Company NameCampden Hill Towers Management Limited
Company StatusActive
Company Number01649397
CategoryPrivate Limited Company
Incorporation Date8 July 1982(41 years, 10 months ago)
Previous Name1B Poland Street Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Rosemary Susan Nattali Carne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMr Nashaat Ahmous Faroun Amin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleDirector/Manager Real Estate
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMr Robert Dean Mackenzie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameDr Arman Sahovic
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleQuantitative Analyst
Country of ResidenceChina
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMr James Richard Clayton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(35 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleDriver Manager
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMs Antonia Penelope Anne Thorp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMs Sophie Marion Benge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMr Heider Abd Ali Shehab
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address22a Crawford Place
London
W1H 5NQ
Director NameMr Beirum Bland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address22a Crawford Place
London
W1H 5NQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Roy Patrick Fagg
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration12 years (resigned 10 June 2004)
RoleConsultant
Correspondence Address66 Campden Hill Towers
London
W11 3QP
Director NameMr Peter Marshall
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 1997)
RoleRetired
Correspondence Address30 Gate Hill Court
London
W11 3QT
Director NameMiss Carla Patricia Challoner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleSelf Employed
Correspondence Address8 Ivy Lodge
Notting Hill Gate
London
W11 3QS
Secretary NameMr Peter Marshall
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address30 Gate Hill Court
London
W11 3QT
Director NameGeorge Wadie Kamil
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 February 2003)
RoleDr
Correspondence Address84 Campden Hill Towers
Notting Hill Gate
London
W11 3QP
Director NameMichael Louis Goldberg
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Campden Hill Towers
Notting Hill Gate
London
W11 3QW
Secretary NameJune Elizabeth Outtrim
NationalityAustralian
StatusResigned
Appointed16 February 1998(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 May 2008)
RoleRetired
Correspondence Address8 Campden Hill Towers
112 Notting Hill Gate
London
W11 3QW
Director NameDr Peter Terence Lascelles
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(15 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2006)
RoleRetired NHS Consultant
Correspondence AddressFlat 26/27 Gate Hill Court
166 Notting Hill Gate
London
W11 3QT
Director NameVenessa Catherine Dwyer De La Lour Dowell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2006)
RoleSelf Employed
Correspondence Address16 Ivy Lodge
Notting Hill Gate
London
W11 3QS
Director NameClive Ebberson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(16 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 March 2015)
RoleAccountant
Correspondence Address10 Campden Hill Towers
Notting Hill Gate
London
W11 3QW
Director NameAmanda Maxwell Evans
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleSales Executive
Correspondence Address35 Campden Hill Towers
Notting Hill Gate
London
W11 3QW
Director NameRuth Jacobs
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2004)
RolePR Consultant
Correspondence Address9 Gate Hill Court
Notting Hill Gate
London
W11 3QT
Director NamePierre Morgan Bodman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityUs French
StatusResigned
Appointed30 October 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2005)
RoleProject Manager
Correspondence Address3 Campden Hill Towers
London
W11 3QW
Director NameDr Peter Terence Lascelles
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleMedical Practitioner Retired
Correspondence AddressFlat 26/27 Gate Hill Court
166 Notting Hill Gate
London
W11 3QT
Director NameAndrew Francis Antonio Bassi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 2010)
RoleIt Security Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Campdenhill Towers
Notting Hill Gate
London
W11 3QW
Director NameMr Paul Andrew Howard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 24 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Admirals Walk
West Cliff Road
Bournemouth
Dorset
BH2 5HH
Director NameMichael Louis Goldberg
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(25 years, 1 month after company formation)
Appointment Duration2 months (resigned 08 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Campden Hill Towers
Notting Hill Gate
London
W11 3QW
Director NameDavid Dawson Martin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 24 August 2015)
RoleRetired
Correspondence Address4 Admirals Walk
West Cliff Road
Bournemouth
Dorset
BH2 5HH
Secretary NameJohn Anthony Westhead
NationalityBritish
StatusResigned
Appointed06 May 2008(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2010)
RoleCompany Director
Correspondence AddressDuke House Duke Street
Stanton
Bury St Edmunds
Suffolk
IP31 2AA
Director NameMark Gedrych
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Campden Hill Towers Notting Hill Gate
London
W11 3QW
Director NameDoris Gilbert
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2011(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ivy Lodge
122 Notting Hill Gate
London
W11 3QS
Director NameMary Ellen Hawkey
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2011(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Capden Hill Towers
112 Notting Hill Gate
London
W11 3QP
Director NameSouleymane Leonard Ba
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySenegalese
StatusResigned
Appointed24 August 2015(33 years, 1 month after company formation)
Appointment Duration2 months (resigned 28 October 2015)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address22a Crawford Place
London
W1H 5NQ
Secretary NameMs Mary Frances Shearer
StatusResigned
Appointed10 September 2015(33 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2022)
RoleCompany Director
Correspondence Address1 Princeton Mews 167- 169 London Road
Kingston Upon Thames
KT2 6PT
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed09 November 2010(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
Barnet
Herts
EN4 8RR

