Company NamePryors Limited(The)
Company StatusActive
Company Number01745996
CategoryPrivate Limited Company
Incorporation Date15 August 1983(40 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Alan McLean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Nosherwan Vakil
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed09 September 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Ivan Michael Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(38 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Aaron James Watkins
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Anthony Julian Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMs Juliana Pauline Almeida
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(40 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMrs Jennifer Reba Blumhof
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(40 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 October 2018(35 years, 1 month after company formation)
Appointment Duration5 years, 7 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 October 1999)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP
Director NameEdward James Elliott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 02 July 2007)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 The Pryors
East Heath Road
London
NW3 1BS
Director NameKevin Morten Charles Havill
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1994)
RoleChartered Surveyor
Correspondence Address46a The Pryors East Heath Road
London
NW3 1BP
Director NamePhillip Ian Hodson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 02 July 2007)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address58 The Pryors
East Heath Road
London
NW3 1BP
Secretary NameGilbert Charles Pant
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 1997)
RoleComputer Consultant
Correspondence Address46 The Pryors East Heath Road
London
NW3 1BP
Director NameLeonor Dorotea Ester Lewin De Troni
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityArgentinian
StatusResigned
Appointed06 April 1994(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address34 The Pryors
East Heath Road
London
NW3 1BP
Director NameGeorge Anthony Browning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address50 The Pryors
East Heath Road
London
NW3 1BP
Secretary NameGeorge Anthony Browning
NationalityBritish
StatusResigned
Appointed04 December 1997(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address50 The Pryors
East Heath Road
London
NW3 1BP
Director NameMrs Jennifer Reba Blumhof
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(16 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2007)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 1 The Pryors
East Heath Road
London
NW3 1BS
Director NameMichael Leo Henry Jacoby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 January 2004)
RoleBanker
Correspondence Address18 The Pryors
East Heath Road
London
NW3 1BS
Director NameMr Martin Jacques
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2007)
RoleWriter And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address55 The Pryors
East Heath Road
London
NW3 1BP
Director NameFerri Emami
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 2007)
RoleBanker
Correspondence Address45 The Pryors
London
NW3 1BP
Director NameBrian Cooke
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(22 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2007)
RoleRetired
Correspondence Address12 The Pryors
East Heath Road
London
NW3 1BS
Director NameMrs Leah Harris
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 The Pryors
East Heath Road
London
NW3 1BP
Director NameLinda Jane Hipkiss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2008)
RoleMarketing Director
Correspondence Address54 The Pryors
London
NW3 1BP
Director NameIrving Blumhof
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Pryors
East Heath Road
London
NW3 1BS
Director NameDavid Aserkoff
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2007(23 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Pryors
London
NW3 1BS
Secretary NameIrving Blumhof
NationalityBritish
StatusResigned
Appointed02 August 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Pryors
