London
W2 2JN
Director Name | Ms Mala Manjit Singh Gill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rmg Rmg House Essex House Hoddesdon Hertfordshire EN11 0DR |
Director Name | Stonebridge Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | PO Box 61 10 Seaton Place St Helier Jersey JE4 9PD |
Director Name | Ezra Dagmi |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Flat 3 2 Hyde Park Street London W2 2JN |
Director Name | Graham Reginald Withers |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1995) |
Role | Commercial Director |
Correspondence Address | 33 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Director Name | Mr Hugh John Naismith Obbard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Bramham Gardens London SW5 0JE |
Director Name | Miss Jasmine Diana Fisher |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Hyde Park Street London W2 2JN |
Director Name | Associated British Foods Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 1995) |
Correspondence Address | Weston Centre Bowater House 68 Knightsbridge London SW1X 7LR |
Director Name | Lupine Investment Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 May 2004) |
Correspondence Address | C/O Sangam Ltd New Zealand House 80 Haymarket London SW1 9QU |
Secretary Name | Chancery House (C.S.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Correspondence Address | Russell Square House 10/12 Russell Square London WC1B 5EL |
Secretary Name | Harley Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 1994) |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(8 years after company formation) |
Appointment Duration | 23 years (resigned 18 December 2017) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Wittington Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 2002) |
Correspondence Address | Weston Centre Bowater House 68 Knightsbridge London SW1X 7LR |
Director Name | Quadrangle Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2014) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Rmg House Essex Road Hoddesdon Herts EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Holden International LTD 20.00% Ordinary |
---|---|
1 at £1 | Charles Murray Fisher 10.00% Ordinary |
1 at £1 | Jasmine Fisher 10.00% Ordinary |
1 at £1 | Mala Singh Gill 10.00% Ordinary |
1 at £1 | Melton Investments LTD 10.00% Ordinary |
1 at £1 | Miss Sabah Galadari 10.00% Ordinary |
1 at £1 | Mr Soaad Galadari 10.00% Ordinary |
1 at £1 | Sama Associates LTD 10.00% Ordinary |
1 at £1 | Stonebridge Properties LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
21 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
23 August 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
14 June 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
20 August 2021 | Appointment of Ms Mala Manjit Singh Gill as a director on 1 July 2020 (2 pages) |
20 August 2021 | Termination of appointment of Jasmine Diana Fisher as a director on 1 July 2020 (1 page) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 October 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
18 December 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page) |
1 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 July 2015 | Termination of appointment of Quadrangle Nominees Limited as a director on 30 September 2014 (1 page) |
15 July 2015 | Termination of appointment of Quadrangle Nominees Limited as a director on 30 September 2014 (1 page) |
21 October 2014 | Appointment of Jasmine Fisher as a director on 30 September 2014 (2 pages) |
21 October 2014 | Appointment of Jasmine Fisher as a director on 30 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Director's details changed for Mr Charles Murray Fisher on 12 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Charles Murray Fisher on 12 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2009 | Appointment terminated director hugh obbard (1 page) |
14 April 2009 | Appointment terminated director hugh obbard (1 page) |
21 January 2009 | Return made up to 23/09/08; full list of members (9 pages) |
21 January 2009 | Return made up to 23/09/08; full list of members (9 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from saffron house saffron hill london EC1N 8YB (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from saffron house saffron hill london EC1N 8YB (1 page) |
17 December 2007 | Return made up to 23/09/07; full list of members (4 pages) |
17 December 2007 | Return made up to 23/09/07; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | Full accounts made up to 31 March 2006 (10 pages) |
22 November 2007 | Full accounts made up to 31 March 2006 (10 pages) |
19 March 2007 | Return made up to 23/09/06; full list of members (5 pages) |
19 March 2007 | Return made up to 23/09/06; full list of members (5 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
31 October 2005 | Return made up to 23/09/05; full list of members (4 pages) |
31 October 2005 | Return made up to 23/09/04; full list of members (4 pages) |
31 October 2005 | Return made up to 23/09/04; full list of members (4 pages) |
31 October 2005 | Return made up to 23/09/05; full list of members (4 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 14-16 stephenson way london NW1 2HD (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 14-16 stephenson way london NW1 2HD (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (10 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (10 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 October 2002 | Return made up to 23/09/02; full list of members (10 pages) |
23 October 2002 | Return made up to 23/09/02; full list of members (10 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (5 pages) |
2 April 2002 | New director appointed (5 pages) |
2 April 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
31 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 November 1999 | Return made up to 23/09/99; no change of members (6 pages) |
19 November 1999 | Return made up to 23/09/99; no change of members (6 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 305 great portland street london W1N 6AL (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 305 great portland street london W1N 6AL (1 page) |
17 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1998 | Return made up to 23/09/98; full list of members (7 pages) |
13 October 1998 | Return made up to 23/09/98; full list of members (7 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 September 1997 | Return made up to 23/09/97; no change of members
|
26 September 1997 | Return made up to 23/09/97; no change of members
|
2 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
2 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | Return made up to 23/09/95; full list of members
|
5 October 1995 | Return made up to 23/09/95; full list of members
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 November 1986 | Certificate of Incorporation (1 page) |
26 November 1986 | Certificate of Incorporation (1 page) |
26 November 1986 | Incorporation (15 pages) |
26 November 1986 | Incorporation (15 pages) |