Contact

Websitepbates.co.uk

Location

Registered Address1 Princeton Mews
167- 169 London Road
Kingston Upon Thames
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
81.43%
-
5 at £1Holborn Estate Nominees Limited
3.57%
Ordinary
3 at £1Westglade Property Holdings LTD
2.14%
Ordinary
1 at £1A.h. Al Yamani & F.h.f. Al Yamani
0.71%
Ordinary
1 at £1Adel Ali
0.71%
Ordinary
1 at £1Chianti Investments Limited
0.71%
Ordinary
1 at £1Dawnholt LTD
0.71%
Ordinary
1 at £1F. Anagnou
0.71%
Ordinary
1 at £1Fieldway Property Investments LTD
0.71%
Ordinary
1 at £1Firas Jassim Alsaed
0.71%
Ordinary
1 at £1Grand Holdings Establishment
0.71%
Ordinary
1 at £1H. Ahmad
0.71%
Ordinary
1 at £1Lintsbrook Developments Lts
0.71%
Ordinary
1 at £1N.a.f. Amin
0.71%
Ordinary
1 at £1Northumberland & Durham Prop Trust LTD
0.71%
Ordinary
1 at £1Peter Brian Adie
0.71%
Ordinary
1 at £1Peyman Inc
0.71%
Ordinary
1 at £1Prestige Management Sa
0.71%
Ordinary
1 at £1S.m. Ah
0.71%
Ordinary
1 at £1Tina Ahmed
0.71%
Ordinary
1 at £1Yasmin Al Haidary
0.71%
Ordinary

