South Kensington
London
SW7 4DA
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Dr Michael Thomas Walter Arnheim |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 101 Queen Alexandra Mansions Judd Street London WC1H 9DP |
Director Name | Sophie Letitia Sinclair |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 9 Imperial Court 6 Lexham Gardens London W8 5JH |
Director Name | Erik Ulvestad |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Imperial Court 10 Lexham Gardens London W8 |
Director Name | Mr Paul Imran Aziz |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 July 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Jack Anthony Bekhor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Secretary Name | Mrs Rima Ziadeh |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 1993) |
Role | Housewife |
Correspondence Address | 15 Imperial Court Lexham Gardens London W8 5JH |
Director Name | Yousef Akhavan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 1994) |
Role | Financial Consultant |
Correspondence Address | 12a Imperial Court 6 Lexham Gardens London W8 5JE |
Secretary Name | Marianne Pherigo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2000) |
Role | Interpreter/Translator |
Country of Residence | England |
Correspondence Address | Flat 5 Imperial Court 8 Lexham Gardens London W8 |
Director Name | Ruth Joy Ghosh |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1996) |
Role | Company Director |
Correspondence Address | 20 Imperial Court 6 Lexham Gardens London W8 5JH |
Director Name | Jaleh Grobien |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 1994(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Imperial Court 4/10 Lexham Gardens London W8 5JH |
Director Name | Mr Dario Acri |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 1995(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Imperial Court 6 Lexham Gardens London W8 5JH |
Director Name | Philip Henning Grobien |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 1998) |
Role | Business Owner |
Correspondence Address | 4 Kennel Ride Ascot Berkshire SL5 7NY |
Director Name | Libby Kitson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Flat 3 4 Lexham Gardens London SW8 5HJ |
Director Name | Ms Penelope Ann Sinclair |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fentiman Road London SW8 1LD |
Director Name | Dr Michael Thomas Walter Arnheim |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 1996(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1997) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 101 Queen Alexandra Mansions Judd Street London WC1H 9DP |
Director Name | Marianne Pherigo |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 November 2021) |
Role | Conference Interpreter |
Country of Residence | England |
Correspondence Address | Flat 5 Imperial Court 8 Lexham Gardens London W8 |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dr M.t. Arnheim 4.35% Ordinary |
---|---|
1 at £1 | E. Molton 4.35% Ordinary |
1 at £1 | Jose Javier Valdivielso Garcia 4.35% Ordinary |
1 at £1 | Ludmilla Mantel & Gregory Mantel 4.35% Ordinary |
1 at £1 | Mr E. Ulvestad & Ms E. Kitson 4.35% Ordinary |
1 at £1 | Mr Philip H. Grobien & Mrs Jaleh Grobien 4.35% Ordinary |
1 at £1 | Mr Raid N. Ziadeh & Mrs Rima Ziadeh 4.35% Ordinary |
1 at £1 | Mrs Marianne Pherigo 4.35% Ordinary |
1 at £1 | Mrs Ruth Ghosh & Mr Ashoh Ghosh 4.35% Ordinary |
1 at £1 | Mrs Shahin Dorri 4.35% Ordinary |
1 at £1 | Mrs Victoria L. Tydeman 4.35% Ordinary |
1 at £1 | Ms A. Woodsend 4.35% Ordinary |
1 at £1 | Ms J. Lentakis 4.35% Ordinary |
1 at £1 | Ms M.e. Hakendorf 4.35% Ordinary |
1 at £1 | Nicolas Pantelis & Mrs Anne Pantelis 4.35% Ordinary |
1 at £1 | Paul Imran Aziz & Jillian Aziz 4.35% Ordinary |
1 at £1 | Robert S. Necus 4.35% Ordinary |
1 at £1 | Silu Ali 4.35% Ordinary |
1 at £1 | Sophie L. Sinclair 4.35% Ordinary |
1 at £1 | William Joseph Fattal 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £37,722 |
Cash | £11,971 |
Current Liabilities | £31,355 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
12 August 2020 | Confirmation statement made on 8 August 2020 with updates (6 pages) |
---|---|
22 July 2020 | Termination of appointment of Jaleh Grobien as a director on 21 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Paul Aziz as a director on 21 July 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 24 December 2019 (8 pages) |
24 September 2019 | Total exemption full accounts made up to 24 December 2018 (9 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 24 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 24 December 2015 (6 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 24 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
5 January 2016 | Previous accounting period shortened from 31 December 2015 to 24 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 31 December 2015 to 24 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 May 2014 | Memorandum and Articles of Association (4 pages) |
1 May 2014 | Memorandum and Articles of Association (4 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (11 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 August 2010 | Director's details changed for Jaleh Grobien on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Sophie Letitia Sinclair on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Sophie Letitia Sinclair on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mary Elizabeth Hakendorf on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Sophie Letitia Sinclair on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Marianne Pherigo on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Erik Ulvestad on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mary Elizabeth Hakendorf on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jaleh Grobien on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Michael Thomas Walter Arnheim on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Erik Ulvestad on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jaleh Grobien on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Marianne Pherigo on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Michael Thomas Walter Arnheim on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Marianne Pherigo on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Michael Thomas Walter Arnheim on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mary Elizabeth Hakendorf on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Erik Ulvestad on 9 August 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (15 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (15 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (15 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (15 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (9 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (9 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (17 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (17 pages) |
14 June 2006 | Amended accounts made up to 31 December 2004 (8 pages) |
14 June 2006 | Amended accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Return made up to 10/08/05; change of members (9 pages) |
29 September 2005 | Return made up to 10/08/05; change of members (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 August 2004 | Return made up to 10/08/04; change of members (9 pages) |
17 August 2004 | Return made up to 10/08/04; change of members (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 September 2003 | Return made up to 28/08/03; full list of members (17 pages) |
7 September 2003 | Return made up to 28/08/03; full list of members (17 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 September 2002 | Return made up to 30/08/02; change of members
|
6 September 2002 | Return made up to 30/08/02; change of members
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 October 2001 | Return made up to 07/09/01; change of members (8 pages) |
2 October 2001 | Return made up to 07/09/01; change of members (8 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 33 marloes road london W8 6LG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 33 marloes road london W8 6LG (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
19 September 2000 | Return made up to 07/09/00; full list of members (14 pages) |
19 September 2000 | Return made up to 07/09/00; full list of members (14 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 December 1999 | Return made up to 14/09/99; no change of members (4 pages) |
6 December 1999 | Return made up to 14/09/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
12 November 1998 | Return made up to 14/09/98; change of members (6 pages) |
12 November 1998 | Return made up to 14/09/98; change of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 14/09/97; full list of members (8 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 14/09/97; full list of members (8 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
20 February 1997 | Ad 17/01/97--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
20 February 1997 | Ad 17/01/97--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
12 December 1996 | Return made up to 14/09/96; full list of members (8 pages) |
12 December 1996 | Return made up to 14/09/96; full list of members (8 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
7 May 1996 | Ad 03/04/96--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
7 May 1996 | Ad 03/04/96--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
28 September 1995 | Return made up to 14/09/95; full list of members
|
28 September 1995 | Return made up to 14/09/95; full list of members
|
6 September 1995 | Ad 17/08/95--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
6 September 1995 | Ad 17/08/95--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
20 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
23 May 1995 | Ad 16/05/95--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
23 May 1995 | Ad 16/05/95--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
6 August 1982 | Incorporation (15 pages) |
6 August 1982 | Incorporation (15 pages) |