London
W9 1BQ
Secretary Name | Brigid Ann Crookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2003(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39b Randolph Avenue London W9 1BQ |
Director Name | Mr Raymond Joseph Levine |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2006(23 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39c Randolph Avenue London W9 1BQ |
Director Name | Mr Jon Koman Nayar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 39d Randolph Avenue London W9 1BQ |
Director Name | Mrs Anna Maria Rossi |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 April 2003) |
Role | Art Dealer |
Correspondence Address | 37b Randolph Avenue London W9 1BQ |
Director Name | Fabio Rossi |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 September 2003) |
Role | Art Dealer |
Correspondence Address | 39d Randolph Avenue London W9 1BQ |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1996) |
Role | Secretary |
Correspondence Address | 47 Maida Vale London W9 1SH |
Secretary Name | Geoffrey Howard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 88/90 Crawford Street London W1H 2BE |
Director Name | Phillip David Goldschmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 2006) |
Role | Accountant |
Correspondence Address | 39c Randolph Avenue London W9 1BQ |
Director Name | Mr David Somen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a Randolph Avenue London W9 1BQ |
Telephone | 01482 868588 |
---|---|
Telephone region | Hull |
Registered Address | 39b Randolph Avenue Randolph Avenue London W9 1BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Anna Maria Rossi 16.67% Ordinary |
---|---|
1 at £1 | Brigid Crookes 16.67% Ordinary |
1 at £1 | Jon Koman Nayar 16.67% Ordinary |
1 at £1 | Raymond Joseph Levine 16.67% Ordinary |
1 at £1 | Simon Schama 16.67% Ordinary |
1 at £1 | Sylvia Gaspardo-moro 16.67% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
31 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
10 August 2023 | Registered office address changed from 39C Randolph Avenue London W9 1BQ to 39B Randolph Avenue Randolph Avenue London W9 1BQ on 10 August 2023 (1 page) |
10 August 2023 | Termination of appointment of Raymond Joseph Levine as a director on 10 August 2023 (1 page) |
19 August 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
10 January 2022 | Termination of appointment of Jon Koman Nayar as a director on 7 January 2022 (1 page) |
23 November 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
19 August 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
22 January 2020 | Termination of appointment of David Somen as a director on 20 January 2020 (1 page) |
20 August 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
20 May 2016 | Appointment of Mr Jon Koman Nayar as a director on 10 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Jon Koman Nayar as a director on 10 May 2016 (2 pages) |
23 September 2015 | Appointment of Mr David Somen as a director on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Somen as a director on 23 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Register inspection address has been changed from C/O C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE England to 39C Randolph Avenue London W9 1BQ (1 page) |
17 August 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
17 August 2015 | Register inspection address has been changed from C/O C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE England to 39C Randolph Avenue London W9 1BQ (1 page) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (7 pages) |
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (7 pages) |
30 August 2013 | Register inspection address has been changed from C/O C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE England (1 page) |
30 August 2013 | Register inspection address has been changed from C/O C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE England (1 page) |
30 August 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Register inspection address has been changed (1 page) |
18 August 2011 | Accounts for a dormant company made up to 24 March 2011 (2 pages) |
18 August 2011 | Register inspection address has been changed (1 page) |
18 August 2011 | Accounts for a dormant company made up to 24 March 2011 (2 pages) |
18 August 2011 | Register(s) moved to registered inspection location (1 page) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
29 September 2010 | Director's details changed for Brigid Ann Crookes on 14 August 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Brigid Ann Crookes on 14 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Raymond Joseph Levine on 14 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Raymond Joseph Levine on 14 August 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 24 March 2009 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 24 March 2009 (2 pages) |
16 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 24 March 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 24 March 2008 (2 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
8 October 2007 | Return made up to 14/08/07; no change of members
|
8 October 2007 | Return made up to 14/08/07; no change of members
|
27 January 2007 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
26 September 2006 | Return made up to 14/08/06; full list of members
|
26 September 2006 | Return made up to 14/08/06; full list of members
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 14/08/05; full list of members (8 pages) |
10 February 2006 | Return made up to 14/08/05; full list of members (8 pages) |
27 January 2006 | Accounts for a dormant company made up to 24 March 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 24 March 2005 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 24 March 2004 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 24 March 2004 (2 pages) |
21 January 2005 | Return made up to 14/08/04; full list of members (8 pages) |
21 January 2005 | Return made up to 14/08/04; full list of members (8 pages) |
17 February 2004 | Total exemption small company accounts made up to 24 March 2002 (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 24 March 2002 (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (2 pages) |
8 January 2004 | Return made up to 14/08/03; full list of members (7 pages) |
8 January 2004 | Return made up to 14/08/03; full list of members (7 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: 88-90 crawford street london W1H 2BE (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 88-90 crawford street london W1H 2BE (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 14/08/02; no change of members (7 pages) |
9 March 2003 | Return made up to 14/08/02; no change of members (7 pages) |
12 December 2002 | Return made up to 14/08/01; no change of members (7 pages) |
12 December 2002 | Return made up to 14/08/01; no change of members (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
14 February 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
1 March 2001 | Return made up to 14/08/00; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
1 March 2001 | Return made up to 14/08/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 24 March 1999 (3 pages) |
24 September 1999 | Accounts for a small company made up to 24 March 1999 (3 pages) |
3 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 24 March 1998 (2 pages) |
29 December 1998 | Accounts for a small company made up to 24 March 1998 (2 pages) |
15 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 14/08/97; full list of members (6 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 14/08/97; full list of members (6 pages) |
15 September 1998 | Secretary resigned (1 page) |
8 January 1998 | Accounts for a small company made up to 24 March 1997 (3 pages) |
8 January 1998 | Accounts for a small company made up to 24 March 1997 (3 pages) |
24 February 1997 | Accounts for a small company made up to 24 March 1996 (2 pages) |
24 February 1997 | Accounts for a small company made up to 24 March 1996 (2 pages) |
30 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
24 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
24 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
8 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
8 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
8 August 1995 | Div 24/04/95 (1 page) |
8 August 1995 | Div 24/04/95 (1 page) |
26 September 1989 | Resolutions
|
26 September 1989 | Resolutions
|
26 September 1989 | Resolutions
|
9 February 1983 | Certificate of incorporation (1 page) |
9 February 1983 | Certificate of incorporation (1 page) |