London
W9 1AY
Secretary Name | Mrs Karen Dobson |
---|---|
Status | Current |
Appointed | 19 November 2011(26 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Clarendon Gardens London W9 1AY |
Director Name | Dr William John Donald Reeve |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 8 Clarendon Gardens London W9 1AY |
Director Name | Mr Michael Edward Doughty |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2024(38 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Orange Street London WC2H 7EA |
Director Name | Mr Evangelos Ikonomios-Doumbas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Greece |
Status | Resigned |
Appointed | 13 November 1991(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1993) |
Role | Architect |
Correspondence Address | 76 Arthur Road London SW19 7DS |
Director Name | Mr Howard Lemel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1993) |
Role | Company Sales Director |
Correspondence Address | First Floor 8 Clarendon Gardens London W9 1AY |
Secretary Name | Mr Howard Lemel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | First Floor 8 Clarendon Gardens London W9 1AY |
Director Name | Panayiotis Argyropoulos |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2000) |
Role | Lawyer |
Correspondence Address | 49a Stournari Street 106 82 Athens Greece Foreign |
Director Name | Gordon Hui |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 November 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blenheim Road London NW8 0LU |
Secretary Name | Gordon Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 22 November 1994) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blenheim Road London NW8 0LU |
Director Name | Alan Condit |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2010) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarendon Gardens London W9 1AY |
Secretary Name | Alan Condit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarendon Gardens London W9 1AY |
Director Name | Dr Massimiliano Fiore |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 2011(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2013) |
Role | Teaching Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarendon Gardens London W9 1AY |
Director Name | Mr Simon Enrico Wajcenberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8, Whitehall Park, London, 8 Whitehall Park London N19 3TL |
Director Name | Mr Anup Vasant Karia |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timbers 26 Gatehill Road Northwood Middlesex HA6 3QQ |
Director Name | Mr Eric Richard Martin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2016(31 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarendon Gardens London W9 1AY |
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(9 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 September 2005) |
Correspondence Address | 74 Aslett Street London SW18 2BQ |
Registered Address | Martin Dobson 8 Clarendon Gardens London W9 1AY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anup Karia & Shriti Karia 33.33% Ordinary |
---|---|
1 at £1 | Martin Dobson & Karen Dobson 33.33% Ordinary |
1 at £1 | Simon Wacjenberg 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,707 |
Cash | £4,707 |
Latest Accounts | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Accounts for a dormant company made up to 23 June 2023 (2 pages) |
10 February 2023 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
14 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
24 August 2021 | Termination of appointment of Eric Richard Martin as a director on 14 August 2021 (1 page) |
24 August 2021 | Appointment of Dr William John Donald Reeve as a director on 24 August 2021 (2 pages) |
13 May 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 March 2017 | Micro company accounts made up to 23 June 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 23 June 2016 (2 pages) |
15 November 2016 | Appointment of Mr Eric Richard Martin as a director on 13 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Eric Richard Martin as a director on 13 November 2016 (2 pages) |
13 November 2016 | Termination of appointment of Simon Wajcenberg as a director on 27 January 2016 (1 page) |
13 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
13 November 2016 | Termination of appointment of Simon Wajcenberg as a director on 27 January 2016 (1 page) |
13 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 February 2016 | Micro company accounts made up to 23 June 2015 (2 pages) |
17 February 2016 | Micro company accounts made up to 23 June 2015 (2 pages) |
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
13 March 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
17 February 2015 | Appointment of Mr Simon Wajcenberg as a director on 26 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Anup Vasant Karia as a director on 26 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Simon Wajcenberg as a director on 26 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Anup Vasant Karia as a director on 26 January 2015 (2 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
13 March 2013 | Termination of appointment of Massimiliano Fiore as a director (1 page) |
13 March 2013 | Termination of appointment of Massimiliano Fiore as a director (1 page) |
15 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
5 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Appointment of Mrs Karen Dobson as a secretary (1 page) |
5 January 2012 | Appointment of Mrs Karen Dobson as a secretary (1 page) |
29 September 2011 | Appointment of Mr Massimiliano Fiore as a director (2 pages) |
29 September 2011 | Appointment of Mr Massimiliano Fiore as a director (2 pages) |
