London
W4 4JA
Secretary Name | Valentine Arthur Stephen Haverfield Kitching |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1999(15 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Tea Merchant |
Country of Residence | England |
Correspondence Address | 4 Bishops Close London W4 4JA |
Director Name | Mr Varoujan Galustian |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1992) |
Role | Airline Officer |
Correspondence Address | 7 Bishops Close Chiswick London W4 4JA |
Director Name | Mr David Roger Laskey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1992) |
Role | Designer |
Correspondence Address | 5 Bishops Close Chiswick London W4 4JA |
Secretary Name | Mr Varoujan Galustian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 7 Bishops Close Chiswick London W4 4JA |
Director Name | Mr Aurian De Maupeou |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 January 1997) |
Role | Consultant On Anglo French Tra |
Correspondence Address | 2 Bishops Close Chiswick London W4 4JA |
Secretary Name | Mr Aurian De Maupeou |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 January 1997) |
Role | Consultant On Anglo French Tra |
Correspondence Address | 2 Bishops Close Chiswick London W4 4JA |
Director Name | John Hamilton Suddands |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 11 Bishops Close London W4 4JA |
Director Name | Colette Raphel |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 November 1999) |
Role | Accountant |
Correspondence Address | 7 Bishops Close London W4 4JA |
Director Name | Peter John David Marshall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 July 1997) |
Role | Solicitor |
Correspondence Address | 8 Bishops Close Chiswick London W4 4JA |
Secretary Name | Peter John David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 July 1997) |
Role | Solicitor |
Correspondence Address | 8 Bishops Close Chiswick London W4 4JA |
Director Name | Ian Rhys |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 1999) |
Role | Manager |
Correspondence Address | 5 Bishops Close Chiswick London W4 4JA |
Secretary Name | Ian Rhys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 1999) |
Role | Manager |
Correspondence Address | 5 Bishops Close Chiswick London W4 4JA |
Director Name | Mr Charles Lawrence |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 April 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bishops Close Chiswick London W4 4JA |
Director Name | Mr Gilles Marion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2013(29 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2017) |
Role | Hedge Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bishop's Close London W4 4JA |
Registered Address | 1 Parkshot Richmond Surrey TW9 2RD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Asal Chaharsough Shirazi 9.09% Ordinary |
---|---|
1 at £1 | E. Stanley 9.09% Ordinary |
1 at £1 | Gilles Marion & Marion 9.09% Ordinary |
1 at £1 | Mr Charles Lawrence 9.09% Ordinary |
1 at £1 | Mr Sean Lawrence & Mrs Sean Lawrence 9.09% Ordinary |
1 at £1 | Mr Sunil Amin 9.09% Ordinary |
1 at £1 | Mr Valentine Arthur Stephen Haverfield Kitching & Mrs V.a.s.h. Kitching 9.09% Ordinary |
1 at £1 | Mrs A. De-maupeou & Mr A. De-maupeou 9.09% Ordinary |
1 at £1 | Mrs B. Amlani & Mr B. Amlani 9.09% Ordinary |
1 at £1 | Mrs D. Hill-kelly & Mr D. Hill-kelly 9.09% Ordinary |
1 at £1 | Mrs Virginia Anne Mallin 9.09% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 3 days from now) |
23 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
24 May 2023 | Confirmation statement made on 30 April 2023 with updates (6 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
10 May 2022 | Termination of appointment of Charles Lawrence as a director on 30 April 2022 (1 page) |
5 May 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (6 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
19 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
19 January 2018 | Registered office address changed from 454-458 Chiswick High Rd London London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 19 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Gilles Marion as a director on 31 August 2017 (1 page) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
23 August 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
23 August 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 December 2015 | Registered office address changed from C/O Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London London W4 5TT on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from C/O Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London London W4 5TT on 11 December 2015 (1 page) |
27 July 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
27 July 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
18 November 2013 | Appointment of Mr Gilles Marion as a director (2 pages) |
18 November 2013 | Appointment of Mr Gilles Marion as a director (2 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
24 July 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
31 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
27 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
23 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
23 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
22 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
6 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
6 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
22 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
23 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
23 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
21 July 2005 | Return made up to 30/04/05; full list of members
|
21 July 2005 | Return made up to 30/04/05; full list of members
|
9 July 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
9 July 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
30 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
30 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
30 April 2003 | Return made up to 30/04/03; no change of members (7 pages) |
30 April 2003 | Return made up to 30/04/03; no change of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
25 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
17 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
17 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Div 20/11/00 (1 page) |
24 November 2000 | Div 20/11/00 (1 page) |
3 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members
|
6 October 2000 | Return made up to 01/10/00; full list of members
|
18 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 5 bishops close chiswick london W4 4JA (1 page) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 5 bishops close chiswick london W4 4JA (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
27 October 1999 | Return made up to 01/10/99; no change of members (6 pages) |
27 October 1999 | Return made up to 01/10/99; no change of members (6 pages) |
28 April 1999 | Return made up to 01/10/98; no change of members (4 pages) |
28 April 1999 | Return made up to 01/10/98; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
29 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 8 bishops close london W4 4JA (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 8 bishops close london W4 4JA (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 2 bishops close kings place chiswick london W4 4JA (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 2 bishops close kings place chiswick london W4 4JA (1 page) |
25 January 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (6 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (6 pages) |
8 October 1996 | Return made up to 01/10/96; full list of members (5 pages) |
8 October 1996 | Return made up to 01/10/96; full list of members (5 pages) |
28 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
28 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
16 November 1995 | Return made up to 01/10/95; change of members (6 pages) |
16 November 1995 | Return made up to 01/10/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 September 1984 | Incorporation (16 pages) |