Financials

Year2014
Turnover£477,074
Net Worth£12,000
Current Liabilities£82,488

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

12 June 1984Delivered 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

Filing History

24 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (12 pages)
1 August 2022Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT (1 page)
23 June 2022Registered 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 2022Appointment of M & N Secretaries Limited as a secretary on 14 June 2022 (2 pages)
23 June 2022Termination of appointment of Mary Frances Shearer as a secretary on 16 May 2022 (1 page)
16 May 2022Confirmation statement made on 4 May 2022 with updates (13 pages)
4 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 October 2021Registered 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 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 May 2021Confirmation statement made on 4 May 2021 with updates (13 pages)
3 February 2021Director's details changed for Mr Beirum Bland on 27 January 2021 (2 pages)
5 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 May 2020Confirmation statement made on 4 May 2020 with updates (12 pages)
30 October 2019Termination of appointment of Sara Movaffagh as a director on 24 October 2019 (1 page)
30 October 2019Appointment of Mr Beirum Bland as a director on 24 October 2019 (2 pages)
2 October 2019Termination of appointment of John Yiannikis as a director on 15 April 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Alexios Skarlatos as a director on 11 February 2019 (1 page)
27 November 2018Appointment of Ms Antonia Penelope Anne Thorp as a director on 20 November 2018 (2 pages)
27 November 2018Appointment of Mr John Yiannikis as a director on 20 November 2018 (2 pages)
27 November 2018Appointment of Ms Sophie Marion Benge as a director on 20 November 2018 (2 pages)
9 October 2018Termination of appointment of Michael Sarne as a director on 8 October 2018 (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2018Confirmation statement made on 4 May 2018 with updates (13 pages)
16 May 2018Termination of appointment of Fereudoun Yassrebi as a director on 1 October 2017 (1 page)
19 January 2018Appointment of Mr James Richard Clayton as a director on 17 January 2018 (2 pages)
7 August 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (15 pages)
16 May 2017Director's details changed for Dr Arman Sahovic on 1 May 2017 (2 pages)
16 May 2017Director's details changed for Dr Arman Sahovic on 1 May 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (15 pages)
11 August 2016Termination of appointment of Souleymane Leonard Ba as a director on 28 October 2015 (1 page)
11 August 2016Termination of appointment of Souleymane Leonard Ba as a director on 28 October 2015 (1 page)
6 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 140
(17 pages)
19 May 2016Director's details changed for Mr Robert Dean Mackenzie on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Michael Sarne on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Sara Movaffagh on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Michael Sarne on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Souleymane Leonard Ba on 1 May 2016 (2 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 140
(17 pages)
19 May 2016Director's details changed for Alexios Skarlatos on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Souleymane Leonard Ba on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Fereudoun Yassrebi on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Alexios Skarlatos on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Nashaat Ahmous Faron Amin on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Fereudoun Yassrebi on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Nashaat Ahmous Faron Amin on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Sara Movaffagh on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Dean Mackenzie on 1 May 2016 (2 pages)
19 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
14 October 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
8 October 2015Appointment of Dr Arman Sahovic as a director on 24 August 2015 (2 pages)
8 October 2015Appointment of Dr Arman Sahovic as a director on 24 August 2015 (2 pages)
6 October 2015Appointment of Ms Mary Frances Shearer as a secretary on 10 September 2015 (2 pages)
6 October 2015Registered 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 2015Appointment of Ms Mary Frances Shearer as a secretary on 10 September 2015 (2 pages)
6 October 2015Registered 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 2015Registered 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 2015Appointment of Ms Rosemary Susan Nattali Carne as a director on 24 August 2015 (2 pages)
6 October 2015Appointment of Ms Rosemary Susan Nattali Carne as a director on 24 August 2015 (2 pages)
6 October 2015Registered 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 2015Termination of appointment of H S (Nominees) Limited as a secretary on 4 September 2015 (1 page)
15 September 2015Termination of appointment of H S (Nominees) Limited as a secretary on 4 September 2015 (1 page)
15 September 2015Termination of appointment of H S (Nominees) Limited as a secretary on 4 September 2015 (1 page)
2 September 2015Appointment of Sara Movaffagh as a director on 24 August 2015 (2 pages)
2 September 2015Appointment of Sara Movaffagh as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Mr Robert Dean Mackenzie as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Mr Robert Dean Mackenzie as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Mr Nashaat Ahmous Faron Amin as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Souleymane Leonard Ba as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Souleymane Leonard Ba as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Fereudoun Yassrebi as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Mr Nashaat Ahmous Faron Amin as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Fereudoun Yassrebi as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Alexios Skarlatos as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Alexios Skarlatos as a director on 24 August 2015 (2 pages)
