London
W9 1AU
Director Name | Hilda Matheson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(21 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 (C) Clifton Gardens London W9 1AU |
Director Name | Colin Vernon Croly |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2007(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 103a Westbourne Grove London W2 4UW |
Director Name | Mrs Fausta Eskenazi |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2008(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clifton Villas London W9 2PH |
Secretary Name | Ms Sharan Tabari |
---|---|
Status | Current |
Appointed | 03 May 2015(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 54b Clifton Gardens London W9 1AU |
Director Name | Mr Torsten Scoen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 November 2020(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54a Clifton Gardens Little Venice London W9 1AU |
Director Name | Barry Allen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 54b Clifton Gardens Maida Vale London W9 1AU |
Director Name | Mr Mohamed Kassem Ballan |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 1993) |
Role | Electrical Engineer |
Correspondence Address | 18 Chandos Court The Green Southgate London SG9 0DN |
Director Name | Peter Minett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 December 2007) |
Role | Advertisement Sales |
Correspondence Address | 52a Clifton Gardens London W9 1AU |
Director Name | Henry Tansey |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2002) |
Role | Retired |
Correspondence Address | 54 Clifton Gardens London W9 1AU |
Secretary Name | Henry Tansey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 54 Clifton Gardens London W9 1AU |
Director Name | Mr Abraham Tom Matheson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 December 2003) |
Role | Orthopaedic Surgeon |
Correspondence Address | 54c Clifton Gardens London W9 1AU |
Director Name | Ms Lynda Ballan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 1994) |
Role | Secretary/Pa |
Correspondence Address | 54a Clifton Gardens Maida Vale London W9 1AU |
Director Name | Phillip Martin Turner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 December 2003) |
Role | Bank Employee |
Correspondence Address | 54a Clifton Gardens Maida Vale London W9 1AU |
Director Name | Mrs Susan Claire Garwood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 2001) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clifton Gardens London W9 1AU |
Secretary Name | Ann Valerie Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 52a Clifton Gardens London W9 1AU |
Director Name | Hugh Newman Crichton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 15 August 2002(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 October 2014) |
Role | Winemaker |
Country of Residence | United Kingdom |
Correspondence Address | 54d Clifton Gardens London W9 1AU |
Secretary Name | Philip Roy Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2015) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westholm London NW11 6LH |
Secretary Name | Rushbrook And Rathbone Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2008) |
Correspondence Address | 69 Hermitage Road Hitchin Hertfordshire SG5 1DB |
Website | www.iranpoliticalpartieswatch.com |
---|
Registered Address | 54b Clifton Gardens London W9 1AU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colin Vernon Croly 16.67% Ordinary |
---|---|
1 at £1 | Fausta Eskenazi 16.67% Ordinary |
1 at £1 | Mr Hugh N. Crichton 16.67% Ordinary |
1 at £1 | Mrs Hilda Matheson 16.67% Ordinary |
1 at £1 | Ms Sharan Tabari 16.67% Ordinary |
1 at £1 | Tiche Enterprises LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,499 |
Net Worth | £6 |
Cash | £3,178 |
Current Liabilities | £2,590 |
Latest Accounts | 28 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
13 November 2020 | Appointment of Mr Torsten Scoen as a director on 12 November 2020 (2 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 28 September 2019 (10 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
11 January 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
5 April 2016 | Registered office address changed from 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU United Kingdom to 54B Clifton Gardens London London W9 1AU on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU United Kingdom to 54B Clifton Gardens London London W9 1AU on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 November 2015 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
14 November 2015 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
1 September 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
1 September 2015 | Registered office address changed from 103a Westbourne Grove London W2 4UW to 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU on 1 September 2015 (1 page) |
1 September 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
1 September 2015 | Registered office address changed from 103a Westbourne Grove London W2 4UW to 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 103a Westbourne Grove London W2 4UW to 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU on 1 September 2015 (1 page) |
1 July 2015 | Termination of appointment of Philip Roy Chambers as a secretary on 30 April 2015 (2 pages) |
1 July 2015 | Termination of appointment of Philip Roy Chambers as a secretary on 30 April 2015 (2 pages) |
2 June 2015 | Appointment of Ms Sharan Tabari as a secretary on 3 May 2015 (2 pages) |
2 June 2015 | Appointment of Ms Sharan Tabari as a secretary on 3 May 2015 (2 pages) |
2 June 2015 | Appointment of Ms Sharan Tabari as a secretary on 3 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 October 2014 | Termination of appointment of Hugh Newman Crichton as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Hugh Newman Crichton as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Hugh Newman Crichton as a director on 3 October 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 May 2013 | Director's details changed for Colin Vernon Croly on 8 January 2013 (3 pages) |
16 May 2013 | Director's details changed for Colin Vernon Croly on 8 January 2013 (3 pages) |
16 May 2013 | Director's details changed for Colin Vernon Croly on 8 January 2013 (3 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