East Heath Road
London
NW3 1BS
Director NameMs Sara Rosalind Mark
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameSeverine Beaudet
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2014(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameMr Peter Thomas Fontana
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameMs Juliana Pauline Almeida
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NamePeter Thomas Fontana
StatusResigned
Appointed05 May 2017(33 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2017)
RoleCompany Director
Correspondence AddressThe Pryors 57 East Heath Road
London
NW3 1BP
Director NameSui Sing Horace
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(34 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 September 2023)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pryors Ltd Pyramid House
954 High Road
London
N12 9RT
Director NameMr Mehmet Ali Alp Guler
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed05 June 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusResigned
Appointed06 April 2010(26 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2017)
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY

Contact

Websitethe-pryors.co.uk
Telephone020 83688111
Telephone regionLondon

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1K. Neys
5.08%
Ordinary
2 at £1S.a. Sangari
3.39%
Ordinary
1 at £1A. Ashman
1.69%
Ordinary
1 at £1A. Cole
1.69%
Ordinary
1 at £1A. Imami & J. Imami
1.69%
Ordinary
1 at £1A. Petts
1.69%
Ordinary
1 at £1A. Trone
1.69%
Ordinary
1 at £1B. Cooke & M. Cooke
1.69%
Ordinary
1 at £1B. Sangari
1.69%
Ordinary
1 at £1D. Wass
1.69%
Ordinary
1 at £1E. Goold
1.69%
Ordinary
1 at £1E. Kahn
1.69%
Ordinary
1 at £1Executors Of C. Davies
1.69%
Ordinary
1 at £1Executors Of K.a. Ditella
1.69%
Ordinary
1 at £1Executors Of K.f. Cook
1.69%
Ordinary
1 at £1Executors Of M.a. Wellard
1.69%
Ordinary
1 at £1Francesca Segal & Miranda Segal
1.69%
Ordinary
1 at £1G. Browning & S. Abrams
1.69%
Ordinary
1 at £1Gamma Investments LTD
1.69%
Ordinary
1 at £1H. Momonoi
1.69%
Ordinary
1 at £1J. Blumhof & I. Blumhof
1.69%
Ordinary
1 at £1J. Mark & S. Mark
1.69%
Ordinary
1 at £1L. Blackstone
1.69%
Ordinary
1 at £1L. Harris
1.69%
Ordinary
1 at £1L. Hipkiss
1.69%
Ordinary
1 at £1Luke Lyon Alvarez & L. Simon Robert Low
1.69%
Ordinary
1 at £1M. Donoghue
1.69%
Ordinary
1 at £1M. Jacques
1.69%
Ordinary
1 at £1M. Ridgway
1.69%
Ordinary
1 at £1Mark Richard Hawes & David Alan Mclean
1.69%
Ordinary
1 at £1Mr E.j. Elliott & Mrs E.j. Elliott
1.69%
Ordinary
1 at £1Mr F.j. Cooper & Mrs J.s. Cooper
1.69%
Ordinary
1 at £1Mr Fontana & Mrs P. Fontana
1.69%
Ordinary
1 at £1Mr Hariharan & Mrs Hariharan
1.69%
Ordinary
1 at £1Mr I. Madalena & Ms S. Beaudet
1.69%
Ordinary
1 at £1Mr S.s. Sherry & Mrs G.o. Sherry
1.69%
Ordinary
1 at £1Mr S.s.h. Ho
1.69%
Ordinary
1 at £1Mrs Barton
1.69%
Ordinary
1 at £1Mrs H. Braunsberg & David Richard Braunsberg
1.69%
Ordinary
1 at £1Mrs M.j. French
1.69%
Ordinary
1 at £1Mrs Y. Bai
1.69%
Ordinary
1 at £1N. Mottahedan & Z. Mottahedan
1.69%
Ordinary
1 at £1N. Pant & G. Pant
1.69%
Ordinary
1 at £1N. Wogan & S. Wogan
1.69%
Ordinary
1 at £1N.j. Kariya
1.69%
Ordinary
1 at £1P. Hodson
1.69%
Ordinary
1 at £1P. Noble
1.69%
Ordinary
1 at £1P. Willing
1.69%
Ordinary
1 at £1Perry Bousfield
1.69%
Ordinary
1 at £1Ramana Ramaswamy & Julia Pauline Almeida
1.69%
Ordinary
1 at £1Rex Alexander Clementson & Indra Clementson
1.69%
Ordinary
1 at £1V. Mckennell
1.69%
Ordinary
1 at £1Westminster Land LTD
1.69%
Ordinary
1 at £1Y. Kyriakides
1.69%
Ordinary
1 at £1Y. Sullivan
1.69%
Ordinary
1 at £1Z. Flajsner
1.69%
Ordinary

Financials

Year2014
Turnover£1,560,035
Net Worth£1,538,079
Cash£351,956
Current Liabilities£187,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

12 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
23 March 2023Termination of appointment of David Alan Mclean as a director on 21 September 2022 (1 page)
23 March 2023Appointment of Mr Mehmet Ali Alp Guler as a director on 5 June 2018 (2 pages)
16 March 2023Termination of appointment of Jennifer Reba Blumhof as a director on 21 September 2022 (1 page)
16 March 2023Termination of appointment of Mehmet Ali Alp Guler as a director on 21 September 2022 (1 page)
