Kingston Upon Thames
KT2 6PT
Director Name | Mr Nashaat Ahmous Faroun Amin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Director/Manager Real Estate |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Mr Robert Dean Mackenzie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Dr Arman Sahovic |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Quantitative Analyst |
Country of Residence | China |
Correspondence Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Mr James Richard Clayton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Driver Manager |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Ms Antonia Penelope Anne Thorp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Ms Sophie Marion Benge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Mr Heider Abd Ali Shehab |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 22a Crawford Place London W1H 5NQ |
Director Name | Mr Beirum Bland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 22a Crawford Place London W1H 5NQ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Roy Patrick Fagg |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 10 June 2004) |
Role | Consultant |
Correspondence Address | 66 Campden Hill Towers London W11 3QP |
Director Name | Mr Peter Marshall |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 1997) |
Role | Retired |
Correspondence Address | 30 Gate Hill Court London W11 3QT |
Director Name | Miss Carla Patricia Challoner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Self Employed |
Correspondence Address | 8 Ivy Lodge Notting Hill Gate London W11 3QS |
Secretary Name | Mr Peter Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 30 Gate Hill Court London W11 3QT |
Director Name | George Wadie Kamil |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 February 2003) |
Role | Dr |
Correspondence Address | 84 Campden Hill Towers Notting Hill Gate London W11 3QP |
Director Name | Michael Louis Goldberg |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Campden Hill Towers Notting Hill Gate London W11 3QW |
Secretary Name | June Elizabeth Outtrim |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 May 2008) |
Role | Retired |
Correspondence Address | 8 Campden Hill Towers 112 Notting Hill Gate London W11 3QW |
Director Name | Dr Peter Terence Lascelles |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 September 2006) |
Role | Retired NHS Consultant |
Correspondence Address | Flat 26/27 Gate Hill Court 166 Notting Hill Gate London W11 3QT |
Director Name | Venessa Catherine Dwyer De La Lour Dowell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2006) |
Role | Self Employed |
Correspondence Address | 16 Ivy Lodge Notting Hill Gate London W11 3QS |
Director Name | Clive Ebberson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 March 2015) |
Role | Accountant |
Correspondence Address | 10 Campden Hill Towers Notting Hill Gate London W11 3QW |
Director Name | Amanda Maxwell Evans |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Sales Executive |
Correspondence Address | 35 Campden Hill Towers Notting Hill Gate London W11 3QW |
Director Name | Ruth Jacobs |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2004) |
Role | PR Consultant |
Correspondence Address | 9 Gate Hill Court Notting Hill Gate London W11 3QT |
Director Name | Pierre Morgan Bodman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Us French |
Status | Resigned |
Appointed | 30 October 2003(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2005) |
Role | Project Manager |
Correspondence Address | 3 Campden Hill Towers London W11 3QW |
Director Name | Dr Peter Terence Lascelles |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Medical Practitioner Retired |
Correspondence Address | Flat 26/27 Gate Hill Court 166 Notting Hill Gate London W11 3QT |
Director Name | Andrew Francis Antonio Bassi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 June 2010) |
Role | It Security Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Campdenhill Towers Notting Hill Gate London W11 3QW |
Director Name | Mr Paul Andrew Howard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 24 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Admirals Walk West Cliff Road Bournemouth Dorset BH2 5HH |
Director Name | Michael Louis Goldberg |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 08 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Campden Hill Towers Notting Hill Gate London W11 3QW |
Director Name | David Dawson Martin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 24 August 2015) |
Role | Retired |
Correspondence Address | 4 Admirals Walk West Cliff Road Bournemouth Dorset BH2 5HH |
Secretary Name | John Anthony Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2010) |
Role | Company Director |
Correspondence Address | Duke House Duke Street Stanton Bury St Edmunds Suffolk IP31 2AA |
Director Name | Mark Gedrych |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Campden Hill Towers Notting Hill Gate London W11 3QW |
