London
W8 4RP
Director Name | Dr Martin Sachs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Medical Practitioner |
Country of Residence | France |
Correspondence Address | Mas De Monsegur 2312 L'Ancienne Route De St Remy 13750 Plan D'Orgon France |
Secretary Name | Mr Adam Delaney |
---|---|
Status | Current |
Appointed | 29 September 2012(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Ms Tina Jennie Atkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2018(33 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Self Employed |
Country of Residence | Hong Kong |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr John Michael Forster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 July 1992) |
Role | Antique Dealer |
Correspondence Address | 8 Palace Gardens Terrace Kensington London W8 4RP |
Director Name | Mr Graham Nicholas Rule |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1993) |
Role | Stockbroker |
Correspondence Address | 8 Palace Gardens Terrace London W8 4RP |
Secretary Name | Ms Jane Clare Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Palace Gardens Terrace London W8 4RP |
Director Name | Richard John Maney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1994) |
Role | Retail |
Correspondence Address | 8 Palace Gardens Terrace London W8 4RP |
Director Name | Harriet De Grey Vyner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2008) |
Role | Writer |
Correspondence Address | 8 Palace Gardens Terrace London W8 4RP |
Director Name | Mark Peters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 March 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1997) |
Role | Investment Manager |
Correspondence Address | 8 Palace Gardens Terrace Kensington London W8 4RP |
Director Name | Mr Jeremy Anthony Norris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 25 March 2018) |
Role | Stockbroker |
Country of Residence | Hong Kong |
Correspondence Address | Flat 38a 14 Po Shan Mansions Hong Kong |
Director Name | Mrs Minzhi Baur Schlichtogroll |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Place Gardens Terrace London W8 4RP |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Dr Martin Sachs 25.00% Ordinary |
---|---|
15k at £1 | Jana Clare Gough 25.00% Ordinary |
15k at £1 | Jeremy Anthony Norris 25.00% Ordinary |
15k at £1 | Minzhi Bauer-schlichtegroll 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
6 April 2022 | Appointment of Mrs. Sophia Ingrid Anna Hirsh as a director on 6 April 2022 (2 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
18 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
18 September 2021 | Termination of appointment of Minzhi Baur Schlichtogroll as a director on 18 September 2021 (1 page) |
19 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
25 March 2018 | Appointment of Ms Tina Jennie Atkinson as a director on 25 March 2018 (2 pages) |
25 March 2018 | Termination of appointment of Jeremy Anthony Norris as a director on 25 March 2018 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
20 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Director's details changed for Ms Jane Clare Gough on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Ms Jane Clare Gough on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Ms Jane Clare Gough on 9 September 2013 (2 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Termination of appointment of Jane Gough as a secretary (1 page) |
30 September 2012 | Appointment of Mr Adam Delaney as a secretary (1 page) |
30 September 2012 | Appointment of Mr Adam Delaney as a secretary (1 page) |
30 September 2012 | Termination of appointment of Jane Gough as a secretary (1 page) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Registered office address changed from 843 Finchley Road London NW11 8NA on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Director's details changed for Jeremy Anthony Norris on 29 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from 843 Finchley Road London NW11 8NA on 30 September 2011 (1 page) |
30 September 2011 | Director's details changed for Ms Jane Clare Gough on 29 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Jane Clare Gough on 29 September 2011 (1 page) |
30 September 2011 | Director's details changed for Dr Martin Sachs on 29 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Ms Jane Clare Gough on 29 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Jeremy Anthony Norris on 29 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Jane Clare Gough on 29 September 2011 (1 page) |
30 September 2011 | Director's details changed for Dr Martin Sachs on 29 September 2011 (2 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Appointment of Mrs Minzhi Baur Schlichtogroll as a director (3 pages) |
2 November 2009 | Appointment of Mrs Minzhi Baur Schlichtogroll as a director (3 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
12 November 2008 | Appointment terminated director harriet de grey vyner (1 page) |
12 November 2008 | Appointment terminated director harriet de grey vyner (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 8 palace gardens terrace kensington london W8 4RP (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 8 palace gardens terrace kensington london W8 4RP (1 page) |
22 September 2004 | Return made up to 18/09/04; full list of members (9 pages) |
22 September 2004 | Return made up to 18/09/04; full list of members (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (9 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (9 pages) |
15 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members
|
25 September 2002 | Return made up to 18/09/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
5 October 2000 | Return made up to 21/09/00; full list of members
|
5 October 2000 | Return made up to 21/09/00; full list of members
|
21 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
21 November 1996 | Auditor's resignation (1 page) |
21 November 1996 | Auditor's resignation (1 page) |
10 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
7 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
7 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |