London
W9 1DP
Secretary Name | Miss Anne Marie Harris |
---|---|
Status | Current |
Appointed | 30 November 2010(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 29b Randolph Crescent London W9 1DP |
Director Name | Mr John Pallant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Ms Zarine Kharas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat E 29 Randolph Crescent Maida Vale London W9 1DP |
Director Name | Sir Christopher Chataway |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 November 1992) |
Role | Banker |
Correspondence Address | 80 Maida Vale London W9 1PR |
Director Name | Mrs Frances Pamela Ann Parr |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 August 1993) |
Role | Retired |
Correspondence Address | 29a Randolph Crescent London W9 1DP |
Secretary Name | Ms Zarine Kharas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E 29 Randolph Crescent Maida Vale London W9 1DP |
Director Name | Alison Jean Vickery |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 1995) |
Role | Accountant |
Correspondence Address | 29d Randolph Crescent London W9 1DP |
Director Name | Elaine Curtis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 1998) |
Role | Property Consultant |
Correspondence Address | Flat G 29 Randolph Terrace London W9 |
Secretary Name | R G Burnand & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 1999) |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 November 2010) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Miss Alison Lurie 11.11% Ordinary |
---|---|
1 at £1 | Miss Ann-marie Harris 11.11% Ordinary |
1 at £1 | Miss Minna Johanna Fifield 11.11% Ordinary |
1 at £1 | Mr Evangelos Penglis 11.11% Ordinary |
1 at £1 | Mr John Pallant 11.11% Ordinary |
1 at £1 | Mr Sidney Kentridge & Mrs Felicia Kentridge 11.11% Ordinary |
1 at £1 | Ms Zarine Kharas 11.11% Ordinary |
1 at £1 | Sorrento Investments LTD 11.11% Ordinary |
1 at £1 | York Property Investment LTD 11.11% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
6 October 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
29 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 September 2019 | Termination of appointment of Zarine Kharas as a director on 1 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr John Pallant as a director on 21 June 2018 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
17 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (16 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (16 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages) |
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 11 May 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
30 November 2010 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
30 November 2010 | Appointment of Miss Anne Marie Harris as a secretary (2 pages) |
30 November 2010 | Appointment of Miss Anne Marie Harris as a director (2 pages) |
30 November 2010 | Appointment of Miss Anne Marie Harris as a director (2 pages) |
30 November 2010 | Appointment of Miss Anne Marie Harris as a secretary (2 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
1 September 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (5 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (5 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 24/08/04; full list of members (7 pages) |
6 December 2004 | Return made up to 24/08/04; full list of members (7 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | Location of register of members (1 page) |
18 October 2001 | Return made up to 24/08/01; full list of members (8 pages) |
18 October 2001 | Return made up to 24/08/01; full list of members (8 pages) |
18 October 2001 | Location of register of members (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: lynwood house, 10 victors way, barnet, herts EN5 5TZ (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: lynwood house, 10 victors way, barnet, herts EN5 5TZ (1 page) |
6 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 November 1999 | Return made up to 11/08/99; full list of members (6 pages) |
26 November 1999 | Return made up to 11/08/99; full list of members (6 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 22 clifton road, little venice, london, W9 1ST (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 22 clifton road, little venice, london, W9 1ST (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
6 November 1998 | Location of register of members (1 page) |
6 November 1998 | Location of register of members (1 page) |
23 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 27 randolph crescent, london, W9 1DP (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 27 randolph crescent, london, W9 1DP (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
17 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 September 1995 | Return made up to 11/08/95; full list of members
|
13 September 1995 | Return made up to 11/08/95; full list of members
|
24 April 1981 | Incorporation (17 pages) |
24 April 1981 | Incorporation (17 pages) |