8 November 2022Appointment of Mr Aaron James Watkins as a director on 6 September 2022 (2 pages)
6 October 2022Confirmation statement made on 26 September 2022 with updates (8 pages)
29 September 2022Appointment of Mr Anthony Julian Cole as a director on 6 September 2022 (2 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
1 February 2022Appointment of Mr Ivan Michael Clark as a director on 7 January 2022 (2 pages)
31 January 2022Termination of appointment of Lance Roy Blackstone as a director on 22 December 2021 (1 page)
15 November 2021Appointment of Mr Nosherwan Vakil as a director on 9 September 2021 (2 pages)
18 October 2021Confirmation statement made on 26 September 2021 with updates (8 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
22 September 2021Termination of appointment of Juliana Pauline Almeida as a director on 21 September 2021 (1 page)
12 November 2020Confirmation statement made on 26 September 2020 with updates (7 pages)
27 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
10 October 2019Director's details changed for David Alan Mclean on 8 October 2019 (2 pages)
10 October 2019Director's details changed for Mehmet Ali Alp Guler on 8 October 2019 (2 pages)
10 October 2019Director's details changed for Jennifer Reba Blumhof on 8 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Lance Roy Blackstone on 8 October 2019 (2 pages)
10 October 2019Director's details changed for Juliana Pauline Almeida on 8 October 2019 (2 pages)
8 October 2019Confirmation statement made on 26 September 2019 with updates (8 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
12 October 2018Confirmation statement made on 26 September 2018 with updates (9 pages)
11 October 2018Appointment of D&G Block Management Limited as a secretary on 1 October 2018 (2 pages)
10 October 2018Registered office address changed from C/O Pyramid House 954 High Road London N12 9RT to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 October 2018 (1 page)
2 July 2018Appointment of Mehmet Ali Alp Guler as a director on 5 June 2018 (2 pages)
2 July 2018Termination of appointment of Edward James Elliott as a director on 5 June 2018 (1 page)
31 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
10 May 2018Director's details changed for Sui Sing Horace on 10 May 2018 (2 pages)
12 October 2017Appointment of Sui Sing Horace as a director on 8 September 2017 (3 pages)
12 October 2017Appointment of Sui Sing Horace as a director on 8 September 2017 (3 pages)
12 October 2017Termination of appointment of Peter Thomas Fontana as a director on 11 July 2017 (2 pages)
12 October 2017Termination of appointment of Peter Thomas Fontana as a secretary on 11 July 2017 (2 pages)
12 October 2017Termination of appointment of Peter Thomas Fontana as a secretary on 11 July 2017 (2 pages)
12 October 2017Termination of appointment of Peter Thomas Fontana as a director on 11 July 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (8 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (8 pages)
15 September 2017Director's details changed for Alan Mclean on 31 August 2017 (3 pages)
15 September 2017Director's details changed for Alan Mclean on 31 August 2017 (3 pages)
21 July 2017Appointment of Mr Lance Roy Blackstone as a director on 13 June 2017 (3 pages)
21 July 2017Appointment of Mr Lance Roy Blackstone as a director on 13 June 2017 (3 pages)
28 June 2017Termination of appointment of Sara Rosalind Mark as a director on 13 June 2017 (2 pages)
28 June 2017Termination of appointment of Sara Rosalind Mark as a director on 13 June 2017 (2 pages)
27 June 2017Appointment of Alan Mclean as a director on 13 June 2017 (3 pages)
27 June 2017Appointment of Alan Mclean as a director on 13 June 2017 (3 pages)
25 June 2017Termination of appointment of Severine Beaudet as a director on 13 June 2017 (2 pages)
25 June 2017Termination of appointment of Severine Beaudet as a director on 13 June 2017 (2 pages)
30 May 2017Full accounts made up to 31 December 2016 (12 pages)
30 May 2017Full accounts made up to 31 December 2016 (12 pages)
16 May 2017Appointment of Peter Thomas Fontana as a secretary on 5 May 2017 (3 pages)
