London
W9 1DL
Director Name | Patricia Rosalind Fraiman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2006(22 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 91 Randolph Avenue London W9 1DL |
Secretary Name | Ms Jane Frances Wingrove |
---|---|
Status | Current |
Appointed | 12 December 2012(29 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 91 Randolph Avenue London |
Director Name | Stuart Englefield |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 April 1997) |
Role | Secretary |
Correspondence Address | Grunwick Processing Laboratories Ltd Stirling Way Borehamwood Hertfordshire WD6 2AZ |
Director Name | Janet Waddington |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 September 2002) |
Role | Company Director |
Correspondence Address | 3a Clifton Gardens London W9 1AL |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Prudence Anne Addleman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 3b Connaught House 11 Clifton Gardens London W9 1AL |
Director Name | Mr Anthony Martin Ward |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nw7 |
Director Name | Kenneth Chia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 December 1997(14 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 3d Clifton House Clifton Gardens London W9 1AL |
Director Name | Peter Antony Wilson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2003(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 5 Clifton Gardens London W9 1AL |
Director Name | Janet Waddington |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Finance Manager |
Correspondence Address | 3a Clifton Gardens London W9 1AL |
Director Name | Lady Helen Wolfson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2006) |
Role | Counsellor |
Correspondence Address | Connaught House 5 Clifton Gardens London W9 1AL |
Director Name | Mr Hani Nakkach |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(29 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Connaught House Clifton Garden London W9 1AL |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(15 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 29 September 2009) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 2010) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2012) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 91 Randolph Avenue London W9 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
9 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
1 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
22 July 2022 | Termination of appointment of Hani Nakkach as a director on 22 July 2022 (1 page) |
3 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
31 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
25 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
27 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Director's details changed for Mrs Philippa Mary Harrison on 6 October 2003 (2 pages) |
6 January 2013 | Appointment of Hani Nakkach as a director (4 pages) |
6 January 2013 | Appointment of Hani Nakkach as a director (4 pages) |
6 January 2013 | Director's details changed for Mrs Philippa Mary Harrison on 6 October 2003 (2 pages) |
6 January 2013 | Director's details changed for Mrs Philippa Mary Harrison on 6 October 2003 (2 pages) |
14 December 2012 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 14 December 2012 (1 page) |
12 December 2012 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
12 December 2012 | Appointment of Ms Jane Frances Wingrove as a secretary (2 pages) |
12 December 2012 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
12 December 2012 | Appointment of Ms Jane Frances Wingrove as a secretary (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
20 October 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
20 October 2010 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 20 October 2010 (1 page) |
20 October 2010 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
20 October 2010 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 20 October 2010 (1 page) |
20 October 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
10 May 2010 | Director's details changed for Patricia Rosalind Fraiman on 15 April 2010 (2 pages) |
10 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
10 May 2010 | Director's details changed for Philippa Mary Harrison on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Patricia Rosalind Fraiman on 15 April 2010 (2 pages) |
10 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
10 May 2010 | Director's details changed for Philippa Mary Harrison on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF on 9 February 2010 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF on 9 February 2010 (1 page) |
2 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
2 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Termination of appointment of Kenneth Chia as a director (1 page) |
25 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Termination of appointment of Kenneth Chia as a director (1 page) |
7 October 2009 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 7 October 2009 (1 page) |
29 September 2009 | Appointment terminated secretary solitaire secretaries LTD (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
29 September 2009 | Appointment terminated secretary solitaire secretaries LTD (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 28/09/08; full list of members (6 pages) |
4 November 2008 | Return made up to 28/09/08; full list of members (6 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
1 July 2008 | Appointment terminated director janet waddington (1 page) |
1 July 2008 | Appointment terminated director janet waddington (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Return made up to 28/09/05; full list of members (8 pages) |
15 November 2005 | Return made up to 28/09/05; full list of members (8 pages) |
4 May 2005 | Return made up to 28/09/04; full list of members (9 pages) |
4 May 2005 | Return made up to 28/09/04; full list of members (9 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 December 1999 | Return made up to 28/09/99; full list of members
|
7 December 1999 | Return made up to 28/09/99; full list of members
|
16 November 1999 | Registered office changed on 16/11/99 from: 22 clifton rdue, little venice, london. W9 ist. (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 22 clifton rdue, little venice, london. W9 ist. (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 28/09/97; full list of members (6 pages) |
23 January 1998 | Return made up to 28/09/97; full list of members (6 pages) |
23 January 1998 | New director appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 May 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
31 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
26 October 1995 | Return made up to 28/09/95; full list of members (14 pages) |
26 October 1995 | Return made up to 28/09/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
9 May 1984 | Resolutions
|
9 May 1984 | Resolutions
|