2000 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: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
---|---|
14 June 1983 | Delivered on: 20 June 1983 Satisfied on: 3 January 1991 Persons entitled: Prudential Assurance Company LTD Classification: First legal charge Secured details: £70,000.00 all monies due or to become due from the company to the chargee. Particulars: All that l/h land with the buildings erected thereon k/a bryanston court ii in the city of westminster. Fully Satisfied |
14 June 1983 | Delivered on: 20 June 1983 Satisfied on: 3 January 1991 Persons entitled: Prudential Assurance Company LTD Classification: Second legal charge Secured details: £270,580.55 and all monies due or to become due from the comapny to the chargee. Particulars: All that l/h land with the building erected thereon k/a bryanston court ii in the city of westminster. Fully Satisfied |
30 July 1981 | Delivered on: 7 August 1981 Satisfied on: 2 December 2000 Persons entitled: Prudential Assurance Company LTD Classification: Legal charge Secured details: £650,000. Particulars: Bryanston court block ii george street london W1 ln 9110. Fully Satisfied |
16 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
12 May 2022 | Confirmation statement made on 27 April 2022 with updates (8 pages) |
23 February 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (8 pages) |
16 April 2021 | Accounts for a small company made up to 30 June 2020 (17 pages) |
14 April 2021 | Confirmation statement made on 3 April 2021 with updates (8 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
16 June 2019 | Registered office address changed from The Heights, 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 3 April 2018 with updates (8 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (10 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (10 pages) |
28 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
28 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
24 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 October 2015 | Accounts for a small company made up to 30 June 2015 (4 pages) |
19 October 2015 | Accounts for a small company made up to 30 June 2015 (4 pages) |
3 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Jinan Bassatne Cheikh on 3 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Bharat Bhatt on 3 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Sam Mabyn Williams as a director on 1 July 2014 (1 page) |
3 June 2015 | Director's details changed for George Diamantis Skinitis on 3 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Bharat Bhatt on 3 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Ingeborg Ruth Bratman as a director on 25 April 2015 (1 page) |
3 June 2015 | Director's details changed for Jinan Bassatne Cheikh on 3 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Sam Mabyn Williams as a director on 1 July 2014 (1 page) |
3 June 2015 | Director's details changed for George Diamantis Skinitis on 3 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Sam Mabyn Williams as a director on 1 July 2014 (1 page) |
3 June 2015 | Director's details changed for Bharat Bhatt on 3 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Jinan Bassatne Cheikh on 3 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Ingeborg Ruth Bratman as a director on 25 April 2015 (1 page) |
3 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for George Diamantis Skinitis on 3 April 2015 (2 pages) |
16 October 2014 | Accounts for a small company made up to 30 June 2014 (4 pages) |
16 October 2014 | Accounts for a small company made up to 30 June 2014 (4 pages) |
18 August 2014 | Registered office address changed from C/O Messrs Haslers Old Station Road Loughton Essex IG10 4PL to The Heights, 3Rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Messrs Haslers Old Station Road Loughton Essex IG10 4PL to The Heights, 3Rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 18 August 2014 (1 page) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 February 2014 | Appointment of Saleem Ahmed as a director (3 pages) |
7 February 2014 | Appointment of Saleem Ahmed as a director (3 pages) |
23 October 2013 | Accounts for a small company made up to 30 June 2013 (4 pages) |
23 October 2013 | Accounts for a small company made up to 30 June 2013 (4 pages) |
23 May 2013 | Termination of appointment of Geoffrey Fauchon as a director (2 pages) |
23 May 2013 | Termination of appointment of Geoffrey Fauchon as a director (2 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (16 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (16 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (16 pages) |
15 November 2012 | Accounts for a small company made up to 30 June 2012 (4 pages) |
15 November 2012 | Accounts for a small company made up to 30 June 2012 (4 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (16 pages) |
20 April 2012 | Appointment of Rupen Manherlal Soochak as a director (2 pages) |
20 April 2012 | Appointment of Rupen Manherlal Soochak as a director (2 pages) |
5 December 2011 | Termination of appointment of Cheryl Bloom as a director (2 pages) |
5 December 2011 | Termination of appointment of Cheryl Bloom as a director (2 pages) |
5 October 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
5 October 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
27 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
27 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (4 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (4 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (28 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (28 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (28 pages) |
20 August 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
20 August 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (26 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (26 pages) |
11 November 2008 | Accounts for a small company made up to 30 June 2008 (4 pages) |
11 November 2008 | Accounts for a small company made up to 30 June 2008 (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from river reach 31-35 high street kingston upon thames KT1 1LF (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from river reach 31-35 high street kingston upon thames KT1 1LF (1 page) |
30 April 2008 | Return made up to 03/04/08; change of members (11 pages) |
30 April 2008 | Return made up to 03/04/08; change of members (11 pages) |
2 February 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
2 February 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
2 June 2007 | Return made up to 03/04/07; full list of members (15 pages) |
2 June 2007 | Return made up to 03/04/07; full list of members (15 pages) |
22 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
22 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 137-141 high street new malden surrey KT3 4HA (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 137-141 high street new malden surrey KT3 4HA (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
25 April 2006 | Return made up to 03/04/06; change of members (9 pages) |
25 April 2006 | Return made up to 03/04/06; change of members (9 pages) |
18 April 2005 | Return made up to 03/04/05; change of members (9 pages) |
18 April 2005 | Return made up to 03/04/05; change of members (9 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 May 2004 | Return made up to 03/04/04; full list of members (11 pages) |
6 May 2004 | Return made up to 03/04/04; full list of members (11 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 April 2003 | Return made up to 03/04/03; change of members
|
28 April 2003 | Return made up to 03/04/03; change of members
|
4 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
5 April 2002 | Return made up to 03/04/02; change of members (7 pages) |
5 April 2002 | Return made up to 03/04/02; change of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Return made up to 12/04/00; change of members (7 pages) |
28 April 2000 | Return made up to 12/04/00; change of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 1999 | Return made up to 12/04/99; change of members (6 pages) |
28 April 1999 | Return made up to 12/04/99; change of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
29 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members (7 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members (7 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 April 1996 | Return made up to 12/04/96; full list of members
|
26 April 1996 | Return made up to 12/04/96; full list of members
|
12 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members (8 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 March 1981 | Incorporation (18 pages) |
10 March 1981 | Incorporation (18 pages) |