26 July 2011 | Registered office address changed from 32 Green Lane London NW4 2NG on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 32 Green Lane London NW4 2NG on 26 July 2011 (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Accounts for a dormant company made up to 23 June 2010 (2 pages) |
23 March 2011 | Appointment of Mr Martin Conrad James Dobson as a director (2 pages) |
23 March 2011 | Termination of appointment of Alan Condit as a secretary (1 page) |
23 March 2011 | Termination of appointment of Alan Condit as a secretary (1 page) |
23 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 23 June 2010 (2 pages) |
23 March 2011 | Termination of appointment of Alan Condit as a director (1 page) |
23 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Alan Condit as a director (1 page) |
23 March 2011 | Appointment of Mr Martin Conrad James Dobson as a director (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Termination of appointment of Gordon Hui as a director (1 page) |
12 March 2010 | Accounts for a dormant company made up to 23 June 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 23 June 2009 (2 pages) |
12 March 2010 | Termination of appointment of Gordon Hui as a director (1 page) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Gordon Hui on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Gordon Hui on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Alan Condit on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Alan Condit on 13 November 2009 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 23 June 2008 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 23 June 2008 (2 pages) |
17 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
30 May 2008 | Return made up to 13/11/07; full list of members (4 pages) |
30 May 2008 | Return made up to 13/11/07; full list of members (4 pages) |
1 April 2008 | Return made up to 13/11/06; full list of members (4 pages) |
1 April 2008 | Return made up to 13/11/06; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 23 June 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 23 June 2007 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 23 June 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 23 June 2006 (1 page) |
22 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Return made up to 13/11/03; full list of members (6 pages) |
17 October 2005 | Return made up to 13/11/03; full list of members (6 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 23 June 2005 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 23 June 2005 (1 page) |
5 October 2005 | Return made up to 13/11/04; full list of members (6 pages) |
5 October 2005 | Return made up to 13/11/04; full list of members (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 23 June 2004 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 23 June 2004 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 23 June 2003 (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 23 June 2003 (1 page) |
7 January 2005 | New director appointed (2 pages) |
28 July 2003 | Return made up to 13/11/02; full list of members (6 pages) |
28 July 2003 | Return made up to 13/11/02; full list of members (6 pages) |
28 July 2003 | Accounts for a dormant company made up to 23 June 2002 (1 page) |
28 July 2003 | Accounts for a dormant company made up to 23 June 2002 (1 page) |
21 June 2002 | Accounts for a dormant company made up to 23 June 2001 (1 page) |
21 June 2002 | Return made up to 13/11/01; full list of members (6 pages) |
21 June 2002 | Return made up to 13/11/01; full list of members (6 pages) |
21 June 2002 | Accounts for a dormant company made up to 23 June 2001 (1 page) |
8 January 2001 | Accounts for a dormant company made up to 23 June 2000 (1 page) |
8 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 23 June 2000 (1 page) |
8 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
23 February 2000 | Accounts for a dormant company made up to 23 June 1999 (1 page) |
23 February 2000 | Accounts for a dormant company made up to 23 June 1999 (1 page) |
15 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
15 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
25 April 1999 | Accounts for a dormant company made up to 23 June 1998 (1 page) |
25 April 1999 | Accounts for a dormant company made up to 23 June 1998 (1 page) |
22 February 1999 | Return made up to 13/11/98; no change of members (4 pages) |
22 February 1999 | Return made up to 13/11/98; no change of members (4 pages) |
12 February 1998 | Return made up to 13/11/97; full list of members
|
12 February 1998 | Return made up to 13/11/97; full list of members
|
15 January 1998 | Accounts for a dormant company made up to 23 June 1997 (1 page) |
15 January 1998 | Accounts for a dormant company made up to 23 June 1997 (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Registered office changed on 21/05/97 from: 74 aslett street london SW18 2BQ (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 74 aslett street london SW18 2BQ (1 page) |
14 November 1996 | Return made up to 13/11/96; no change of members
|
14 November 1996 | Return made up to 13/11/96; no change of members
|
16 August 1996 | Accounts for a dormant company made up to 23 June 1996 (1 page) |
16 August 1996 | Accounts for a dormant company made up to 23 June 1996 (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 2 blenheim road st johns wood london NW8 0LU (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 2 blenheim road st johns wood london NW8 0LU (1 page) |
28 May 1996 | Accounts for a dormant company made up to 23 June 1995 (1 page) |
28 May 1996 | Accounts for a dormant company made up to 23 June 1995 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
5 November 1985 | Incorporation (34 pages) |
5 November 1985 | Incorporation (34 pages) |