London
W2 2JR
Secretary Name | Aaron Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2000(17 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hyde Park Square London W2 2JR |
Director Name | Ian Nicholas Leigh Gallett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2006(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Executive Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Avenue Alverstoke Gosport Hampshire PO12 2JS |
Director Name | Dr Allen Zimbler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2009(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 1 14 Hyde Park Square London W2 2JP |
Director Name | Diego Vaiano |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 November 2009(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 3 Lungotevere Marzio Rome 00186 Italy |
Director Name | Ms Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Higher Executive Officer Church Commissioners |
Country of Residence | England |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2000) |
Role | Church Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Michele Anne Manders |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 1998) |
Role | Higher Executive Officer |
Correspondence Address | 16 The Croft Barnet Hertfordshire EN5 2TL |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 40 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Athina Theophilis Paris |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 July 2000(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 January 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hyde Park Square London W2 2JR |
Director Name | Mr Simon George Francis Graham Berry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2005) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foster Road London W4 4NY |
Director Name | Robin Anne Bienenstock |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2009) |
Role | Management Consultant |
Correspondence Address | Flat 3 15 Hyde Park Square London W2 |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2000) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Website | www.phark.net |
---|
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Athina Theophilis Paris & Roderick Louis Paris 33.33% Ordinary |
---|---|
1 at £1 | Aaron Goldstein 16.67% Ordinary |
1 at £1 | Diego Vaiano 16.67% Ordinary |
1 at £1 | Ian Nicholas Leigh Gallett & Elizabeth Anne Gallett 16.67% Ordinary |
1 at £1 | Investec Trustees (Jersey) LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,883 |
Cash | £30,447 |
Current Liabilities | £17,709 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
---|---|
6 June 2023 | Withdrawal of a person with significant control statement on 6 June 2023 (2 pages) |
6 June 2023 | Notification of Aaron Goldstein as a person with significant control on 6 June 2023 (2 pages) |
15 May 2023 | Notification of a person with significant control statement (2 pages) |
14 April 2023 | Cessation of Athina Theophilis Paris as a person with significant control on 22 January 2020 (1 page) |
23 March 2023 | Total exemption full accounts made up to 23 June 2022 (6 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page) |
4 February 2022 | Total exemption full accounts made up to 23 June 2021 (6 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 February 2021 | Cessation of Aaron Goldstein as a person with significant control on 23 February 2021 (1 page) |
23 February 2021 | Notification of Athina Theophilis Paris as a person with significant control on 22 January 2020 (2 pages) |
18 February 2021 | Total exemption full accounts made up to 23 June 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 23 June 2019 (6 pages) |
28 January 2020 | Notification of Aaron Goldstein as a person with significant control on 6 April 2016 (2 pages) |
22 January 2020 | Cessation of Athina Theophilis Paris as a person with significant control on 22 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Athina Theophilis Paris as a director on 22 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 23 June 2018 (6 pages) |
28 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 28 February 2019 (1 page) |
4 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 4 February 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 23 June 2017 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 23 June 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
10 August 2016 | Secretary's details changed for Aaron Goldstein on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Aaron Goldstein on 10 August 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Aaron Goldstein on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Aaron Goldstein on 10 August 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 December 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 10 December 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
2 March 2010 | Appointment of Diego Vaiano as a director (3 pages) |
2 March 2010 | Appointment of Diego Vaiano as a director (3 pages) |
6 December 2009 | Termination of appointment of Robin Bienenstock as a director (1 page) |
6 December 2009 | Termination of appointment of Robin Bienenstock as a director (1 page) |
24 April 2009 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
30 March 2009 | Director appointed dr allen zimbler (2 pages) |
30 March 2009 | Director appointed dr allen zimbler (2 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (6 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 July 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 July 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
1 June 2006 | Return made up to 31/12/05; full list of members (4 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 31/12/05; full list of members (4 pages) |
1 June 2006 | Director resigned (1 page) |
21 April 2006 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
6 April 2005 | Return made up to 31/12/04; full list of members
|
6 April 2005 | Return made up to 31/12/04; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 November 2003 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
5 November 2003 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: first floor 116-118 brent street london NW4 2DT (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: first floor 116-118 brent street london NW4 2DT (1 page) |
13 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 September 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
18 September 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
24 January 2002 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members
|
27 February 2001 | Return made up to 31/12/00; full list of members
|
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
19 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
19 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Nc inc already adjusted 28/10/87 (1 page) |
22 April 1998 | Nc inc already adjusted 28/10/87 (1 page) |
22 April 1998 | Resolutions
|
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1996 | Memorandum and Articles of Association (15 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Memorandum and Articles of Association (15 pages) |
25 February 1996 | Resolutions
|
23 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
23 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; change of members (6 pages) |