London
EC2A 4PX
Director Name | Mr Rajesh Hiralal Shah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2012(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Luke Street London EC2A 4PX |
Secretary Name | Mr Rajesh Hiralal Shah |
---|---|
Status | Current |
Appointed | 07 June 2012(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Luke Street London EC2A 4PX |
Director Name | Dr Malcolm Timothy Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(27 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 Luke Street London EC2A 4PX |
Director Name | Mr John Dudley Fishburn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Luke Street Greater London London EC2A 4PX |
Director Name | Mr Geoffrey Thompson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Luke Street Greater London London EC2A 4PX |
Director Name | The Rt Hon Lord Of Hadley Pc Robert Carr |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 14 North Court Great Peter Street London SW1P 3LL |
Director Name | Mary Caroline Churchill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 12 North Court London SW1P 3LL |
Director Name | Sir Arthur Douglas Dodds-Parker |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 9 North Court Great Peter Street London SW1P 3LL |
Director Name | Benjamin Alexander Segal |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 August 2006) |
Role | Solicitor |
Correspondence Address | 15 North Court Great Peter Street London SW1P 3LL |
Secretary Name | Benjamin Alexander Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 15 North Court Great Peter Street London SW1P 3LL |
Director Name | Marie-Louise Elizabeth Rossi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 North Court Great Peter Street London SW1P 3LL |
Director Name | Lady Aileen Beckett Dodds Parker |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Court Great Peter Street London SW1P 3LL |
Director Name | Christine Jeanne Francoise Frackowiak |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2004(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 3 North Court Great Peter Street London SW1P 3LL |
Secretary Name | Marie-Louise Elizabeth Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 North Court Great Peter Street London SW1P 3LL |
Registered Address | 5 Luke Street London EC2A 4PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.9k at £1 | Dudley Fishburn & Victoria Jane Fishburn 6.83% Deferred |
---|---|
1.9k at £1 | Honourable David Julian Wedgewood-benn 6.83% Deferred |
1.9k at £1 | Jonathan William Patrick Aitken 6.83% Deferred |
1.4k at £1 | Katherine Jane Mingay 4.96% Deferred |
1.4k at £1 | Robert Craig Lockhart & Cynthia Margaret Lockhart 4.96% Deferred |
4.1k at £1 | Lord Norman Anthony Francis St John Of Fawsley 14.89% Deferred |
3.2k at £1 | Margaret Jean Weir 11.79% Deferred |
2.9k at £1 | Andrew Von Hirsch 10.55% Deferred |
2.9k at £1 | Christopher Russell Norman Prentice & Helen Sonia Clary Prentice & John Ronald Prentice 10.55% Deferred |
2.9k at £1 | Corporate Officer Of The House Of Lords 10.55% Deferred |
2.9k at £1 | Malcolm Timothy Lambert & Maya Turcan Lambert 10.55% Deferred |
- | OTHER 0.14% - |
24 at £1 | Lord Norman Anthony Francis St John Of Fawsley 0.09% Ordinary |
19 at £1 | Margaret Jean Weir 0.07% Ordinary |
17 at £1 | Andrew Von Hirsch 0.06% Ordinary |
17 at £1 | Christopher Russell Norman Prentice & Helen Sonia Clary Prentice & John Ronald Prentice 0.06% Ordinary |
17 at £1 | Corporate Officer Of The House Of Lords 0.06% Ordinary |
16 at £1 | Enrico Augusto Vittorio Della Casa 0.06% Ordinary |
17 at £1 | Malcolm Timothy Lambert & Maya Turcan Lambert 0.06% Ordinary |
16 at £1 | Smita Rajesh Shah & Rajesh Hiralal Shah 0.06% Ordinary |
11 at £1 | Jonathan William Patrick Aitken 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,412 |
Cash | £1,231 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
4 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
21 February 2020 | Appointment of Mr Geoffrey Thompson as a director on 17 February 2020 (2 pages) |
4 September 2019 | Confirmation statement made on 31 July 2019 with updates (7 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
14 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
26 September 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
7 March 2016 | Appointment of Mr John Dudley Fishburn as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr John Dudley Fishburn as a director on 4 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Termination of appointment of Marie-Louise Elizabeth Rossi as a director on 27 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Marie-Louise Elizabeth Rossi as a director on 27 October 2014 (1 page) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 May 2014 | Appointment of Dr Malcolm Timothy Lambert as a director (2 pages) |