Director Name | Doris Gilbert |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2011(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ivy Lodge 122 Notting Hill Gate London W11 3QS |
Director Name | Mary Ellen Hawkey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2011(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Capden Hill Towers 112 Notting Hill Gate London W11 3QP |
Director Name | Souleymane Leonard Ba |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Senegalese |
Status | Resigned |
Appointed | 24 August 2015(33 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 28 October 2015) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 22a Crawford Place London W1H 5NQ |
Secretary Name | Ms Mary Frances Shearer |
---|---|
Status | Resigned |
Appointed | 10 September 2015(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 May 2022) |
Role | Company Director |
Correspondence Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Correspondence Address | First Floor Battle House 1 East Barnet Road Barnet Herts EN4 8RR |
Website | pbates.co.uk |
---|
Registered Address | 1 Princeton Mews 167- 169 London Road Kingston Upon Thames KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 81.43% - |
---|---|
5 at £1 | Holborn Estate Nominees Limited 3.57% Ordinary |
3 at £1 | Westglade Property Holdings LTD 2.14% Ordinary |
1 at £1 | A.h. Al Yamani & F.h.f. Al Yamani 0.71% Ordinary |
1 at £1 | Adel Ali 0.71% Ordinary |
1 at £1 | Chianti Investments Limited 0.71% Ordinary |
1 at £1 | Dawnholt LTD 0.71% Ordinary |
1 at £1 | F. Anagnou 0.71% Ordinary |
1 at £1 | Fieldway Property Investments LTD 0.71% Ordinary |
1 at £1 | Firas Jassim Alsaed 0.71% Ordinary |
1 at £1 | Grand Holdings Establishment 0.71% Ordinary |
1 at £1 | H. Ahmad 0.71% Ordinary |
1 at £1 | Lintsbrook Developments Lts 0.71% Ordinary |
1 at £1 | N.a.f. Amin 0.71% Ordinary |
1 at £1 | Northumberland & Durham Prop Trust LTD 0.71% Ordinary |
1 at £1 | Peter Brian Adie 0.71% Ordinary |
1 at £1 | Peyman Inc 0.71% Ordinary |
1 at £1 | Prestige Management Sa 0.71% Ordinary |
1 at £1 | S.m. Ah 0.71% Ordinary |
1 at £1 | Tina Ahmed 0.71% Ordinary |
1 at £1 | Yasmin Al Haidary 0.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £477,074 |
Net Worth | £12,000 |
Current Liabilities | £82,488 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
12 June 1984 | Delivered on: 3 May 1984 Persons entitled: Williams & Glyn's 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: L/H premises known as flat 2 campden hill towers nottinghill gate london W11 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed & moveable plant, machinery & fixtures implements & interests. Outstanding |
---|
24 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with updates (12 pages) |
1 August 2022 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT (1 page) |
23 June 2022 | Registered office address changed from , C/O Boydell & Co 146 B, Chiswick High Road, London, W4 1PU, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 23 June 2022 (1 page) |
23 June 2022 | Appointment of M & N Secretaries Limited as a secretary on 14 June 2022 (2 pages) |
23 June 2022 | Termination of appointment of Mary Frances Shearer as a secretary on 16 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 4 May 2022 with updates (13 pages) |
4 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 October 2021 | Registered office address changed from , 22a Crawford Place, London, W1H 5NQ, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 6 October 2021 (1 page) |
25 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 4 May 2021 with updates (13 pages) |
3 February 2021 | Director's details changed for Mr Beirum Bland on 27 January 2021 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 May 2020 | Confirmation statement made on 4 May 2020 with updates (12 pages) |
30 October 2019 | Termination of appointment of Sara Movaffagh as a director on 24 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Beirum Bland as a director on 24 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of John Yiannikis as a director on 15 April 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Alexios Skarlatos as a director on 11 February 2019 (1 page) |
27 November 2018 | Appointment of Ms Antonia Penelope Anne Thorp as a director on 20 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr John Yiannikis as a director on 20 November 2018 (2 pages) |
27 November 2018 | Appointment of Ms Sophie Marion Benge as a director on 20 November 2018 (2 pages) |
9 October 2018 | Termination of appointment of Michael Sarne as a director on 8 October 2018 (1 page) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Confirmation statement made on 4 May 2018 with updates (13 pages) |
16 May 2018 | Termination of appointment of Fereudoun Yassrebi as a director on 1 October 2017 (1 page) |
19 January 2018 | Appointment of Mr James Richard Clayton as a director on 17 January 2018 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (15 pages) |
16 May 2017 | Director's details changed for Dr Arman Sahovic on 1 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Dr Arman Sahovic on 1 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (15 pages) |
11 August 2016 | Termination of appointment of Souleymane Leonard Ba as a director on 28 October 2015 (1 page) |
11 August 2016 | Termination of appointment of Souleymane Leonard Ba as a director on 28 October 2015 (1 page) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Robert Dean Mackenzie on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Michael Sarne on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Sara Movaffagh on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Michael Sarne on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Souleymane Leonard Ba on 1 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Alexios Skarlatos on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Souleymane Leonard Ba on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Fereudoun Yassrebi on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Alexios Skarlatos on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Nashaat Ahmous Faron Amin on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Fereudoun Yassrebi on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Nashaat Ahmous Faron Amin on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Sara Movaffagh on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Robert Dean Mackenzie on 1 May 2016 (2 pages) |
19 November 2015 | Registered office address changed from Flat 82, Campden Hill Towers Notting Hill Gate London W11 3QP England to 22a Crawford Place London W1H 5NQ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Flat 82, Campden Hill Towers Notting Hill Gate London W11 3QP England to 22a Crawford Place London W1H 5NQ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from , Flat 82, Campden Hill Towers Notting Hill Gate, London, W11 3QP, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 19 November 2015 (1 page) |
14 October 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
14 October 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
8 October 2015 | Appointment of Dr Arman Sahovic as a director on 24 August 2015 (2 pages) |
8 October 2015 | Appointment of Dr Arman Sahovic as a director on 24 August 2015 (2 pages) |
6 October 2015 | Appointment of Ms Mary Frances Shearer as a secretary on 10 September 2015 (2 pages) |
6 October 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Flat 82, Campden Hill Towers Notting Hill Gate London W11 3QP on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Ms Mary Frances Shearer as a secretary on 10 September 2015 (2 pages) |
6 October 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Flat 82, Campden Hill Towers Notting Hill Gate London W11 3QP on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from , 21 Bedford Square, London, WC1B 3HH to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Ms Rosemary Susan Nattali Carne as a director on 24 August 2015 (2 pages) |
6 October 2015 | Appointment of Ms Rosemary Susan Nattali Carne as a director on 24 August 2015 (2 pages) |
6 October 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Flat 82, Campden Hill Towers Notting Hill Gate London W11 3QP on 6 October 2015 (1 page) |
15 September 2015 | Termination of appointment of H S (Nominees) Limited as a secretary on 4 September 2015 (1 page) |
15 September 2015 | Termination of appointment of H S (Nominees) Limited as a secretary on 4 September 2015 (1 page) |
15 September 2015 | Termination of appointment of H S (Nominees) Limited as a secretary on 4 September 2015 (1 page) |
2 September 2015 | Appointment of Sara Movaffagh as a director on 24 August 2015 (2 pages) |
2 September 2015 | Appointment of Sara Movaffagh as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Robert Dean Mackenzie as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Robert Dean Mackenzie as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Nashaat Ahmous Faron Amin as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Souleymane Leonard Ba as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Souleymane Leonard Ba as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Fereudoun Yassrebi as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Nashaat Ahmous Faron Amin as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Fereudoun Yassrebi as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Alexios Skarlatos as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Alexios Skarlatos as a director on 24 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Mary Ellen Hawkey as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of David Stewart Sherlock-Thomas as a director on 24 August 2012 (1 page) |
27 August 2015 | Termination of appointment of Michael Louis Goldberg as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of David Dawson Martin as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Anjali Sawhney as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Paul Andrew Howard as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Anjali Sawhney as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of David Dawson Martin as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of David Stewart Sherlock-Thomas as a director on 24 August 2012 (1 page) |
