London
SW1P 1JA
Director Name | Mr David Robert Goepel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Mrs Heather Lynn Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2024(41 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Elysium Management Llc 445 Park Avenue Suite 1401 New York Ny 10022 |
Secretary Name | Mr Richard Thomas Henry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Georgios Chalkias |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 February 2011(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 May 2019) |
Role | Lawyer |
Country of Residence | Greece |
Correspondence Address | 354 Sygrou Avenue Athens Kallithea 17674 |
Director Name | L Frank Chopin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(28 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 15 February 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 93 Eaton Square London SW1W 9AQ |
Director Name | Dolas Najib Diab |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Bassil Building Flat 9 2nd Floor Louayzi Ba'Abda Lebanon |
Director Name | Mrs Debra Ressler Black |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2022(39 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1401 445 Park Avenue New York 10022 |
Director Name | Mrs Inna Kaplun |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2022(39 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 February 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Elysium Management Llc 445 Park Avenue Suite 1401 New York, Ny 10022 United States |
Director Name | Mr Benjamin Black |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2023(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Elysium Management Llc 445 Park Avenue Suite 1401 New York Ny 10022 United States |
Director Name | Pursilla Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 November 2014) |
Correspondence Address | 26 New Street Bedell Cristin Trust Co Ltd PO Box 75 St Helier Jersey JE4 8PP |
Director Name | Dovedale Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 29 May 2019) |
Correspondence Address | 22 Carlisle Place Manning House London SW1P 1JA |
Director Name | Eaton Place Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 15 February 2022) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
33 at £1 | Dovedale Inc. 33.33% Ordinary |
---|---|
33 at £1 | Eaton Place Inc. 33.33% Ordinary |
33 at £1 | Sawsawan Abdulwahab Almanquor 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
23 February 2024 | Termination of appointment of Benjamin Black as a director on 16 February 2024 (1 page) |
---|---|
23 February 2024 | Appointment of Mrs Heather Lynn Gray as a director on 16 February 2024 (2 pages) |
10 November 2023 | Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE to 4th Floor 167 Fleet Street London EC4A 2EA on 10 November 2023 (1 page) |
3 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
9 February 2023 | Appointment of Mr Benjamin Black as a director on 9 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Inna Kaplun as a director on 9 February 2023 (1 page) |
10 November 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 June 2022 | Cessation of Frank Chopin as a person with significant control on 15 February 2022 (1 page) |
1 June 2022 | Notification of Benjamin Black as a person with significant control on 24 November 2021 (2 pages) |
1 June 2022 | Notification of Victoria Black as a person with significant control on 24 November 2021 (2 pages) |
1 June 2022 | Appointment of Mrs Inna Kaplun as a director on 18 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Debra Ressler Black as a director on 18 May 2022 (1 page) |
1 June 2022 | Notification of Alexander Black as a person with significant control on 24 November 2021 (2 pages) |
1 June 2022 | Notification of Joshua Black as a person with significant control on 24 November 2021 (2 pages) |
16 May 2022 | Termination of appointment of Dolas Najib Diab as a director on 9 May 2022 (1 page) |
16 May 2022 | Appointment of Mr David Robert Goepel as a director on 9 May 2022 (2 pages) |
28 February 2022 | Termination of appointment of Eaton Place Inc as a director on 15 February 2022 (1 page) |
28 February 2022 | Termination of appointment of L Frank Chopin as a director on 15 February 2022 (1 page) |
28 February 2022 | Appointment of Mrs Debra Ressler Black as a director on 15 February 2022 (2 pages) |
12 November 2021 | Cessation of Kathleen Duross Ford as a person with significant control on 8 May 2020 (1 page) |
12 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
12 November 2021 | Notification of Frank Chopin as a person with significant control on 8 May 2020 (2 pages) |
27 August 2021 | Notification of Elizampeth Angelikousi as a person with significant control on 19 May 2021 (2 pages) |
27 August 2021 | Cessation of Ioannis Antonios Angelikousis as a person with significant control on 19 May 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
4 September 2019 | Cessation of Loukis Papaphilippou as a person with significant control on 4 September 2019 (1 page) |
2 September 2019 | Notification of Stylianos Evangelos Hadjigeorgiou as a person with significant control on 22 July 2019 (2 pages) |
2 September 2019 | Notification of Ioannis Antonios Angelikousis as a person with significant control on 22 July 2019 (2 pages) |
2 September 2019 | Notification of Konstantinos Theodore Panagopoulos as a person with significant control on 22 July 2019 (2 pages) |
2 September 2019 | Cessation of Eaton Place Inc. as a person with significant control on 1 January 2019 (1 page) |
2 September 2019 | Notification of Andrew Christodoulos Papachristodoulou as a person with significant control on 22 July 2019 (2 pages) |
2 September 2019 | Cessation of Dovedale Inc. as a person with significant control on 22 July 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 June 2019 | Termination of appointment of Georgios Chalkias as a director on 29 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Dovedale Inc as a director on 29 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Simon Castle as a director on 23 May 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Richard Thomas Henry Wilson as a secretary on 10 February 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (9 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (9 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Director's details changed for Eaton Place Inc on 1 October 2015 (1 page) |
14 December 2015 | Director's details changed for Dovedale Inc on 1 October 2015 (1 page) |
14 December 2015 | Director's details changed for Dovedale Inc on 1 October 2015 (1 page) |
14 December 2015 | Director's details changed for Eaton Place Inc on 1 October 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Termination of appointment of Pursilla Limited as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Pursilla Limited as a director on 24 November 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 October 2013 | Registered office address changed from , 20 Gresham Street, London, EC2V 7JE on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Appointment of Dolas Najib Diab as a director (3 pages) |
21 February 2011 | Appointment of L Frank Chopin as a director (2 pages) |
21 February 2011 | Appointment of Georgios Chalkias as a director (3 pages) |
21 February 2011 | Appointment of L Frank Chopin as a director (2 pages) |
21 February 2011 | Appointment of Dolas Najib Diab as a director (3 pages) |
21 February 2011 | Appointment of Georgios Chalkias as a director (3 pages) |
3 November 2010 | Secretary's details changed for Richard Thomas Henry Wilson on 30 October 2010 (1 page) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Richard Thomas Henry Wilson on 30 October 2010 (1 page) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Registered office address changed from , Tenth Floor, Sea Containers House, 20 Upper Ground, London, SE1 9QT on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Tenth Floor Sea Containers House 20 Upper Ground London SE1 9QT on 25 March 2010 (2 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Eaton Place Inc on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Pursilla Limited on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Pursilla Limited on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dovedale Inc on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Dovedale Inc on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Eaton Place Inc on 16 November 2009 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
6 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 November 2004 | Return made up to 30/10/04; full list of members
|
25 November 2004 | Return made up to 30/10/04; full list of members
|
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 January 1999 | Return made up to 30/10/98; no change of members (4 pages) |
29 January 1999 | Return made up to 30/10/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
18 November 1996 | Return made up to 30/10/96; no change of members (6 pages) |
18 November 1996 | Return made up to 30/10/96; no change of members (6 pages) |
27 November 1995 | Return made up to 30/10/95; no change of members
|
27 November 1995 | Return made up to 30/10/95; no change of members
|
13 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 November 1982 | Incorporation (19 pages) |
18 November 1982 | Incorporation (19 pages) |