16 May 2017Appointment of Peter Thomas Fontana as a secretary on 5 May 2017 (3 pages)
16 May 2017Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 5 May 2017 (2 pages)
16 May 2017Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 5 May 2017 (2 pages)
15 February 2017Termination of appointment of Kristof Neys as a director on 19 May 2016 (2 pages)
15 February 2017Termination of appointment of Kristof Neys as a director on 19 May 2016 (2 pages)
1 February 2017Registered office address changed from 6 the Pryors East Heath Road London NW3 1BS to C/O Pyramid House 954 High Road London N12 9RT on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 6 the Pryors East Heath Road London NW3 1BS to C/O Pyramid House 954 High Road London N12 9RT on 1 February 2017 (2 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (9 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (9 pages)
26 August 2016Appointment of Jennifer Reba Blumhof as a director on 16 June 2016 (3 pages)
26 August 2016Appointment of Jennifer Reba Blumhof as a director on 16 June 2016 (3 pages)
6 June 2016Full accounts made up to 31 December 2015 (11 pages)
6 June 2016Full accounts made up to 31 December 2015 (11 pages)
13 February 2016Termination of appointment of Ramana Ramaswamy as a director on 14 October 2015 (2 pages)
13 February 2016Termination of appointment of Ramana Ramaswamy as a director on 14 October 2015 (2 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 59
(15 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 59
(15 pages)
16 October 2015Termination of appointment of a director (1 page)
16 October 2015Termination of appointment of a director (1 page)
15 October 2015Appointment of Mrs Sara Rosalind Mark as a director (2 pages)
15 October 2015Termination of appointment of Ramana Ramaswamy as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Ramana Ramaswamy as a director on 14 October 2015 (1 page)
15 October 2015Appointment of Mr Kristof Neys as a director (2 pages)
15 October 2015Appointment of Mrs Sara Rosalind Mark as a director (2 pages)
15 October 2015Appointment of Mr Kristof Neys as a director (2 pages)
25 August 2015Appointment of Juliana Pauline Almeida as a director on 13 July 2015 (3 pages)
25 August 2015Appointment of Juliana Pauline Almeida as a director on 13 July 2015 (3 pages)
9 June 2015Full accounts made up to 31 December 2014 (11 pages)
9 June 2015Full accounts made up to 31 December 2014 (11 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 59
(14 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 59
(14 pages)
18 August 2014Appointment of Peter Thomas Fontana as a director on 10 July 2014 (3 pages)
18 August 2014Appointment of Peter Thomas Fontana as a director on 10 July 2014 (3 pages)
4 August 2014Appointment of Sara Rosalind Mark as a director on 30 June 2014 (3 pages)
4 August 2014Appointment of Severine Beaudet as a director on 8 July 2014 (3 pages)
4 August 2014Appointment of Severine Beaudet as a director on 8 July 2014 (3 pages)
4 August 2014Appointment of Edward James Elliott as a director on 10 July 2014 (3 pages)
4 August 2014Appointment of Edward James Elliott as a director on 10 July 2014 (3 pages)
4 August 2014Appointment of Severine Beaudet as a director on 8 July 2014 (3 pages)
4 August 2014Appointment of Sara Rosalind Mark as a director on 30 June 2014 (3 pages)
31 July 2014Termination of appointment of Gilbert Charles Pant as a director on 21 June 2014 (2 pages)
31 July 2014Termination of appointment of Gilbert Charles Pant as a director on 21 June 2014 (2 pages)
23 July 2014Termination of appointment of Peter John Noble as a director on 18 June 2014 (2 pages)
23 July 2014Termination of appointment of David Alan Mclean as a director on 18 June 2014 (2 pages)
23 July 2014Termination of appointment of Peter John Noble as a director on 18 June 2014 (2 pages)
23 July 2014Termination of appointment of David Alan Mclean as a director on 18 June 2014 (2 pages)
16 May 2014Full accounts made up to 31 December 2013 (11 pages)
16 May 2014Full accounts made up to 31 December 2013 (11 pages)
31 October 2013Termination of appointment of a director (2 pages)
31 October 2013Termination of appointment of a director (2 pages)
29 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 59