27 August 2015 | Termination of appointment of Paul Andrew Howard as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Mary Ellen Hawkey as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Michael Louis Goldberg as a director on 24 August 2015 (1 page) |
18 June 2015 | Appointment of Michael Sarne as a director (3 pages) |
18 June 2015 | Appointment of Michael Sarne as a director (3 pages) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Hadrien Juste Rambach as a director on 31 March 2015 (1 page) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Hadrien Juste Rambach as a director on 31 March 2015 (1 page) |
17 June 2015 | Appointment of Mr Michael Sarne as a director on 21 August 2014 (2 pages) |
17 June 2015 | Appointment of Mr Michael Sarne as a director on 21 August 2014 (2 pages) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 May 2015 | Termination of appointment of Doris Gilbert as a director on 28 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Doris Gilbert as a director on 28 April 2015 (1 page) |
16 March 2015 | Termination of appointment of Clive Ebberson as a director on 8 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Clive Ebberson as a director on 8 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Clive Ebberson as a director on 8 March 2015 (1 page) |
4 November 2014 | Appointment of Anjali Sawhney as a director on 21 August 2014 (5 pages) |
4 November 2014 | Appointment of Anjali Sawhney as a director on 21 August 2014 (5 pages) |
4 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
24 March 2014 | Termination of appointment of Paul Turner as a director (1 page) |
24 March 2014 | Termination of appointment of Paul Turner as a director (1 page) |
20 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
20 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (22 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (22 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (22 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
19 March 2012 | Termination of appointment of Mark Gedrych as a director (1 page) |
19 March 2012 | Termination of appointment of Mark Gedrych as a director (1 page) |
7 July 2011 | Appointment of Paul Richard Turner as a director (3 pages) |
7 July 2011 | Appointment of Doris Gilbert as a director (3 pages) |
7 July 2011 | Appointment of Hadrien Juste Rambach as a director (3 pages) |
7 July 2011 | Appointment of Doris Gilbert as a director (3 pages) |
7 July 2011 | Appointment of Michael Louis Goldberg as a director (3 pages) |
7 July 2011 | Appointment of Michael Louis Goldberg as a director (3 pages) |
7 July 2011 | Appointment of Hadrien Juste Rambach as a director (3 pages) |
7 July 2011 | Appointment of Paul Richard Turner as a director (3 pages) |
7 July 2011 | Appointment of Mary Ellen Hawkey as a director (3 pages) |
7 July 2011 | Appointment of Mary Ellen Hawkey as a director (3 pages) |
1 July 2011 | Termination of appointment of Michael Sarne as a director (2 pages) |
1 July 2011 | Termination of appointment of Michael Sarne as a director (2 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (19 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (19 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (19 pages) |
11 May 2011 | Termination of appointment of Doris Gilbert as a director (1 page) |
11 May 2011 | Termination of appointment of Doris Gilbert as a director (1 page) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
20 December 2010 | Termination of appointment of Peter Lascelles as a director (1 page) |
20 December 2010 | Termination of appointment of Peter Lascelles as a director (1 page) |
24 November 2010 | Appointment of H S (Nominees) Limited as a secretary (4 pages) |
24 November 2010 | Appointment of H S (Nominees) Limited as a secretary (4 pages) |
24 November 2010 | Termination of appointment of John Westhead as a secretary (3 pages) |
24 November 2010 | Termination of appointment of John Westhead as a secretary (3 pages) |
7 September 2010 | Appointment of Mark Gedrych as a director (2 pages) |
7 September 2010 | Appointment of Doris Gilbert as a director (2 pages) |
7 September 2010 | Termination of appointment of Andrew Bassi as a director (1 page) |
7 September 2010 | Appointment of Mark Gedrych as a director (2 pages) |
7 September 2010 | Termination of appointment of Andrew Bassi as a director (1 page) |
7 September 2010 | Appointment of Doris Gilbert as a director (2 pages) |
15 July 2010 | Termination of appointment of Andrew Bassi as a director (1 page) |
15 July 2010 | Termination of appointment of Andrew Bassi as a director (1 page) |
5 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (58 pages) |
5 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (58 pages) |
