London
W1K 6LJ
Secretary Name | Mellersh & Harding Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 32 St James's Street London SW1A 1HD |
Director Name | Phyllis Betty Stone |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 October 2000) |
Role | Designer |
Correspondence Address | 8 Lees Place London W1Y 3RS |
Secretary Name | Mrs Dolores Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 8 Lees Place London W1K 6LJ |
Director Name | Isabel Benjamin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 May 2004(23 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 8 Lees Place London W1K 6LJ |
Secretary Name | Mr Richard Ernest Fiske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(26 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Square London W1K 6LD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 April 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Mellersh & Harding Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 May 2017) |
Correspondence Address | 32 St James's Street London SW1A 1HD |
Secretary Name | Michael Laurie Magar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2017(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2020) |
Correspondence Address | 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | C/O Websters 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kinetic Holdings LTD 25.00% Ordinary |
---|---|
1 at £1 | Miss Henrietta Rose & Mrs Dolores Rose 25.00% Ordinary |
1 at £1 | Mrs Isabel Benjamin 25.00% Ordinary |
1 at £1 | Purewell LTD 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
25 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
25 August 2017 | Appointment of Michael Laurie Magar Limited as a secretary on 26 May 2017 (2 pages) |
25 August 2017 | Termination of appointment of Mellersh & Harding Llp as a secretary on 26 May 2017 (1 page) |
25 August 2017 | Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS to C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH on 25 August 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Termination of appointment of Richard Fiske as a secretary (1 page) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Secretary's details changed for Lees Place Management Limited on 31 October 2011 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Director's details changed for Isabel Benjamin on 18 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from 23 Bentinck Street London W1U 2EZ on 11 November 2011 (2 pages) |
11 November 2011 | Appointment of Lees Place Management Limited as a secretary (3 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (10 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Return made up to 01/08/08; change of members
|
12 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 01/08/07; no change of members
|
7 August 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 788/790 finchley road london NW11 7TJ (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
23 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 31 March 2003 (7 pages) |
24 May 2004 | New director appointed (2 pages) |
20 October 2003 | Return made up to 01/08/03; full list of members (9 pages) |
16 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | Full accounts made up to 31 March 2001 (7 pages) |
10 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
9 January 2001 | Auditor's resignation (1 page) |
23 October 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 01/08/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: c/o robertson payne & co 29 high street harpenden herts AL5 2RU (1 page) |
4 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 July 1999 | Full accounts made up to 31 March 1997 (10 pages) |
29 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 June 1999 | Return made up to 01/08/98; full list of members (6 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
3 October 1995 | Return made up to 01/08/95; full list of members (6 pages) |
7 September 1993 | Return made up to 01/08/93; no change of members
|
19 December 1990 | Return made up to 18/04/90; full list of members (4 pages) |
9 May 1990 | Return made up to 01/08/89; full list of members (4 pages) |
12 December 1987 | Annual return made up to 20/10/87 (4 pages) |
11 April 1986 | Accounts made up to 31 March 1985 (9 pages) |
22 March 1986 | Annual return made up to 09/09/85 (4 pages) |
21 March 1986 | Annual return made up to 31/12/84 (4 pages) |
20 March 1986 | Annual return made up to 31/12/83 (4 pages) |
6 January 1986 | Annual return made up to 12/08/88 (4 pages) |