London
W2 6QE
Director Name | Ms Tianshu Shen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westbourne Terrace London W2 6QE |
Director Name | Ms Shuqing Lian |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westbourne Terrace London W2 6QE |
Director Name | Ms Maureen Diane Lipman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westbourne Terrace London W2 6QE |
Director Name | Anne Caroline Frewin-Shroff |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 May 2004) |
Role | Married |
Correspondence Address | Basement Flat 96 Westbourne Terrace London W2 6QE |
Director Name | Colin Sainthill Wallis-King |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2005) |
Role | Retired Major General Regular |
Correspondence Address | 96 Westbourne Terrace London W2 6QE |
Secretary Name | Colin Sainthill Wallis-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 96 Westbourne Terrace London W2 6QE |
Director Name | Aida Der Hovanessian |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 96 Westbourne Terrace, Flat 2 Westbourne Terrace London W2 6QE |
Director Name | Marta Nancy Bollman Dujols |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2007) |
Role | Consultant |
Correspondence Address | Basement Flat 96 Westbourne Terrace London W2 6QE |
Secretary Name | Marta Nancy Bollman Dujols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 February 2006) |
Role | Company Director |
Correspondence Address | Basement Flat 96 Westbourne Terrace London W2 6QE |
Secretary Name | Anoushka Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Flat 3 96 Westbourne Terrace London W2 6QE |
Secretary Name | Aida Der Hovanessian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 March 2017) |
Role | Banker |
Correspondence Address | 96 Westbourne Terrace, Flat 2 Westbourne Terrace London W2 6QE |
Director Name | Tarek Malouf |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Westbourne Terrace London W2 6QE |
Director Name | Ms Kathryn Hertel Kerle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Young Street (Second Floor) Kensington London W8 5EH |
Director Name | Mr Phillip Lindsay Kerle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Young Street (Second Floor) Kensington London W8 5EH |
Director Name | Ms Elspeth Lynn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Young Street (Second Floor) Kensington London W8 5EH |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2018(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2022) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Registered Address | 96 Westbourne Terrace London W2 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
680 at £0.1 | Miss Aida Der Hovannessian 24.19% Ordinary |
---|---|
638 at £0.1 | Maureen Lipman 22.70% Ordinary |
613 at £0.1 | Elspeth Lynn 21.81% Ordinary |
450 at £0.1 | Tianshu Shen & Shuqing Lian 16.01% Ordinary |
430 at £0.1 | Andre Furstenberg 15.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590 |
Cash | £1,759 |
Current Liabilities | £1,828 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
4 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
22 July 2022 | Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH United Kingdom to 96 Westbourne Terrace London W2 6QE on 22 July 2022 (1 page) |
22 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 February 2022 | Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 17 February 2022 (1 page) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
2 December 2021 | Director's details changed for Ms Maureen Diane Rosenthal on 2 December 2021 (2 pages) |
5 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 April 2021 | Termination of appointment of Phillip Lindsay Kerle as a director on 21 January 2021 (1 page) |
29 April 2021 | Termination of appointment of Kathryn Hertel Kerle as a director on 21 January 2021 (1 page) |
29 April 2021 | Termination of appointment of Elspeth Lynn as a director on 28 April 2021 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 October 2018 | Registered office address changed from 15 Kensington High Street London W8 5EA United Kingdom to 15 Young Street (Second Floor) Kensington London W8 5EH on 9 October 2018 (1 page) |
20 August 2018 | Notification of a person with significant control statement (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
24 January 2018 | Appointment of Blenheims Estate & Asset Management Limited as a secretary on 11 January 2018 (2 pages) |
24 January 2018 | Registered office address changed from 96 Westbourne Terrace London W2 6QE to 15 Kensington High Street London W8 5EA on 24 January 2018 (1 page) |
22 January 2018 | Appointment of Ms Maureen Diane Rosenthal as a director on 22 January 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 December 2017 | Appointment of Ms Shuqing Lian as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Shuqing Lian as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Tianshu Shen as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Tianshu Shen as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Kathryn Hertel Kerle as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Phillip Lindsay Kerle as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Ms Elspeth Lynn as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Kathryn Hertel Kerle as a director on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Aida Der Hovanessian as a person with significant control on 3 July 2017 (1 page) |
30 November 2017 | Appointment of Ms Elspeth Lynn as a director on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Aida Der Hovanessian as a person with significant control on 3 July 2017 (1 page) |
30 November 2017 | Appointment of Mr Phillip Lindsay Kerle as a director on 30 November 2017 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 March 2017 | Termination of appointment of Aida Der Hovanessian as a secretary on 15 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Aida Der Hovanessian as a secretary on 15 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Aida Der Hovanessian on 10 October 2014 (2 pages) |
29 January 2015 | Secretary's details changed for Aida Der Hovanessian on 10 October 2014 (1 page) |
29 January 2015 | Director's details changed for Aida Der Hovanessian on 10 October 2014 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Aida Der Hovanessian on 10 October 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 August 2011 | Termination of appointment of Tarek Malouf as a director (2 pages) |
8 August 2011 | Appointment of Mr Andre Johan Furstenberg as a director (3 pages) |
8 August 2011 | Termination of appointment of Tarek Malouf as a director (2 pages) |
8 August 2011 | Appointment of Mr Andre Johan Furstenberg as a director (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Secretary's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages) |
17 January 2011 | Director's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages) |
17 January 2011 | Director's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages) |
17 January 2011 | Director's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 February 2010 | Director's details changed for Tarek Malouf on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Aida Der Hovanessian on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Tarek Malouf on 1 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Aida Der Hovanessian on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Tarek Malouf on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Aida Der Hovanessian on 1 December 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 April 2009 | Nc inc already adjusted 19/03/09 (1 page) |
21 April 2009 | Ad 19/03/09\gbp si [email protected]=45\gbp ic 236.1/281.1\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
21 April 2009 | Ad 19/03/09\gbp si [email protected]=45\gbp ic 236.1/281.1\ (2 pages) |
21 April 2009 | Nc inc already adjusted 19/03/09 (1 page) |
16 April 2009 | Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page) |
16 April 2009 | Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 March 2009 | Gbp nc 263/281\19/03/09 (2 pages) |
23 March 2009 | Gbp nc 263/281\19/03/09 (2 pages) |
7 January 2009 | Secretary's change of particulars / aida der hovanessian / 25/08/2008 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Secretary's change of particulars / aida der hovanessian / 25/08/2008 (1 page) |
28 August 2008 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
28 August 2008 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
25 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 July 2007 | Total exemption full accounts made up to 29 September 2006 (6 pages) |
17 July 2007 | Total exemption full accounts made up to 29 September 2006 (6 pages) |
7 November 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 November 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 29 September 2005 (6 pages) |
12 October 2006 | Total exemption full accounts made up to 29 September 2005 (6 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
8 September 2005 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
8 September 2005 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
8 March 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
8 March 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 March 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
12 March 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 April 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 29 September 2000 (7 pages) |
23 May 2001 | Full accounts made up to 29 September 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 29 September 1999 (7 pages) |
6 March 2000 | Full accounts made up to 29 September 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 29 September 1998 (7 pages) |
2 March 1999 | Full accounts made up to 29 September 1998 (7 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
10 March 1998 | Full accounts made up to 29 September 1997 (7 pages) |
10 March 1998 | Full accounts made up to 29 September 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 29 September 1996 (6 pages) |
21 August 1997 | Full accounts made up to 29 September 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 September 1996 | Full accounts made up to 29 September 1995 (5 pages) |
2 September 1996 | Full accounts made up to 29 September 1995 (5 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members
|
16 February 1996 | Return made up to 31/12/95; no change of members
|
21 August 1995 | Full accounts made up to 29 September 1994 (9 pages) |
21 August 1995 | Full accounts made up to 29 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 October 1990 | Compulsory strike-off action has been discontinued (1 page) |
24 October 1990 | Compulsory strike-off action has been discontinued (1 page) |
24 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1987 | Wd 22/10/87 ad 16/04/86-17/06/86 £ si [email protected]=235 £ ic 2/237 (2 pages) |
5 November 1987 | Wd 22/10/87 ad 16/04/86-17/06/86 £ si [email protected]=235 £ ic 2/237 (2 pages) |
2 August 1985 | Incorporation (15 pages) |
2 August 1985 | Incorporation (15 pages) |