London
SW7 5EU
Director Name | Miss Galatia Daphne Phoka |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 31 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Insurance Broker |
Country of Residence | Greece |
Correspondence Address | Flat 6 195 Queens Gate London SW7 5EU |
Director Name | Mr Jacques Shinichi Takahashi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2012(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Investment Bank Managing Director |
Country of Residence | England |
Correspondence Address | 195 Queen's Gate London SW7 5EU |
Director Name | Mr Evgeny Oyf |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 195 Queen's Gate Flat 1 London SW7 5EU |
Director Name | Mr Mehdi Chakkour |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Self Employed |
Country of Residence | Morocco |
Correspondence Address | 195 Queen's Gate Flat1 London SW7 5EU |
Director Name | Ms Janet Miriam Politi |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 195 Queen's Gate Flat 2 London SW7 5EU |
Director Name | Mr David Dorival Mann Flitterman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 1996) |
Role | Banker |
Correspondence Address | 195 Queens Gate London SW7 5EU |
Director Name | Mr Evangelis Papathanassiou |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 November 2002) |
Role | Composer |
Correspondence Address | 195 Queens Gate London SW7 5EU |
Director Name | Nicola Hersant |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 January 1999) |
Role | Freelance Journalist |
Correspondence Address | Flat 6 195 Queens Gate London SW7 5EU |
Director Name | Mr Derek Richard Francis Finn |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Flat 5 195 Queens Gate London SW7 5EU |
Director Name | Sir Mervyn Brown |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 08 April 2008) |
Role | Retired Diplomat |
Correspondence Address | Flat 7 195 Queens Gate London SW7 5EU |
Secretary Name | Mr Eric Andrew Hersant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 195 Queens Gate London SW7 5EU |
Secretary Name | Mr Derek Richard Francis Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Flat 5 195 Queens Gate London SW7 5EU |
Director Name | Joy Alexandra Finn |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 5/195 Queens Gate London SW7 5EU |
Secretary Name | Joy Alexandra Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 5/195 Queens Gate London SW7 5EU |
Director Name | Marilyn Flitterman |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1996(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 February 2008) |
Role | Retired |
Correspondence Address | Flat 2 195 Queens Gate London SW7 5EU |
Director Name | Mrs Marina Nicole Sturdza |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 August 1999(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 June 2012) |
Role | Manager/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 195 Flat 5 Queens Gate London SW7 5EU |
Secretary Name | Marilyn Flitterman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | Flat 2 195 Queens Gate London SW7 5EU |
Director Name | Benjamin Eytan Blacker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Property Developer |
Correspondence Address | Flat 6 195 Queens Gate London SW7 5EU |
Secretary Name | Sir Mervyn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2014) |
Role | Retired Diplomat |
Correspondence Address | Flat 7 195 Queens Gate London SW7 5EU |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 January 2014(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Secretary Name | Mrs Ylla Takahashi |
---|---|
Status | Resigned |
Appointed | 24 September 2018(33 years after company formation) |
Appointment Duration | 5 years (resigned 13 October 2023) |
Role | Company Director |
Correspondence Address | 195 Queen's Gate London SW7 5EU |
Registered Address | 195 Queen's Gate London SW7 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108,592 |
Cash | £40,127 |
Current Liabilities | £16,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
13 October 2023 | Termination of appointment of Ylla Takahashi as a secretary on 13 October 2023 (1 page) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
17 May 2020 | Appointment of Ms Janet Miriam Politi as a director on 17 May 2020 (2 pages) |
12 April 2020 | Cessation of Faisal Jawad as a person with significant control on 9 December 2019 (1 page) |
12 April 2020 | Appointment of Mr Mehdi Chakkour as a director on 12 April 2020 (2 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 October 2018 | Change of details for Mr Evgeny Oyf as a person with significant control on 10 October 2018 (2 pages) |
11 October 2018 | Change of details for Mr Faisal Jawad as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Notification of Evgeny Oyf as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Notification of Faisal Jawad as a person with significant control on 10 October 2018 (2 pages) |
2 October 2018 | Registered office address changed from 195 Queen's Gate Flat 5 London SW7 5EU England to 195 Queen's Gate London SW7 5EU on 2 October 2018 (1 page) |
27 September 2018 | Appointment of Mr Evgeny Oyf as a director on 27 September 2018 (2 pages) |
27 September 2018 | Appointment of Mrs Ylla Takahashi as a secretary on 24 September 2018 (2 pages) |
26 September 2018 | Registered office address changed from 10 Hollywood Road London SW10 9HY England to 195 Queen's Gate London SW7 5EU on 26 September 2018 (1 page) |
26 September 2018 | Registered office address changed from 195 Queen's Gate London SW7 5EU England to 195 Queen's Gate Flat 5 London SW7 5EU on 26 September 2018 (1 page) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 10 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 10 September 2018 (1 page) |
10 September 2018 | Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to 10 Hollywood Road London SW10 9HY on 10 September 2018 (1 page) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Annual return made up to 18 March 2016 no member list (4 pages) |
28 April 2016 | Annual return made up to 18 March 2016 no member list (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 March 2015 | Annual return made up to 18 March 2015 no member list (4 pages) |
29 March 2015 | Annual return made up to 18 March 2015 no member list (4 pages) |
27 March 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 January 2014 (2 pages) |
27 March 2015 | Termination of appointment of Mervyn Brown as a secretary on 1 January 2014 (1 page) |
27 March 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 January 2014 (2 pages) |
27 March 2015 | Registered office address changed from 195 Queen's Gate London SW7 5EU to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Mervyn Brown as a secretary on 1 January 2014 (1 page) |
27 March 2015 | Termination of appointment of Mervyn Brown as a secretary on 1 January 2014 (1 page) |
27 March 2015 | Registered office address changed from 195 Queen's Gate London SW7 5EU to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Ms Maxine Nicola William as a secretary on 1 January 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
4 June 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
25 April 2013 | Annual return made up to 18 March 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 18 March 2013 no member list (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 November 2012 | Appointment of Mr Jacques Shinichi Takahashi as a director (2 pages) |
14 November 2012 | Appointment of Mr Jacques Shinichi Takahashi as a director (2 pages) |
6 August 2012 | Termination of appointment of Marina Sturdza as a director (1 page) |
6 August 2012 | Termination of appointment of Marina Sturdza as a director (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 March 2012 | Annual return made up to 18 March 2012 no member list (5 pages) |
21 March 2012 | Annual return made up to 18 March 2012 no member list (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 18 March 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 18 March 2011 no member list (5 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Director's details changed for Mr Faisal Jawad on 18 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Marina Nicole Sturdza on 18 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Galatia Daphne Phoka on 18 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
30 April 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Marina Nicole Sturdza on 18 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Faisal Jawad on 18 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Galatia Daphne Phoka on 18 March 2010 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Annual return made up to 18/03/09 (3 pages) |
23 March 2009 | Annual return made up to 18/03/09 (3 pages) |
20 March 2009 | Appointment terminated director mervyn brown (1 page) |
20 March 2009 | Appointment terminated director mervyn brown (1 page) |
14 August 2008 | Annual return made up to 18/03/08
|
14 August 2008 | Annual return made up to 18/03/08
|
25 March 2008 | Secretary appointed sir mervyn brown (1 page) |
25 March 2008 | Secretary appointed sir mervyn brown (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Annual return made up to 18/03/07 (5 pages) |
20 April 2007 | Annual return made up to 18/03/07 (5 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Annual return made up to 18/03/06 (5 pages) |
31 May 2006 | Annual return made up to 18/03/06 (5 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Annual return made up to 18/03/05
|
24 March 2005 | Annual return made up to 18/03/05
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 April 2004 | Annual return made up to 18/03/04 (5 pages) |
3 April 2004 | Annual return made up to 18/03/04 (5 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Annual return made up to 18/03/03 (5 pages) |
28 March 2003 | Annual return made up to 18/03/03 (5 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | Annual return made up to 18/03/02
|
21 March 2002 | Annual return made up to 18/03/02
|
20 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 March 2001 | Annual return made up to 18/03/01 (4 pages) |
21 March 2001 | Annual return made up to 18/03/01 (4 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 March 2000 | Annual return made up to 18/03/00 (4 pages) |
22 March 2000 | Annual return made up to 18/03/00 (4 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Annual return made up to 18/03/99 (6 pages) |
23 March 1999 | Annual return made up to 18/03/99 (6 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
25 March 1998 | Annual return made up to 20/03/98 (6 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 March 1998 | Annual return made up to 20/03/98 (6 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 April 1997 | Annual return made up to 20/03/97 (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Annual return made up to 20/03/97 (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
20 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Annual return made up to 20/03/96 (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 May 1996 | Annual return made up to 20/03/96 (6 pages) |
23 April 1995 | Annual return made up to 20/03/95 (6 pages) |
23 April 1995 | Annual return made up to 20/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
5 September 1985 | Certificate of incorporation (1 page) |
5 September 1985 | Certificate of incorporation (1 page) |