London
WC1R 4JH
Director Name | Ms Tatiana Smirnova |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Flat 5 3 Lennox Gardens London SW1X 0DA |
Secretary Name | Mr Roger Higham Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Patshull Road London NW5 2JY |
Director Name | Norman Francis Avard Taylor |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 1999) |
Role | Vice President Ims Internation |
Correspondence Address | Flat 9 Lennox Gardens London Sw1x Oda |
Director Name | Mr Louis Abraham Barnett |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(15 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 3 Lennox Gardens London SW1X 0DA |
Director Name | Percy James Butler |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2001) |
Role | Accountant |
Correspondence Address | Flat 8 3 Lennox Gardens London SW1X 0DA |
Director Name | Fiona Mary Goetz |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(19 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 3 Lennox Gardens London SW1X 0DA |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 5 Lennox Gardens Chelsea London SW1X 0DA |
Director Name | Mrs Pearl Barnett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 3 Lennox Gardens London SW1X 0DA |
Secretary Name | Bb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2015) |
Correspondence Address | 37/41 Bedford Row Bedford Row London WC1R 4JH |
Registered Address | 37-41 Bedford Row London WC1R 4JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Aisha Holdings LTD 8.00% Ordinary |
---|---|
8 at £1 | Kavo Dora Sa 8.00% Ordinary |
7 at £1 | Tatiana Smirnova 7.00% Ordinary |
12 at £1 | Fiona Mary Goetz 12.00% Ordinary |
12 at £1 | Property Success Group LTD 12.00% Ordinary |
11 at £1 | Cozette Lillian Leslie Elvina Cordwell Fry 11.00% Ordinary |
11 at £1 | Onsi Naguib Sawiris & Yousriya Loza Sawiris 11.00% Ordinary |
11 at £1 | Shahard Jay Kamel 11.00% Ordinary |
10 at £1 | Pearl Barnett & Louis Abraham Barnett 10.00% Ordinary |
10 at £1 | Yasmeen Dawood 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,194 |
Net Worth | £322,034 |
Cash | £16,234 |
Current Liabilities | £31,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 July 2023 | Confirmation statement made on 1 June 2023 with updates (10 pages) |
29 June 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with updates (11 pages) |
6 May 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
12 April 2022 | Termination of appointment of Fiona Mary Goetz as a director on 29 November 2021 (1 page) |
11 April 2022 | Director's details changed for Ms Tatiana Smirnova on 11 April 2022 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (8 pages) |
23 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
13 July 2020 | Confirmation statement made on 2 June 2020 with updates (11 pages) |
24 January 2020 | Memorandum and Articles of Association (30 pages) |
21 January 2020 | Resolutions
|
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Confirmation statement made on 2 June 2019 with updates (11 pages) |
6 February 2019 | Appointment of Ms Tatiana Smirnova as a director on 4 January 2019 (2 pages) |
24 January 2019 | Resolutions
|
23 January 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
11 October 2016 | Second filing of the annual return made up to 2 June 2016 (22 pages) |
11 October 2016 | Second filing of the annual return made up to 2 June 2016 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 March 2016 | Termination of appointment of Pearl Barnett as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Louis Abraham Barnett as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Jay Kamel as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Louis Abraham Barnett as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Pearl Barnett as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Jay Kamel as a director on 8 March 2016 (2 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 June 2015 | Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 September 2013 | Appointment of Bb Secretarial Services Limited as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Roger Winfield as a secretary (1 page) |
20 September 2013 | Appointment of Bb Secretarial Services Limited as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Roger Winfield as a secretary (1 page) |
4 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from , Beaumont House 47 Mount Pleasant, London, WC1X 0AE on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from , Beaumont House 47 Mount Pleasant, London, WC1X 0AE on 15 August 2013 (1 page) |
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 January 2011 | Appointment of Mrs Pearl Barnett as a director (2 pages) |
25 January 2011 | Appointment of Mrs Pearl Barnett as a director (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 June 2010 | Director's details changed for Mr Louis Abraham Barnett on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Fiona Mary Goetz on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Fiona Mary Goetz on 2 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Fiona Mary Goetz on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Louis Abraham Barnett on 2 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Mr Louis Abraham Barnett on 2 June 2010 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (7 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (7 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 July 2007 | Return made up to 02/06/07; change of members (7 pages) |
2 July 2007 | Return made up to 02/06/07; change of members (7 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
29 June 2006 | Return made up to 02/06/06; full list of members (10 pages) |
29 June 2006 | Return made up to 02/06/06; full list of members (10 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 August 2005 | Return made up to 02/06/05; full list of members (10 pages) |
19 August 2005 | Return made up to 02/06/05; full list of members (10 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 September 2004 | Return made up to 02/06/04; full list of members (9 pages) |
1 September 2004 | Return made up to 02/06/04; full list of members (9 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 June 2003 | Return made up to 02/06/03; change of members (7 pages) |
9 June 2003 | Return made up to 02/06/03; change of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 July 2002 | Return made up to 02/06/02; change of members (7 pages) |
4 July 2002 | Return made up to 02/06/02; change of members (7 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 02/06/01; full list of members (10 pages) |
11 July 2001 | Return made up to 02/06/01; full list of members (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 02/06/00; full list of members (10 pages) |
5 July 2000 | Return made up to 02/06/00; full list of members (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 5 richbell place, london, WC1N 3LA (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 5 richbell place london WC1N 3LA (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
6 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
23 December 1991 | Ad 19/11/91--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
23 December 1991 | Ad 19/11/91--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
23 December 1991 | Resolutions
|
23 December 1991 | Resolutions
|
28 November 1986 | Return made up to 04/08/84; full list of members (6 pages) |
28 November 1986 | Return made up to 04/08/84; full list of members (6 pages) |
21 January 1983 | Incorporation (20 pages) |
21 January 1983 | Incorporation (20 pages) |