London
W1G 9TS
Director Name | Ms Hina Gadhia |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 33 New Cavendish Street London W1G 9TS |
Director Name | Mr Hardev Singh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 April 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 33 New Cavendish Street London W1G 9TS |
Director Name | Mrs Joyce Eliahou Abraham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 New Cavendish Street London W1G 9TS |
Director Name | Mr Norman Gold |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | Flat 5 86 Portland Place London W1N 3HA |
Director Name | Mr Edward Shaw |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | Flat C 86 Portland Place London W1N 3HA |
Secretary Name | Cllr Robert Jonathan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bentinck Street London W1U 2BJ |
Director Name | Mr Noorali Rashid Sayani |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 86 Portland Place London W1B 1NU |
Director Name | Prof Richard Thomas Shannon |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 19 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat A 86 Portland Place London W1N 3HA |
Director Name | Chaker Mohamed Chamsi Pasha |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Duncan House 86 Portland Place London W1B 1NU |
Secretary Name | Robert John Apperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 56 Wraysbury Gardens Staines Middlesex TW18 4US |
Director Name | Patrick James Veitch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2008) |
Role | Investor |
Correspondence Address | Sixth Floor 86 Portland Place London W1B 1NU |
Director Name | Mr Firas Chamsi-Pasha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duncan House 86 Portland Place London W1B 1NU |
Director Name | Marion Gold |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(24 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 November 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Portland Place London W1B 1NU |
Director Name | Mr Douglas Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(24 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Portland Place London W1B 1NU |
Director Name | Mr Eliahou Meir Abraham |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(24 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 April 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Portland Place London W1B 1NU |
Secretary Name | Carter Backer Winter Trestees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2010) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Registered Address | 33 New Cavendish Street London W1G 9TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Chaker Mohamed Chamsi-pasha 11.11% Ordinary |
---|---|
1 at £1 | Douglas Robert Evans & Julia Depeyer 11.11% Ordinary |
1 at £1 | E.m. Abrahams 11.11% Ordinary |
1 at £1 | Miss P. Sethia & Miss L. Walia 11.11% Ordinary |
1 at £1 | Mr Firas Chamsi-pasha 11.11% Ordinary |
1 at £1 | Mr R. Soleymani 11.11% Ordinary |
1 at £1 | Mrs M. Gold 11.11% Ordinary |
1 at £1 | N. Sayani 11.11% Ordinary |
1 at £1 | Professor Richard Thomas Shannon 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
25 September 2023 | Termination of appointment of Douglas Evans as a director on 25 September 2023 (1 page) |
21 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
19 June 2023 | Termination of appointment of Richard Thomas Shannon as a director on 19 June 2023 (1 page) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
25 April 2022 | Appointment of Mrs Joyce Eliahou Abraham as a director on 14 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Eliahou Meir Abraham as a director on 14 April 2022 (1 page) |
20 April 2022 | Appointment of Mr Hardev Singh as a director on 10 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
18 April 2022 | Appointment of Ms Hina Gadhia as a director on 10 April 2022 (2 pages) |
18 April 2022 | Appointment of Ms Anne Cowen as a director on 10 April 2022 (2 pages) |
16 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
22 November 2019 | Termination of appointment of Marion Gold as a director on 21 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Noorali Rashid Sayani as a director on 21 November 2019 (1 page) |
16 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page) |
26 May 2011 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page) |
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 November 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Director's details changed for Professor Richard Thomas Shannon on 31 March 2010 (2 pages) |
2 November 2010 | Director's details changed for Professor Richard Thomas Shannon on 31 March 2010 (2 pages) |
2 November 2010 | Director's details changed for Marion Gold on 31 March 2010 (2 pages) |
2 November 2010 | Director's details changed for Marion Gold on 31 March 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Eliahou Meir Abraham on 31 March 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Eliahou Meir Abraham on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 31 March 2010 (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Termination of appointment of Chaker Chamsi Pasha as a director (2 pages) |
15 March 2010 | Termination of appointment of Chaker Chamsi Pasha as a director (2 pages) |
15 March 2010 | Termination of appointment of Carter Backer Winter Trestees Limited as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Carter Backer Winter Trestees Limited as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Firas Chamsi-Pasha as a director (2 pages) |
15 March 2010 | Termination of appointment of Firas Chamsi-Pasha as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2009 | Appointment of Douglas Evans as a director (3 pages) |
19 December 2009 | Appointment of Marion Gold as a director (3 pages) |
19 December 2009 | Appointment of Douglas Evans as a director (3 pages) |
19 December 2009 | Appointment of Mr Eliahou Meir Abraham as a director (3 pages) |
19 December 2009 | Appointment of Mr Eliahou Meir Abraham as a director (3 pages) |
19 December 2009 | Appointment of Marion Gold as a director (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from saffron house saffron hill london EC1N 8YB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from saffron house saffron hill london EC1N 8YB (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 October 2008 | Return made up to 31/03/08; full list of members (6 pages) |
25 June 2008 | Appointment terminated director patrick veitch (1 page) |
25 June 2008 | Appointment terminated director patrick veitch (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (11 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (11 pages) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 14-16 stephenson way london NW1 2HD (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 14-16 stephenson way london NW1 2HD (1 page) |
26 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members
|
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 8, bentinck street, london, W1M 6BJ. (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 8, bentinck street, london, W1M 6BJ. (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 31/03/01; full list of members (9 pages) |
19 June 2001 | Return made up to 31/03/01; full list of members (9 pages) |
6 February 2001 | Accounts made up to 31 March 2000 (8 pages) |
6 February 2001 | Accounts made up to 31 March 2000 (8 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
12 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
12 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
30 December 1998 | Accounts made up to 31 March 1998 (8 pages) |
30 December 1998 | Accounts made up to 31 March 1998 (8 pages) |
19 May 1998 | Accounts made up to 31 March 1997 (8 pages) |
19 May 1998 | Accounts made up to 31 March 1997 (8 pages) |
6 May 1998 | Return made up to 31/03/98; no change of members
|
6 May 1998 | Return made up to 31/03/98; no change of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
5 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
28 January 1996 | Auditor's resignation (3 pages) |
28 January 1996 | Auditor's resignation (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 January 1988 | Resolutions
|
28 January 1988 | Resolutions
|
25 November 1985 | Incorporation (15 pages) |
25 November 1985 | Incorporation (15 pages) |