5 January 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Total exemption small company accounts made up to 28 September 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 28 September 2011 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 September 2010 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 September 2010 (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 September 2009 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 September 2009 (3 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Hugh Newman Crichton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Fausta Eskenazi on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Hugh Newman Crichton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Hilda Matheson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colin Vernon Croly on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Fausta Eskenazi on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colin Vernon Croly on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sharan Tabari on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Hilda Matheson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colin Vernon Croly on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Hugh Newman Crichton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Fausta Eskenazi on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sharan Tabari on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Hilda Matheson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sharan Tabari on 6 April 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (6 pages) |
1 May 2009 | Appointment terminated secretary rushbrook and rathbone LTD (1 page) |
1 May 2009 | Appointment terminated secretary rushbrook and rathbone LTD (1 page) |
26 November 2008 | Return made up to 02/04/08; full list of members (7 pages) |
26 November 2008 | Return made up to 02/04/08; full list of members (7 pages) |
4 August 2008 | Director appointed fausta eskenazi (1 page) |
4 August 2008 | Director appointed fausta eskenazi (1 page) |
3 June 2008 | Secretary appointed philip roy chambers (2 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 69 hermitage road hitchin hertfordshire SG5 1DB (1 page) |
3 June 2008 | Secretary appointed philip roy chambers (2 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 69 hermitage road hitchin hertfordshire SG5 1DB (1 page) |
23 May 2008 | Appointment terminated director peter minett (1 page) |
23 May 2008 | Appointment terminated director peter minett (1 page) |
8 April 2008 | Director appointed colin vernon croly (3 pages) |
8 April 2008 | Director appointed colin vernon croly (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 28 September 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 28 September 2007 (3 pages) |
11 May 2007 | Return made up to 02/04/07; no change of members
|
11 May 2007 | Return made up to 02/04/07; no change of members
|
7 January 2007 | Total exemption small company accounts made up to 28 September 2006 (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 September 2006 (3 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members
|
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members
|
13 February 2006 | Total exemption small company accounts made up to 28 September 2005 (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 28 September 2005 (3 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (10 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (10 pages) |
2 December 2004 | Total exemption small company accounts made up to 28 September 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 28 September 2004 (3 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
12 February 2004 | Total exemption small company accounts made up to 28 September 2003 (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 28 September 2003 (3 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members
|
29 April 2003 | Return made up to 02/04/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 28 September 2002 (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 28 September 2002 (3 pages) |
30 January 2003 | Return made up to 02/04/02; full list of members (10 pages) |
30 January 2003 | Return made up to 02/04/02; full list of members (10 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
22 February 2002 | Full accounts made up to 28 September 2001 (6 pages) |
22 February 2002 | Full accounts made up to 28 September 2001 (6 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (10 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (10 pages) |
2 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
2 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
19 May 2000 | Full accounts made up to 28 September 1999 (4 pages) |
19 May 2000 | Full accounts made up to 28 September 1999 (4 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 13 bedford row london WC1R 4BU (1 page) |
14 April 2000 | Return made up to 02/04/00; full list of members (10 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 13 bedford row london WC1R 4BU (1 page) |
14 April 2000 | Return made up to 02/04/00; full list of members (10 pages) |
21 April 1999 | Full accounts made up to 28 September 1998 (6 pages) |
21 April 1999 | Full accounts made up to 28 September 1998 (6 pages) |
21 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
21 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
23 April 1998 | Full accounts made up to 28 September 1997 (7 pages) |
23 April 1998 | Full accounts made up to 28 September 1997 (7 pages) |
22 April 1998 | Return made up to 02/04/98; full list of members
|
22 April 1998 | Return made up to 02/04/98; full list of members
|
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
15 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
15 April 1997 | Full accounts made up to 28 September 1996 (6 pages) |
15 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
15 April 1997 | Full accounts made up to 28 September 1996 (6 pages) |
12 April 1996 | Return made up to 02/04/96; change of members
|
12 April 1996 | Return made up to 02/04/96; change of members
|
27 December 1995 | Full accounts made up to 28 September 1995 (6 pages) |
27 December 1995 | Full accounts made up to 28 September 1995 (6 pages) |
19 April 1995 | Return made up to 02/04/95; full list of members
|
19 April 1995 | Full accounts made up to 28 September 1994 (4 pages) |
19 April 1995 | Full accounts made up to 28 September 1994 (4 pages) |
19 April 1995 | Return made up to 02/04/95; full list of members
|