5 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (58 pages) |
11 May 2010 | Termination of appointment of June Outtrim as a director (1 page) |
11 May 2010 | Termination of appointment of June Outtrim as a director (1 page) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
19 April 2010 | Registered office address changed from 89 Chiswick High Road London W4 2EF on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from , 89 Chiswick High Road, London, W4 2EF on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 89 Chiswick High Road London W4 2EF on 19 April 2010 (1 page) |
29 July 2009 | Return made up to 04/05/09; change of members (12 pages) |
29 July 2009 | Return made up to 04/05/09; change of members (12 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 May 2008 | Return made up to 04/05/08; change of members
|
22 May 2008 | Return made up to 04/05/08; change of members
|
13 May 2008 | Registered office changed on 13/05/2008 from 35 great peter street westminster london SW1P 3LR (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 35 great peter street westminster london SW1P 3LR (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, 35 great peter street, westminster, london, SW1P 3LR (1 page) |
12 May 2008 | Appointment terminated secretary june outtrim (1 page) |
12 May 2008 | Appointment terminated secretary june outtrim (1 page) |
12 May 2008 | Secretary appointed john anthony westhead (2 pages) |
12 May 2008 | Secretary appointed john anthony westhead (2 pages) |
12 November 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 November 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (14 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (14 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
30 May 2006 | Return made up to 04/05/06; change of members (11 pages) |
30 May 2006 | Return made up to 04/05/06; change of members (11 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 04/05/05; change of members (12 pages) |
26 May 2005 | Return made up to 04/05/05; change of members (12 pages) |
11 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
11 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
11 June 2004 | Return made up to 04/05/04; full list of members (17 pages) |
11 June 2004 | Return made up to 04/05/04; full list of members (17 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 04/05/03; full list of members; amend (17 pages) |
8 October 2003 | Return made up to 04/05/03; full list of members; amend (17 pages) |
6 June 2003 | Return made up to 04/05/03; no change of members (9 pages) |
6 June 2003 | Return made up to 04/05/03; no change of members (9 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
29 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
29 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 04/05/02; full list of members (17 pages) |
12 June 2002 | Return made up to 04/05/02; full list of members (17 pages) |
29 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 August 2001 | Return made up to 04/05/01; full list of members (14 pages) |
8 August 2001 | Return made up to 04/05/01; full list of members (14 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
2 June 2000 | Return made up to 04/05/00; full list of members
|
2 June 2000 | Return made up to 04/05/00; full list of members
|
13 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 February 2000 | Return made up to 04/05/99; full list of members (13 pages) |
17 February 2000 | Return made up to 04/05/99; full list of members (13 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
3 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 May 1998 | Return made up to 04/05/98; bulk list available separately (7 pages) |
21 May 1998 | Return made up to 04/05/98; bulk list available separately (7 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 04/05/97; bulk list available separately
|
15 May 1997 | Return made up to 04/05/97; bulk list available separately
|
20 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 04/05/96; bulk list available separately (7 pages) |
21 May 1996 | Return made up to 04/05/96; bulk list available separately (7 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
23 May 1995 | Return made up to 04/05/95; change of members (8 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
23 May 1995 | Return made up to 04/05/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
24 October 1986 | Return made up to 31/12/85; full list of members (6 pages) |
24 October 1986 | Return made up to 31/12/85; full list of members (6 pages) |
30 April 1984 | Articles of association (24 pages) |
30 April 1984 | Resolutions
|
30 April 1984 | Resolutions
|
30 April 1984 | Articles of association (24 pages) |
16 March 1984 | Alter mem and arts (1 page) |
16 March 1984 | Alter mem and arts (1 page) |
1 December 1983 | Company name changed\certificate issued on 01/12/83 (2 pages) |
1 December 1983 | Company name changed\certificate issued on 01/12/83 (2 pages) |
8 July 1982 | Incorporation (29 pages) |
8 July 1982 | Incorporation (29 pages) |