London
SW7 4AG
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 08 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Carole Olivia Bray |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 22 Bentinck Street London W1M 6AB |
Director Name | David Graham Bray |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Solicitor |
Correspondence Address | 22 Bentinck Street London W1M 6AB |
Director Name | Mrs Susan Jessica Lipman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Lodge Way Stanmore Middlesex HA7 3AR |
Director Name | Altaf Noorani |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Solicitor |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Director Name | Rachael Elizabeth Jane Noorani |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Secretary Name | Altaf Noorani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
79 at £1 | Granite Saffron Walden LLP 98.75% Ordinary |
---|---|
1 at £1 | Ian David Lipman 1.25% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 hurlingham square peterborough road, l/h of hammersmtih & fulham. Part of title no ngl 550137. Outstanding |
---|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2012 | Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page) |
9 January 2012 | Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (4 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
31 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
23 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
9 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
9 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (4 pages) |
24 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
22 January 2004 | Return made up to 19/12/03; full list of members
|
22 January 2004 | Return made up to 19/12/03; full list of members
|
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 19/12/02; full list of members (5 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 19/12/02; full list of members (5 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
19 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
10 May 2001 | Accounts made up to 31 July 2000 (7 pages) |
10 May 2001 | Accounts made up to 31 July 2000 (7 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members
|
12 January 2001 | Return made up to 19/12/00; full list of members
|
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 19/12/99; full list of members (10 pages) |
24 May 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Return made up to 19/12/99; full list of members (10 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Accounts made up to 31 July 1999 (7 pages) |
17 May 2000 | Accounts made up to 31 July 1999 (7 pages) |
2 June 1999 | Accounts made up to 31 July 1998 (8 pages) |
2 June 1999 | Accounts made up to 31 July 1998 (8 pages) |
9 March 1999 | Return made up to 19/12/98; full list of members (8 pages) |
9 March 1999 | Return made up to 19/12/98; full list of members (8 pages) |
1 June 1998 | Accounts made up to 31 July 1997 (8 pages) |
1 June 1998 | Accounts made up to 31 July 1997 (8 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (9 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (9 pages) |
4 June 1997 | Accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts made up to 31 July 1996 (8 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
26 June 1996 | Return made up to 19/12/95; full list of members (10 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 19/12/95; full list of members (10 pages) |
18 June 1996 | Accounts made up to 31 July 1995 (8 pages) |
18 June 1996 | Accounts made up to 31 July 1995 (8 pages) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
25 January 1996 | Director's particulars changed (2 pages) |
25 January 1996 | Director's particulars changed (2 pages) |
25 January 1996 | Director's particulars changed (2 pages) |
25 January 1996 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |