London
SW7 4BG
Director Name | Farhang Mehregani |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Chief Investment Officer Sciens Alternative |
Country of Residence | England |
Correspondence Address | 53b Cornwall Gardens London SW7 4BG |
Director Name | Laurent Gerard Ganem |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 November 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Private Equity Fund Ceo |
Country of Residence | England |
Correspondence Address | Flat I 54 Cornwall Gardens London SW7 4BG |
Director Name | Mrs Doris Anne Bell |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 January 1999) |
Role | Personal Assistant |
Correspondence Address | Flat C 54 Cornwall Gardens London SW7 4BG |
Director Name | Simon David Nall Brearley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 1995) |
Role | Bank Official |
Correspondence Address | 54k Cornwall Gardens London SW7 4BG |
Director Name | James Randolph Vigne |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 1999) |
Role | Publisher |
Correspondence Address | Flat B 53 Cornwall Gardens London SW7 4BG |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Nicholas Peter Cremin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2002) |
Role | Commodity Trader |
Correspondence Address | 14 Alexander Square London SW3 2AX |
Director Name | Mr Michael Jeremy Hodges |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 27 January 2016) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 54a Cornwall Gardens London SW7 4BG |
Director Name | Aarz Ali Abdul Reda Zayeri |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 2003) |
Role | Public Relations Officer |
Correspondence Address | 54f Corwall Gardens London SW7 4BG |
Director Name | The Hon Mrs Veronica Mary Hodges |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54k Cornwall Gardens London SW7 4BG |
Director Name | Ronald Charles Gully Harrison |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 January 2016) |
Role | Retired Diplomat |
Correspondence Address | 54j Cornwall Gardens London SW7 4BG |
Director Name | Miss Tomoko Shigiya |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 September 1999(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53a Cornwall Gardens London SW7 4BG |
Director Name | Riccardo Sicheri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2007(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 January 2016) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 54g Cornwall Gardens London SW7 4BG |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 February 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Aarz Ali Abdul Reda Zayeri 6.67% Ordinary |
---|---|
10 at £1 | Farhang Mehregani 6.67% Ordinary |
10 at £1 | Hamilton Lowe 6.67% Ordinary |
10 at £1 | Harvey John Smyth 6.67% Ordinary |
10 at £1 | Masako Shigiya 6.67% Ordinary |
10 at £1 | Michael Jeremy Hodges 6.67% Ordinary |
10 at £1 | Renate Veronika Hanselmann 6.67% Ordinary |
10 at £1 | Richard Joseph Rickcord 6.67% Ordinary |
10 at £1 | Ronald Charles G. Harrison & Eva Luise J. Harrison 6.67% Ordinary |
10 at £1 | Rosemary Ellen Johnston Bickerstaff 6.67% Ordinary |
10 at £1 | The Honourable Veronica Mary Hodges 6.67% Ordinary |
20 at £1 | Luarent Gerard Ganem & Anne Arienne Pierre Ganem 13.33% Ordinary |
20 at £1 | Michael Messerer 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £950 |
Net Worth | £150 |
Current Liabilities | £161,396 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 29 September 2020 (6 pages) |
---|---|
20 November 2020 | Appointment of Laurent Gerard Ganem as a director on 13 November 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 28 September 2019 (6 pages) |
16 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 18 February 2020 (1 page) |
21 February 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 21 February 2020 (1 page) |
26 February 2019 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
21 February 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
18 July 2016 | Termination of appointment of Veronica Mary Hodges as a director on 13 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Veronica Mary Hodges as a director on 13 July 2016 (1 page) |
30 June 2016 | Termination of appointment of Ronald Charles Gully Harrison as a director on 27 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Michael Jeremy Hodges as a director on 27 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Riccardo Sicheri as a director on 27 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Tomoko Shigiya as a director on 27 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Tomoko Shigiya as a director on 27 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Ronald Charles Gully Harrison as a director on 27 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Michael Jeremy Hodges as a director on 27 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Riccardo Sicheri as a director on 27 January 2016 (1 page) |
29 June 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
29 June 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 June 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
25 June 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 February 2014 | Director's details changed for Tomoko Minter on 20 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Tomoko Minter on 20 November 2013 (2 pages) |
18 November 2013 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
18 November 2013 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
29 April 2013 | Appointment of Farhang Mehregani as a director (3 pages) |
29 April 2013 | Appointment of Farhang Mehregani as a director (3 pages) |
12 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
12 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (11 pages) |
20 February 2013 | Director's details changed for Riccardo Sicheri on 1 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Riccardo Sicheri on 1 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Riccardo Sicheri on 1 February 2013 (2 pages) |
29 March 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
29 March 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (11 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (11 pages) |
1 July 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
1 July 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
26 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
26 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
21 April 2011 | Director's details changed for Riccardo Sicheri on 18 February 2011 (2 pages) |
21 April 2011 | Director's details changed for Riccardo Sicheri on 18 February 2011 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (12 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (12 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
9 February 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
31 March 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
31 March 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (8 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (8 pages) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london, SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london, SW6 7LP (1 page) |
23 July 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
23 July 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (9 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (9 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
26 July 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
26 July 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
27 February 2007 | Return made up to 24/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 24/02/07; full list of members (6 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
9 February 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
9 February 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
6 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
3 March 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (13 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (13 pages) |
8 March 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
8 March 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 24/02/03; full list of members (14 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (14 pages) |
27 January 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
27 January 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
9 March 2002 | Return made up to 24/02/02; full list of members
|
9 March 2002 | Return made up to 24/02/02; full list of members
|
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 28 September 2000 (6 pages) |
22 May 2001 | Full accounts made up to 28 September 2000 (6 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members
|
1 March 2001 | Return made up to 24/02/01; full list of members
|
5 May 2000 | Full accounts made up to 28 September 1999 (6 pages) |
5 May 2000 | Full accounts made up to 28 September 1999 (6 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members
|
1 March 2000 | Return made up to 24/02/00; full list of members
|
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (2 pages) |
10 August 1999 | Director resigned (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
14 March 1999 | Accounts for a small company made up to 28 September 1998 (6 pages) |
14 March 1999 | Accounts for a small company made up to 28 September 1998 (6 pages) |
1 March 1999 | Return made up to 24/02/99; full list of members
|
1 March 1999 | Return made up to 24/02/99; full list of members
|
24 April 1998 | Registered office changed on 24/04/98 from: 27 palace gate london W8 5LS (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 27 palace gate london W8 5LS (1 page) |
21 April 1998 | Full accounts made up to 28 September 1997 (9 pages) |
21 April 1998 | Full accounts made up to 28 September 1997 (9 pages) |
27 February 1998 | Return made up to 24/02/98; full list of members (8 pages) |
27 February 1998 | Return made up to 24/02/98; full list of members (8 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
30 April 1997 | Full accounts made up to 28 September 1996 (7 pages) |
30 April 1997 | Full accounts made up to 28 September 1996 (7 pages) |
20 March 1997 | Return made up to 07/03/97; change of members (8 pages) |
20 March 1997 | Return made up to 07/03/97; change of members (8 pages) |
15 April 1996 | Return made up to 07/03/96; no change of members (6 pages) |
15 April 1996 | Return made up to 07/03/96; no change of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 28 September 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 28 September 1995 (7 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
9 March 1995 | Full accounts made up to 28 September 1994 (8 pages) |
9 March 1995 | Full accounts made up to 28 September 1994 (8 pages) |
23 October 1985 | Company name changed\certificate issued on 23/10/85 (2 pages) |
23 October 1985 | Company name changed\certificate issued on 23/10/85 (2 pages) |
27 September 1985 | Incorporation (15 pages) |
27 September 1985 | Incorporation (15 pages) |