London
SW8 2LE
Director Name | Ms Mitra Farsian |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2017(32 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Denise Sonia Franklin |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 27 Grove Court Grove End Road London NW8 9EN |
Director Name | Mahendra Nath Kaul |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 50 Grove Court Grove End Road St Johns Wood London NW8 9EP |
Director Name | Edwin Savitt |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | 25 Grove Court Grove End Road London NW8 9EN |
Director Name | Leon Socker |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | 40 Grove Court London NW8 9EP |
Secretary Name | Mahendra Nath Kaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 50 Grove Court Grove End Road St Johns Wood London NW8 9EP |
Secretary Name | Denise Sonia Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2004) |
Role | Company Director |
Correspondence Address | 27 Grove Court Grove End Road London NW8 9EN |
Director Name | Stephen Nigel William Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(15 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Alma Square London NW8 9PY |
Director Name | Amin Ajami |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2003) |
Role | Banker |
Correspondence Address | 53 Grove Court Grove End Road London NW8 9EN |
Director Name | Ms Mitra Farsian |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 October 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 53 Grove Court Grove End Road London NW8 9EP |
Secretary Name | Ms Mitra Farsian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Grove Court Grove End Road London NW8 9EP |
Director Name | Ingrid Kahn |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 46 Grove Court Grove End Road London NW8 9EP |
Director Name | Dr Kathleen Layton-Jones |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2009) |
Role | Academic |
Correspondence Address | 21 Grove Court Circus Road London NW8 9EN |
Secretary Name | Ingrid Kahn |
---|---|
Status | Resigned |
Appointed | 01 March 2010(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 46 Grove Court Grove End Road London NW8 9EP |
Director Name | Ms Amira Shashou |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 62.50% - |
---|---|
2 at £1 | Stephen Nigel William Jones & Yoshimi Kosunoki Jones 3.57% Ordinary |
1 at £1 | A. Ajami & M. Farsian 1.79% Ordinary |
1 at £1 | Aldgate Properties LTD 1.79% Ordinary |
1 at £1 | Alexis Vafeades & Ellen Maria Vafeades 1.79% Ordinary |
1 at £1 | Allam Yam Wang Chiang & Yuk Hing Yuen 1.79% Ordinary |
1 at £1 | Clare Lucy Brass 1.79% Ordinary |
1 at £1 | Dr A.r. Mehta & Mrs S.p. Mehta 1.79% Ordinary |
1 at £1 | Dr Saravanamutto Ratnavel & Mrs Celia Santhiramathy Ratnavel & Ms Nandhini Ratnavel 1.79% Ordinary |
1 at £1 | Duesenberg Properties LTD 1.79% Ordinary |
1 at £1 | Farhad Fred Pezeshkan & Stephanie Pezeshkan 1.79% Ordinary |
1 at £1 | Hans Burger 1.79% Ordinary |
1 at £1 | J. Davies 1.79% Ordinary |
1 at £1 | L. Al-chamaa Sabbagh 1.79% Ordinary |
1 at £1 | M. Faiz 1.79% Ordinary |
1 at £1 | Mr E. Savitt & Mrs E. Savitt 1.79% Ordinary |
1 at £1 | Mrs Elizabeth Anne Day 1.79% Ordinary |
1 at £1 | Ms Lara Farrah Birshan 1.79% Ordinary |
1 at £1 | N. Ashraf 1.79% Ordinary |
1 at £1 | Nelson Colaco 1.79% Ordinary |
1 at £1 | P.j. Antonioni 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,415 |
Cash | £196,247 |
Current Liabilities | £1,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
20 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page) |
---|---|
20 January 2021 | Director's details changed for Ms Amira Shashou on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mrs Elizabeth Anne Day on 19 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page) |
7 July 2020 | Director's details changed for Ms Amira Shashou on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Amira Shashou on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Ms Amira Shashou on 7 July 2020 (2 pages) |
24 June 2020 | Appointment of Amira Shashou as a director on 19 June 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
31 March 2020 | Director's details changed for Mrs Elizabeth Anne Day on 31 March 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (8 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 April 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (7 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Appointment of Ms Mitra Farsian as a director on 16 May 2017 (2 pages) |
23 May 2017 | Appointment of Ms Mitra Farsian as a director on 16 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Ingrid Kahn as a director on 16 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Ingrid Kahn as a director on 16 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 April 2017 | Termination of appointment of Ingrid Kahn as a secretary on 3 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Rendall and Rittner Limited as a secretary on 3 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Ingrid Kahn as a secretary on 3 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Rendall and Rittner Limited as a secretary on 3 April 2017 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2013 | Annual return made up to 31 March 2013 (14 pages) |
12 August 2013 | Annual return made up to 31 March 2013 (14 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
1 December 2011 | Termination of appointment of Mitra Farsian as a director (1 page) |
1 December 2011 | Termination of appointment of Mitra Farsian as a director (1 page) |
4 November 2011 | Termination of appointment of Edwin Savitt as a director (2 pages) |
4 November 2011 | Termination of appointment of Mitra Farsian as a director (2 pages) |
4 November 2011 | Termination of appointment of Edwin Savitt as a director (2 pages) |
4 November 2011 | Termination of appointment of Mitra Farsian as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
18 January 2011 | Appointment of Mrs Elizabeth Anne Day as a director (2 pages) |
18 January 2011 | Appointment of Mrs Elizabeth Anne Day as a director (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (24 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (24 pages) |
16 March 2010 | Termination of appointment of Mitra Farsian as a secretary (1 page) |
16 March 2010 | Termination of appointment of Kathleen Layton-Jones as a director (1 page) |
16 March 2010 | Termination of appointment of Mitra Farsian as a secretary (1 page) |
16 March 2010 | Appointment of Ingrid Kahn as a secretary (1 page) |
16 March 2010 | Appointment of Ingrid Kahn as a secretary (1 page) |
16 March 2010 | Termination of appointment of Kathleen Layton-Jones as a director (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (22 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (22 pages) |
14 May 2008 | Return made up to 31/03/08; no change of members (4 pages) |
14 May 2008 | Return made up to 31/03/08; no change of members (4 pages) |
27 March 2008 | Director appointed dr kathleen layton-jones (1 page) |
27 March 2008 | Director appointed dr kathleen layton-jones (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 26/03/07; full list of members (15 pages) |
10 May 2007 | Return made up to 26/03/07; full list of members (15 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: anchor brewhouse, 50 shad thames, tower bridge city, tower bridge,london,SE1 2YB (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: anchor brewhouse, 50 shad thames, tower bridge city, tower bridge,london,SE1 2YB (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 31/03/06; change of members (7 pages) |
7 August 2006 | Return made up to 31/03/06; change of members (7 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members
|
17 May 2005 | Return made up to 31/03/05; full list of members
|
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 April 2004 | Return made up to 31/03/04; change of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; change of members (8 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
21 September 2003 | Full accounts made up to 31 March 2003 (24 pages) |
21 September 2003 | Full accounts made up to 31 March 2003 (24 pages) |
3 June 2003 | Return made up to 31/03/03; full list of members (16 pages) |
3 June 2003 | Return made up to 31/03/03; full list of members (16 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 June 2002 | Ad 25/09/01--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
11 June 2002 | Ad 25/09/01--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
11 June 2002 | Return made up to 31/03/02; full list of members (12 pages) |
11 June 2002 | Return made up to 31/03/02; full list of members (12 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members
|
23 April 2001 | Return made up to 31/03/01; full list of members
|
16 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members (12 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members (12 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
16 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 May 1999 | Return made up to 31/03/99; full list of members (11 pages) |
22 May 1999 | Return made up to 31/03/99; full list of members (11 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 May 1998 | Return made up to 31/03/98; full list of members (11 pages) |
13 May 1998 | Return made up to 31/03/98; full list of members (11 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 July 1997 | Return made up to 31/03/97; full list of members (11 pages) |
13 July 1997 | Return made up to 31/03/97; full list of members (11 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 June 1996 | Return made up to 31/03/96; full list of members (11 pages) |
4 June 1996 | Return made up to 31/03/96; full list of members (11 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 June 1995 | Return made up to 31/03/95; full list of members (16 pages) |
6 June 1995 | Return made up to 31/03/95; full list of members (16 pages) |
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
25 March 1985 | Incorporation (15 pages) |
25 March 1985 | Certificate of incorporation (1 page) |
25 March 1985 | Certificate of incorporation (1 page) |
25 March 1985 | Incorporation (15 pages) |