10 Elystan Street
London
SW3 3NX
Director Name | Moiz Kader |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft House 162-164 Fulham Palace Road London W6 9ER |
Director Name | Dominique Marie Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 May 2010(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Therapist/Counsellor |
Country of Residence | England |
Correspondence Address | 10 Byron Court 10 Elystan Street London SW3 3NX |
Director Name | Mr Ryan Pappas |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 11 Byron Court 10 Elystan Street London SW3 3NX |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Gravita Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr John Michael Rampton |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 August 1992) |
Role | Farmer |
Correspondence Address | Easton Lodge Easton Norwich Norfolk NR9 5EL |
Director Name | Mr Michael Champernowne Litton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 January 2015) |
Role | Sporting Agent |
Correspondence Address | Grange Farm Honingham Norwich Norfolk NR9 5BA |
Director Name | Mrs Lynette Judy Burgess Peet |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 25 August 2021) |
Role | Company Director |
Correspondence Address | 9 Marlowe Court London SW3 3PD |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mr Anthony Richard Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 November 2000) |
Role | Insurance Director |
Correspondence Address | St Regis Hilltop Lane Saffron Walden Essex CB11 4AS |
Director Name | Pauline Simpkins |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 March 2001) |
Role | Retired |
Correspondence Address | Flat 9 Byron Court 10 Eleystan Street London Sw3 |
Secretary Name | Mrs Lynette Judy Burgess Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 9 Marlowe Court London SW3 3PD |
Secretary Name | Anne Coleman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Lady Lucinda Savile |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 May 2006) |
Role | Property Consultant |
Correspondence Address | 4 Byron Court 10 Elystan Street London SW3 3NX |
Director Name | Adrian Hohler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2011) |
Role | Retired |
Correspondence Address | 20 Bury Walk London SW3 6QB |
Registered Address | Hml Hawksworth Gillingham House 38-44 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
73 at £1 | Ryan Pappas & Susan Bolten-pappas 7.32% Ordinary A |
---|---|
72 at £1 | Dominique Marie Beyrand Taylor 7.22% Ordinary A |
54 at £1 | Earl Of Mexboroug & Honourable C.a. Saville 5.42% Ordinary A |
317 at £1 | Megos Anstalt 31.80% Ordinary A |
38 at £1 | Knightsbridge Assets LTD 3.81% Ordinary A |
28 at £1 | A.r. Taylor & Mrs M. Taylor 2.81% Ordinary A |
28 at £1 | Tan Chin & S.v. Lim 2.81% Ordinary A |
27 at £1 | Mr R.h. Peet 2.71% Ordinary A |
25 at £1 | A. Coleman & S.j. Hammett 2.51% Ordinary |
25 at £1 | E. Zuridis 2.51% Ordinary A |
25 at £1 | G. Consolo 2.51% Ordinary A |
25 at £1 | N.k. Charles 2.51% Ordinary A |
24 at £1 | Megos Anstalt 2.41% Ordinary B |
- | OTHER 17.15% - |
17 at £1 | L.m. Chong & L.y. Liang 1.71% Ordinary A |
15 at £1 | M.c. Litton 1.50% Ordinary A |
9 at £1 | Cranmer Reserves LTD 0.90% Ordinary B |
6 at £1 | A.f. Hohler 0.60% Ordinary B |
6 at £1 | Braidwood Properties LTD 0.60% Ordinary B |
6 at £1 | Earl Of Mexborough 0.60% Ordinary B |
6 at £1 | John Would & Rosemarie Would 0.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,107 |
Current Liabilities | £893 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
2 March 2020 | Confirmation statement made on 19 February 2020 with updates (11 pages) |
---|---|
22 October 2019 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
12 March 2019 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with updates (11 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (11 pages) |
3 January 2018 | Total exemption full accounts made up to 24 June 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (12 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (12 pages) |
2 March 2017 | Secretary's details changed for Carter Backer Winter Trustees Limited on 1 January 2017 (1 page) |
2 March 2017 | Secretary's details changed for Carter Backer Winter Trustees Limited on 1 January 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
25 April 2016 | Appointment of Ryan Pappas as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Ryan Pappas as a director on 21 April 2016 (2 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 December 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
23 February 2015 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 January 2015 | Termination of appointment of Michael Champernowne Litton as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Michael Champernowne Litton as a director on 1 January 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 September 2013 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
10 September 2013 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
5 June 2013 | Appointment of Dominique Marie Taylor as a director (2 pages) |
5 June 2013 | Appointment of Dominique Marie Taylor as a director (2 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (14 pages) |