27 August 2015Termination of appointment of Mary Ellen Hawkey as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of David Stewart Sherlock-Thomas as a director on 24 August 2012 (1 page)
27 August 2015Termination of appointment of Michael Louis Goldberg as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of David Dawson Martin as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Anjali Sawhney as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Paul Andrew Howard as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Anjali Sawhney as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of David Dawson Martin as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of David Stewart Sherlock-Thomas as a director on 24 August 2012 (1 page)
27 August 2015Termination of appointment of Paul Andrew Howard as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Mary Ellen Hawkey as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Michael Louis Goldberg as a director on 24 August 2015 (1 page)
18 June 2015Appointment of Michael Sarne as a director (3 pages)
18 June 2015Appointment of Michael Sarne as a director (3 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140
(21 pages)
17 June 2015Termination of appointment of Hadrien Juste Rambach as a director on 31 March 2015 (1 page)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140
(21 pages)
17 June 2015Termination of appointment of Hadrien Juste Rambach as a director on 31 March 2015 (1 page)
17 June 2015Appointment of Mr Michael Sarne as a director on 21 August 2014 (2 pages)
17 June 2015Appointment of Mr Michael Sarne as a director on 21 August 2014 (2 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140
(21 pages)
7 May 2015Termination of appointment of Doris Gilbert as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Doris Gilbert as a director on 28 April 2015 (1 page)
16 March 2015Termination of appointment of Clive Ebberson as a director on 8 March 2015 (1 page)
16 March 2015Termination of appointment of Clive Ebberson as a director on 8 March 2015 (1 page)
16 March 2015Termination of appointment of Clive Ebberson as a director on 8 March 2015 (1 page)
4 November 2014Appointment of Anjali Sawhney as a director on 21 August 2014 (5 pages)
4 November 2014Appointment of Anjali Sawhney as a director on 21 August 2014 (5 pages)
4 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 140
(21 pages)
4 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 140
(21 pages)
4 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 140
(21 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
24 March 2014Termination of appointment of Paul Turner as a director (1 page)
24 March 2014Termination of appointment of Paul Turner as a director (1 page)
20 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(22 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(22 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(22 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (22 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (22 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (22 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
19 March 2012Termination of appointment of Mark Gedrych as a director (1 page)
19 March 2012Termination of appointment of Mark Gedrych as a director (1 page)
7 July 2011Appointment of Paul Richard Turner as a director (3 pages)
7 July 2011Appointment of Doris Gilbert as a director (3 pages)
7 July 2011Appointment of Hadrien Juste Rambach as a director (3 pages)
7 July 2011Appointment of Doris Gilbert as a director (3 pages)
7 July 2011Appointment of Michael Louis Goldberg as a director (3 pages)
7 July 2011Appointment of Michael Louis Goldberg as a director (3 pages)
7 July 2011Appointment of Hadrien Juste Rambach as a director (3 pages)
7 July 2011Appointment of Paul Richard Turner as a director (3 pages)
7 July 2011Appointment of Mary Ellen Hawkey as a director (3 pages)
7 July 2011Appointment of Mary Ellen Hawkey as a director (3 pages)
1 July 2011Termination of appointment of Michael Sarne as a director (2 pages)
1 July 2011Termination of appointment of Michael Sarne as a director (2 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (19 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (19 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (19 pages)
11 May 2011Termination of appointment of Doris Gilbert as a director (1 page)
11 May 2011Termination of appointment of Doris Gilbert as a director (1 page)
14 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
20 December 2010Termination of appointment of Peter Lascelles as a director (1 page)
20 December 2010Termination of appointment of Peter Lascelles as a director (1 page)
24 November 2010Appointment of H S (Nominees) Limited as a secretary (4 pages)
24 November 2010Appointment of H S (Nominees) Limited as a secretary (4 pages)
24 November 2010Termination of appointment of John Westhead as a secretary (3 pages)
24 November 2010Termination of appointment of John Westhead as a secretary (3 pages)
7 September 2010Appointment of Mark Gedrych as a director (2 pages)
7 September 2010Appointment of Doris Gilbert as a director (2 pages)
7 September 2010Termination of appointment of Andrew Bassi as a director (1 page)
7 September 2010Appointment of Mark Gedrych as a director (2 pages)
7 September 2010Termination of appointment of Andrew Bassi as a director (1 page)
7 September 2010Appointment of Doris Gilbert as a director (2 pages)
15 July 2010Termination of appointment of Andrew Bassi as a director (1 page)
15 July 2010Termination of appointment of Andrew Bassi as a director (1 page)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (58 pages)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (58 pages)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (58 pages)
11 May 2010Termination of appointment of June Outtrim as a director (1 page)
11 May 2010Termination of appointment of June Outtrim as a director (1 page)
