Hastings
East Sussex
TN34 3ES
Director Name | Dr Tara Maya Naidoo |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1995(8 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Consultant Psychiatrist Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Arundel Gardens Holland Park London W11 2LB |
Director Name | Elena Lykhman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | High House Whych Hill Woking GU22 0HA |
Director Name | Miss Jane McKevitt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1992) |
Role | Hotelier |
Correspondence Address | 33 Beaufort Gardens London SW3 1PP |
Director Name | Michael Wilmot |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 June 2008) |
Role | Hotelier |
Correspondence Address | 98 High Street Old Town Hastings East Sussex TN34 3ES |
Secretary Name | Michael Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 98 High Street Old Town Hastings East Sussex TN34 3ES |
Director Name | Mr John Samuel Kenneth Fogg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 May 2020) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 26 Arundel Gardens London W11 2LB |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dr Tharuna Maya Naidoo 33.33% Ordinary |
---|---|
2 at £1 | John Samuel Kenneth Fogg 33.33% Ordinary |
1 at £1 | Lady Diana Wilmot 16.67% Ordinary |
1 at £1 | Ms Anne Canning 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 July 2020 | Appointment of Elena Lykhman as a director on 30 June 2020 (2 pages) |
13 July 2020 | Notification of Elena Lykhman as a person with significant control on 15 May 2020 (2 pages) |
19 June 2020 | Cessation of John Samuel Kenneth Fogg as a person with significant control on 8 May 2020 (1 page) |
19 June 2020 | Termination of appointment of John Samuel Kenneth Fogg as a director on 8 May 2020 (1 page) |
7 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Dr Tara Maya Naidoo on 24 February 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Director's details changed for Dr Tara Maya Naidoo on 24 February 2016 (2 pages) |
9 January 2017 | Director's details changed for Dr Tharuna Maya Naidoo on 24 February 2016 (2 pages) |
9 January 2017 | Director's details changed for Dr Tharuna Maya Naidoo on 24 February 2016 (2 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Lady Diana Eardley Wilmot on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Lady Diana Eardley Wilmot on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Dr Tharuna Maya Naidoo on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Dr Tharuna Maya Naidoo on 31 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 January 2009 | Appointment terminated director michael wilmot (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Appointment terminated secretary michael wilmot (1 page) |
19 January 2009 | Director's change of particulars / tharuna naidoo / 01/05/2008 (1 page) |
19 January 2009 | Appointment terminated director michael wilmot (1 page) |
19 January 2009 | Director's change of particulars / tharuna naidoo / 01/05/2008 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Appointment terminated secretary michael wilmot (1 page) |
25 June 2008 | Director appointed john samuel kenneth fogg (2 pages) |
25 June 2008 | Director appointed john samuel kenneth fogg (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members
|
11 February 2008 | Return made up to 31/12/07; full list of members
|
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: st thomas house 6 becket street oxford oxon OX1 1PP (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: st thomas house 6 becket street oxford oxon OX1 1PP (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
9 February 2000 | Return made up to 31/12/99; full list of members
|
21 February 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
10 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
22 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
22 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
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) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 January 1994 | Resolutions
|
18 January 1994 | Resolutions
|
15 May 1987 | Incorporation (13 pages) |
15 May 1987 | Incorporation (13 pages) |
15 May 1987 | Certificate of Incorporation (1 page) |
15 May 1987 | Certificate of Incorporation (1 page) |