30 August 2012 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
30 August 2012 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
12 October 2011 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
12 October 2011 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
12 July 2011 | Termination of appointment of Adrian Hohler as a director (1 page) |
12 July 2011 | Termination of appointment of Adrian Hohler as a director (1 page) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (15 pages) |
23 February 2011 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (15 pages) |
23 February 2011 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
24 June 2010 | Appointment of Moiz Kader as a director (3 pages) |
24 June 2010 | Appointment of Moiz Kader as a director (3 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (32 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (32 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
4 January 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
6 July 2009 | Director appointed adrian hohler (2 pages) |
6 July 2009 | Director appointed adrian hohler (2 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (13 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (13 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from, c/o W.A. ellis, 174 brompton road, london, SW3 1HP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, c/o W.A. ellis, 174 brompton road, london, SW3 1HP (1 page) |
5 January 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
5 January 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (21 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (21 pages) |
18 February 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
18 February 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
26 June 2007 | Return made up to 19/02/07; full list of members (22 pages) |
26 June 2007 | Return made up to 19/02/07; full list of members (22 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
7 December 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
21 March 2006 | Return made up to 19/02/06; full list of members (26 pages) |
21 March 2006 | Return made up to 19/02/06; full list of members (26 pages) |
9 March 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
9 March 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 19/02/05; full list of members (26 pages) |
21 March 2005 | Location of register of members (1 page) |
21 March 2005 | Return made up to 19/02/05; full list of members (26 pages) |
21 March 2005 | Location of register of members (1 page) |
26 January 2005 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
26 January 2005 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 19/02/04; change of members (8 pages) |
6 April 2004 | Return made up to 19/02/04; change of members (8 pages) |
17 January 2004 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
17 January 2004 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
3 March 2003 | Return made up to 19/02/03; full list of members
|
3 March 2003 | Return made up to 19/02/03; full list of members
|
9 January 2003 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 19/02/02; change of members (7 pages) |
14 March 2002 | Return made up to 19/02/02; change of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
22 January 2002 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 19/02/01; change of members (8 pages) |
21 March 2001 | Return made up to 19/02/01; change of members (8 pages) |
8 January 2001 | Full accounts made up to 23 June 2000 (6 pages) |
8 January 2001 | Full accounts made up to 23 June 2000 (6 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 23 June 1999 (6 pages) |
3 August 2000 | Full accounts made up to 23 June 1999 (6 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (10 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (10 pages) |
7 April 1999 | Return made up to 19/02/99; change of members (6 pages) |
7 April 1999 | Return made up to 19/02/99; change of members (6 pages) |
25 March 1999 | Full accounts made up to 24 June 1998 (6 pages) |
25 March 1999 | Full accounts made up to 24 June 1998 (6 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
22 April 1998 | Full accounts made up to 24 June 1997 (7 pages) |
22 April 1998 | Full accounts made up to 24 June 1997 (7 pages) |
22 April 1997 | Full accounts made up to 24 June 1996 (7 pages) |
22 April 1997 | Full accounts made up to 24 June 1996 (7 pages) |
22 April 1996 | Full accounts made up to 24 June 1995 (10 pages) |
22 April 1996 | Full accounts made up to 24 June 1995 (10 pages) |
24 March 1996 | Return made up to 19/02/96; change of members (7 pages) |
24 March 1996 | Return made up to 19/02/96; change of members (7 pages) |
10 March 1995 | Return made up to 19/02/95; change of members (8 pages) |
10 March 1995 | Return made up to 19/02/95; change of members (8 pages) |
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
4 May 1988 | Resolutions
|
4 May 1988 | Resolutions
|
13 October 1987 | Memorandum and Articles of Association (11 pages) |
13 October 1987 | Memorandum and Articles of Association (11 pages) |
24 September 1987 | Resolutions
|
24 September 1987 | Resolutions
|
6 March 1987 | Incorporation (12 pages) |
6 March 1987 | Incorporation (12 pages) |