London
SW7 4AG
Director Name | William Ralph Worsley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2005(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Per Georg Braathen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 November 2011(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Andreas Vourecas-Petalas |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 17 May 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Unknown |
Country of Residence | Monaco |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Linda Ann Wilson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | Flat 3 61 Cadogan Square London SW1X 0HZ |
Director Name | Helen Anninos |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Dr John Hugh Bruce Beal |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 16 October 1991) |
Role | Retired Medical Practitioner |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Elisabeth Gaunt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1992) |
Role | Solicitor |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Secretary Name | Elisabeth Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Mary Bettina Beal |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 August 2003) |
Role | Retired |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Secretary Name | Ian Jeremy Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(8 years, 11 months after company formation) |
Appointment Duration | -2 years, 12 months (resigned 20 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Secretary Name | Ian Jeremy Gaunt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Marcel Eric Wyman |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2001) |
Role | Retired Dir |
Correspondence Address | 103a Cadogan Gardens London SW3 2RF |
Director Name | Mr Michael Arnold Johannes Goedhuis |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 March 2008) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Mr Robert Miles Jolly |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House Burton By Lincoln Lincoln Lincolnshire LN1 2RD |
Director Name | Mr Jamie Brett Ettedgui |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Perrymead Street London SW6 3SW |
Director Name | Paul Caseiras |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2007(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 February 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Paul Caseiras |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 2007(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 61 Cadogan Square London SW1X 0HZ |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £0.01 | Per Georg Braathen & Ellen Berg Braathen 8.90% Ordinary |
---|---|
1.1k at £0.01 | Ryegrass LTD 8.90% Ordinary |
1k at £0.01 | Maria Bukhtoyarova 8.60% Ordinary |
1k at £0.01 | Hermioni Associated Sa 8.40% Ordinary |
1k at £0.01 | Klastorin Continental Sa 8.40% Ordinary |
987 at £0.01 | Ian Jeremy Gaunt 8.19% Ordinary |
903 at £0.01 | Marie-noelle Worsley & William Worsley 7.50% Ordinary |
903 at £0.01 | Michael Arnold Johannes Goedhuis 7.50% Ordinary |
772 at £0.01 | Cs Limited 6.41% Ordinary |
772 at £0.01 | Gisele Dune Brasil Caseiras & Paul Caseiras 6.41% Ordinary |
772 at £0.01 | Kleinwort Benson (Guernsey) LTD 6.41% Ordinary |
638 at £0.01 | Helena Maria Svancar 5.30% Ordinary |
434 at £0.01 | Neal Alastair Wyman 3.60% Ordinary |
373 at £0.01 | Richcliff (Group) LTD 3.10% Ordinary |
290 at £0.01 | Blue Coral Asset Corp (Bvi) 2.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,252 |
Net Worth | £7,444 |
Current Liabilities | £14,101 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
16 July 2021 | Director's details changed for William Ralph Worsley on 12 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr per Georg Braathen on 12 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Ian Jeremy Gaunt on 12 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
16 July 2021 | Director's details changed for Paul Caseiras on 12 July 2021 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
3 January 2018 | Notification of a person with significant control statement (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
6 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page) |
26 May 2017 | Appointment of Mr Andreas Vourecas-Petalas as a director on 17 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Andreas Vourecas-Petalas as a director on 17 May 2017 (2 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 August 2012 | Director's details changed for William Ralph Worsley on 12 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Ian Jeremy Gaunt on 12 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Director's details changed for Ian Jeremy Gaunt on 12 July 2012 (2 pages) |
21 August 2012 | Director's details changed for William Ralph Worsley on 12 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 July 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 6 July 2012 (2 pages) |
16 May 2012 | Section 519 (1 page) |
16 May 2012 | Section 519 (1 page) |
1 February 2012 | Appointment of Mr per Georg Braathen as a director (3 pages) |
1 February 2012 | Appointment of Mr per Georg Braathen as a director (3 pages) |
8 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Termination of appointment of Michael Goedhuis as a director (1 page) |
20 July 2010 | Termination of appointment of Michael Goedhuis as a director (1 page) |
21 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
5 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (8 pages) |
5 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (8 pages) |
21 August 2009 | Appointment terminated secretary paul caseiras (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Appointment terminated secretary paul caseiras (1 page) |
8 June 2009 | Return made up to 12/07/08; full list of members (10 pages) |
8 June 2009 | Return made up to 12/07/08; full list of members (10 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, craven house, 16 northumberland avenue, london, WC2N 5AP (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, craven house, 16 northumberland avenue, london, WC2N 5AP (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
10 September 2008 | Appointment terminated director helen anninos (1 page) |
10 September 2008 | Appointment terminated director helen anninos (1 page) |
17 March 2008 | Appointment terminated director jamie ettedgui (1 page) |
17 March 2008 | Appointment terminated director jamie ettedgui (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 October 2007 | Return made up to 12/07/07; full list of members
|
18 October 2007 | Return made up to 12/07/07; full list of members
|
22 July 2007 | Full accounts made up to 31 March 2006 (10 pages) |
22 July 2007 | Full accounts made up to 31 March 2006 (10 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Return made up to 12/07/06; full list of members
|
13 October 2006 | Return made up to 12/07/06; full list of members
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Return made up to 12/07/05; full list of members (14 pages) |
20 September 2005 | Return made up to 12/07/05; full list of members (14 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
18 August 2004 | Return made up to 12/07/04; full list of members (13 pages) |
18 August 2004 | Return made up to 12/07/04; full list of members (13 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
10 September 2003 | Return made up to 12/07/03; full list of members (13 pages) |
10 September 2003 | Return made up to 12/07/03; full list of members (13 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
16 August 2002 | Return made up to 12/07/02; full list of members (13 pages) |
16 August 2002 | Return made up to 12/07/02; full list of members (13 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
16 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Return made up to 12/07/01; full list of members (12 pages) |
29 August 2001 | Return made up to 12/07/01; full list of members (12 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members (12 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members (12 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Return made up to 12/07/99; full list of members (9 pages) |
7 September 1999 | Return made up to 12/07/99; full list of members (9 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 August 1997 | Return made up to 02/07/97; change of members (6 pages) |
29 August 1997 | Return made up to 02/07/97; change of members (6 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 October 1996 | Return made up to 12/07/96; full list of members (6 pages) |
4 October 1996 | Return made up to 12/07/96; full list of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 November 1995 | Return made up to 12/07/95; full list of members (6 pages) |
10 November 1995 | Return made up to 12/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
26 August 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 August 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 November 1988 | Full accounts made up to 31 March 1988 (7 pages) |
11 November 1988 | Full accounts made up to 31 March 1988 (7 pages) |
18 March 1988 | Return made up to 16/12/87; full list of members (10 pages) |
18 March 1988 | Return made up to 16/12/87; full list of members (10 pages) |
7 March 1988 | Memorandum and Articles of Association (15 pages) |
7 March 1988 | Memorandum and Articles of Association (15 pages) |
29 February 1988 | Full accounts made up to 31 March 1987 (7 pages) |
29 February 1988 | Full accounts made up to 31 March 1987 (7 pages) |
23 January 1988 | Wd 16/12/87 ad 23/09/87--------- premium £ si [email protected]=10 £ ic 110/120 (2 pages) |
23 January 1988 | Wd 16/12/87 ad 23/09/87--------- premium £ si [email protected]=10 £ ic 110/120 (2 pages) |