(13 pages)
29 October 2013Termination of appointment of Irving Blumhof as a director (1 page)
29 October 2013Termination of appointment of Irving Blumhof as a director (1 page)
29 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 59
(13 pages)
11 July 2013Appointment of Mr Gilbert Charles Pant as a director (3 pages)
11 July 2013Appointment of Mr Gilbert Charles Pant as a director (3 pages)
4 June 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Full accounts made up to 31 December 2012 (11 pages)
14 May 2013Termination of appointment of David Aserkoff as a director (2 pages)
14 May 2013Termination of appointment of David Aserkoff as a director (2 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
16 July 2012Memorandum and Articles of Association (7 pages)
16 July 2012Memorandum and Articles of Association (7 pages)
20 June 2012Appointment of Kristof Neys as a director (3 pages)
20 June 2012Appointment of Kristof Neys as a director (3 pages)
19 June 2012Full accounts made up to 31 December 2011 (11 pages)
19 June 2012Full accounts made up to 31 December 2011 (11 pages)
6 March 2012Termination of appointment of Alexandra Trone as a director (2 pages)
6 March 2012Termination of appointment of Alexandra Trone as a director (2 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
11 October 2011Secretary's details changed for Parkwood Management Company (London) Ltd on 20 February 2011 (2 pages)
11 October 2011Secretary's details changed for Parkwood Management Company (London) Ltd on 20 February 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
15 November 2010Appointment of Dr Peter John Noble as a director (3 pages)
15 November 2010Appointment of Dr Peter John Noble as a director (3 pages)
14 October 2010Termination of appointment of Rodney Voyce as a director (2 pages)
14 October 2010Termination of appointment of Rodney Voyce as a director (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
28 September 2010Director's details changed for Irving Blumhof on 20 June 2010 (2 pages)
28 September 2010Director's details changed for Ramana Ramaswamy on 20 June 2010 (2 pages)
28 September 2010Director's details changed for David Aserkoff on 20 June 2010 (2 pages)
28 September 2010Director's details changed for Alexandra Vera Trone on 20 June 2010 (2 pages)
28 September 2010Director's details changed for Ramana Ramaswamy on 20 June 2010 (2 pages)
28 September 2010Director's details changed for Irving Blumhof on 20 June 2010 (2 pages)
28 September 2010Director's details changed for David Aserkoff on 20 June 2010 (2 pages)
28 September 2010Director's details changed for Alexandra Vera Trone on 20 June 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
22 April 2010Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
22 April 2010Termination of appointment of Irving Blumhof as a secretary (2 pages)
22 April 2010Termination of appointment of Irving Blumhof as a secretary (2 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (33 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (33 pages)
11 September 2009Director appointed ramana ramaswamy (2 pages)
11 September 2009Director appointed ramana ramaswamy (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2008Return made up to 28/09/08; full list of members (11 pages)
1 November 2008Appointment terminated director lea harris (1 page)
1 November 2008Return made up to 28/09/08; full list of members (11 pages)
1 November 2008Appointment terminated director lea harris (1 page)
20 October 2008Director appointed david alan mclean (2 pages)
20 October 2008Appointment terminated director linda hipkiss (1 page)
20 October 2008Director appointed david alan mclean (2 pages)
20 October 2008Appointment terminated director linda hipkiss (1 page)
14 October 2008Full accounts made up to 31 December 2007 (10 pages)
14 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2007Return made up to 28/09/07; full list of members (13 pages)
30 October 2007Return made up to 28/09/07; full list of members (13 pages)
21 August 2007Director resigned (1 page)
21 August 2007Memorandum and Articles of Association (5 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Memorandum and Articles of Association (5 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Full accounts made up to 31 December 2006 (11 pages)
17 October 2006Return made up to 28/09/06; no change of members (10 pages)
17 October 2006Return made up to 28/09/06; no change of members (10 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 November 2005Return made up to 28/09/05; change of members (10 pages)
3 November 2005Return made up to 28/09/05; change of members (10 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 28/09/04; full list of members (13 pages)
23 November 2004Return made up to 28/09/04; full list of members (13 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
23 October 2003Return made up to 28/09/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 October 2003Return made up to 28/09/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
7 October 2002Return made up to 28/09/02; change of members (9 pages)
7 October 2002Return made up to 28/09/02; change of members (9 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 October 2001Return made up to 28/09/01; full list of members (12 pages)
27 October 2001Return made up to 28/09/01; full list of members (12 pages)
11 May 2001Full accounts made up to 31 December 2000 (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 28/09/00; change of members (10 pages)
21 January 2001Return made up to 28/09/00; change of members (10 pages)
3 August 2000Full accounts made up to 31 December 1999 (6 pages)
3 August 2000Full accounts made up to 31 December 1999 (6 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (2 pages)
3 December 1999New director appointed (2 pages)
22 October 1999Return made up to 28/09/99; change of members (8 pages)
22 October 1999Return made up to 28/09/99; change of members (8 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
21 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1998Accounting reference date extended from 29/09/98 to 31/12/98 (1 page)
4 August 1998Accounting reference date extended from 29/09/98 to 31/12/98 (1 page)
19 June 1998Full accounts made up to 29 September 1997 (7 pages)
19 June 1998Full accounts made up to 29 September 1997 (7 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
22 January 1998Return made up to 28/09/97; full list of members (11 pages)
22 January 1998Return made up to 28/09/97; full list of members (11 pages)
6 January 1998Auditor's resignation (1 page)
6 January 1998Auditor's resignation (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
11 December 1997Registered office changed on 11/12/97 from: 124 finchley road london NW3 5JS (1 page)
11 December 1997Registered office changed on 11/12/97 from: 124 finchley road london NW3 5JS (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (2 pages)
18 July 1997Return made up to 28/09/96; full list of members (12 pages)
18 July 1997Return made up to 28/09/96; full list of members (12 pages)
25 April 1997Accounts for a small company made up to 29 September 1996 (5 pages)
25 April 1997Accounts for a small company made up to 29 September 1996 (5 pages)
16 July 1996Accounts for a small company made up to 29 September 1995 (5 pages)
16 July 1996Accounts for a small company made up to 29 September 1995 (5 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 47 maida vale london W9 1SH (1 page)
20 February 1996Registered office changed on 20/02/96 from: 47 maida vale london W9 1SH (1 page)
2 October 1995Return made up to 28/09/95; full list of members (16 pages)
2 October 1995Return made up to 28/09/95; full list of members (16 pages)
23 June 1995Accounts for a small company made up to 29 September 1994 (5 pages)
23 June 1995Accounts for a small company made up to 29 September 1994 (5 pages)
26 April 1995Registered office changed on 26/04/95 from: 124 finchley road london NW3 5JS (1 page)
26 April 1995Registered office changed on 26/04/95 from: 124 finchley road london NW3 5JS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 July 1986Return made up to 19/03/86; full list of members (15 pages)
29 July 1986Return made up to 19/03/86; full list of members (15 pages)
8 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 August 1983Incorporation (17 pages)
15 August 1983Incorporation (17 pages)