5 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 April 2010Registered office address changed from 89 Chiswick High Road London W4 2EF on 19 April 2010 (1 page)
19 April 2010Registered office address changed from , 89 Chiswick High Road, London, W4 2EF on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 89 Chiswick High Road London W4 2EF on 19 April 2010 (1 page)
29 July 2009Return made up to 04/05/09; change of members (12 pages)
29 July 2009Return made up to 04/05/09; change of members (12 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 May 2008Return made up to 04/05/08; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 May 2008Return made up to 04/05/08; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
13 May 2008Registered office changed on 13/05/2008 from 35 great peter street westminster london SW1P 3LR (1 page)
13 May 2008Registered office changed on 13/05/2008 from 35 great peter street westminster london SW1P 3LR (1 page)
13 May 2008Registered office changed on 13/05/2008 from, 35 great peter street, westminster, london, SW1P 3LR (1 page)
12 May 2008Appointment terminated secretary june outtrim (1 page)
12 May 2008Appointment terminated secretary june outtrim (1 page)
12 May 2008Secretary appointed john anthony westhead (2 pages)
12 May 2008Secretary appointed john anthony westhead (2 pages)
12 November 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 November 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Return made up to 04/05/07; full list of members (14 pages)
31 May 2007Return made up to 04/05/07; full list of members (14 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
12 July 2006Full accounts made up to 30 September 2005 (9 pages)
12 July 2006Full accounts made up to 30 September 2005 (9 pages)
30 May 2006Return made up to 04/05/06; change of members (11 pages)
30 May 2006Return made up to 04/05/06; change of members (11 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
26 May 2005Return made up to 04/05/05; change of members (12 pages)
26 May 2005Return made up to 04/05/05; change of members (12 pages)
11 May 2005Full accounts made up to 30 September 2004 (9 pages)
11 May 2005Full accounts made up to 30 September 2004 (9 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Full accounts made up to 30 September 2003 (9 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Full accounts made up to 30 September 2003 (9 pages)
11 June 2004Return made up to 04/05/04; full list of members (17 pages)
11 June 2004Return made up to 04/05/04; full list of members (17 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
8 October 2003Return made up to 04/05/03; full list of members; amend (17 pages)
8 October 2003Return made up to 04/05/03; full list of members; amend (17 pages)
6 June 2003Return made up to 04/05/03; no change of members (9 pages)
6 June 2003Return made up to 04/05/03; no change of members (9 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
29 May 2003Full accounts made up to 30 September 2002 (9 pages)
29 May 2003Full accounts made up to 30 September 2002 (9 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
12 June 2002Return made up to 04/05/02; full list of members (17 pages)
12 June 2002Return made up to 04/05/02; full list of members (17 pages)
29 March 2002Full accounts made up to 30 September 2001 (9 pages)
29 March 2002Full accounts made up to 30 September 2001 (9 pages)
8 August 2001Return made up to 04/05/01; full list of members (14 pages)
8 August 2001Return made up to 04/05/01; full list of members (14 pages)
30 March 2001Full accounts made up to 30 September 2000 (8 pages)
30 March 2001Full accounts made up to 30 September 2000 (8 pages)
2 June 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 June 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 March 2000Full accounts made up to 30 September 1999 (9 pages)
13 March 2000Full accounts made up to 30 September 1999 (9 pages)
17 February 2000Return made up to 04/05/99; full list of members (13 pages)
17 February 2000Return made up to 04/05/99; full list of members (13 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
3 April 1999Full accounts made up to 30 September 1998 (9 pages)
3 April 1999Full accounts made up to 30 September 1998 (9 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1998Full accounts made up to 30 September 1997 (9 pages)
21 May 1998Return made up to 04/05/98; bulk list available separately (7 pages)
21 May 1998Return made up to 04/05/98; bulk list available separately (7 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
15 May 1997Return made up to 04/05/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 1997Return made up to 04/05/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 March 1997Full accounts made up to 30 September 1996 (9 pages)
20 March 1997Full accounts made up to 30 September 1996 (9 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
21 May 1996Return made up to 04/05/96; bulk list available separately (7 pages)
21 May 1996Return made up to 04/05/96; bulk list available separately (7 pages)
1 March 1996Full accounts made up to 30 September 1995 (9 pages)
1 March 1996Full accounts made up to 30 September 1995 (9 pages)
23 May 1995Return made up to 04/05/95; change of members (8 pages)
23 May 1995Full accounts made up to 30 September 1994 (9 pages)
23 May 1995Full accounts made up to 30 September 1994 (9 pages)
23 May 1995Return made up to 04/05/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
24 October 1986Return made up to 31/12/85; full list of members (6 pages)
24 October 1986Return made up to 31/12/85; full list of members (6 pages)
30 April 1984Articles of association (24 pages)
30 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
30 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
30 April 1984Articles of association (24 pages)
16 March 1984Alter mem and arts (1 page)
16 March 1984Alter mem and arts (1 page)
1 December 1983Company name changed\certificate issued on 01/12/83 (2 pages)
1 December 1983Company name changed\certificate issued on 01/12/83 (2 pages)
8 July 1982Incorporation (29 pages)
8 July 1982Incorporation (29 pages)