27 May 2014 | Appointment of Dr Malcolm Timothy Lambert as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Appointment of Mr Rajesh Hiralal Shah as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Marie-Louise Rossi as a secretary (1 page) |
9 July 2012 | Appointment of Mr Rajesh Hiralal Shah as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Marie-Louise Rossi as a secretary (1 page) |
30 May 2012 | Appointment of Mr Rajesh Hiralal Shah as a director (2 pages) |
30 May 2012 | Appointment of Mr Rajesh Hiralal Shah as a director (2 pages) |
28 May 2012 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 28 May 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 October 2011 | Appointment of Dr Margaret Jean Weir as a director (2 pages) |
25 October 2011 | Appointment of Dr Margaret Jean Weir as a director (2 pages) |
14 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Termination of appointment of Aileen Dodds Parker as a director (1 page) |
18 July 2011 | Termination of appointment of Aileen Dodds Parker as a director (1 page) |
17 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Director's details changed for Lady Aileen Beckett Dodds Parker on 14 July 2010 (2 pages) |
10 November 2010 | Director's details changed for Lady Aileen Beckett Dodds Parker on 14 July 2010 (2 pages) |
10 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 14/07/09; full list of members (15 pages) |
30 September 2009 | Return made up to 14/07/09; full list of members (15 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 14/07/08; full list of members (16 pages) |
22 September 2008 | Return made up to 14/07/08; full list of members (16 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Return made up to 14/07/07; full list of members
|
19 October 2007 | Return made up to 14/07/07; full list of members
|
1 October 2007 | Return made up to 14/07/06; full list of members (12 pages) |
1 October 2007 | Return made up to 14/07/06; full list of members (12 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 15 north court great peter street london SW1P 3LL (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 15 north court great peter street london SW1P 3LL (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Return made up to 14/07/05; no change of members (8 pages) |
14 October 2005 | Return made up to 14/07/05; no change of members (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Return made up to 14/07/04; no change of members (8 pages) |
16 September 2004 | Return made up to 14/07/04; no change of members (8 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 August 2003 | Return made up to 14/07/03; full list of members (16 pages) |
27 August 2003 | Return made up to 14/07/03; full list of members (16 pages) |
18 September 2002 | Return made up to 14/07/02; full list of members
|
18 September 2002 | Return made up to 14/07/02; full list of members
|
6 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (14 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (14 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 July 2000 | Return made up to 14/07/00; full list of members
|
31 July 2000 | Return made up to 14/07/00; full list of members
|
10 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 14/07/99; full list of members (9 pages) |
12 August 1999 | Return made up to 14/07/99; full list of members (9 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members (9 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 July 1997 | Return made up to 14/07/97; full list of members (9 pages) |
30 July 1997 | Return made up to 14/07/97; full list of members (9 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 September 1996 | Return made up to 14/07/96; full list of members (9 pages) |
18 September 1996 | Return made up to 14/07/96; full list of members (9 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 September 1995 | Return made up to 14/07/95; full list of members (10 pages) |
1 September 1995 | Return made up to 14/07/95; full list of members (10 pages) |
13 March 1995 | £ nc 200/30200 26/01/95 (1 page) |
13 March 1995 | Memorandum and Articles of Association (46 pages) |
13 March 1995 | Ad 26/01/95--------- £ si 27164@1=27164 £ ic 192/27356 (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Memorandum and Articles of Association (46 pages) |
13 March 1995 | £ nc 200/30200 26/01/95 (1 page) |
13 March 1995 | Ad 26/01/95--------- £ si 27164@1=27164 £ ic 192/27356 (2 pages) |
13 March 1995 | Resolutions
|
10 September 1991 | Return made up to 14/07/91; full list of members (9 pages) |
10 September 1991 | Return made up to 14/07/91; full list of members (9 pages) |
17 January 1987 | Memorandum and Articles of Association (24 pages) |
17 January 1987 | Memorandum and Articles of Association (24 pages) |
29 September 1986 | Incorporation (13 pages) |
29 September 1986 | Certificate of Incorporation (1 page) |
29 September 1986 | Certificate of Incorporation (1 page) |
29 September 1986 | Incorporation (13 pages) |