London
SW5 0HN
Secretary Name | George Arthur Somers Hervey-Bathurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Flat 11 29 Collingham Gardens London SW5 0HN |
Director Name | Mr Kevin Martin Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2008(20 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Colbeck Mews London SW7 4LX |
Director Name | Ms Azza Mohamed Ali El Maghallawi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British,Egyptian |
Status | Current |
Appointed | 31 May 2013(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Colbeck Mews London SW7 4LX |
Director Name | Mr Edmund James Piers Townsend |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Property Surveyor |
Country of Residence | England |
Correspondence Address | Ollands Farm Heydon Norwich NR11 6RB |
Director Name | Mrs Iwona Bruce |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 1996) |
Role | Housewife |
Correspondence Address | Ground Floor Flat 11 Colbeck Mews London SW7 4LX |
Director Name | Mr Benjamin Hervey-Bathurst |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 October 1997) |
Role | Farmer |
Correspondence Address | First Floor Flat 11 Colbeck Mews London SW7 4LX |
Director Name | Mr Jan Rynkiewicz |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1993) |
Role | Administrator |
Correspondence Address | 11 Colbeck Mews London SW7 4LX |
Secretary Name | Mr Jan Rynkiewicz |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 14 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 11 Colbeck Mews London SW7 4LX |
Director Name | Elizabeth Margaret Bamford |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2001) |
Role | Solicitor |
Correspondence Address | 11 Colbeck Mews London SW7 4LX |
Director Name | Baron Of Rathmore Philip Giles Townsend |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(13 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 24 February 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wood Dalling Hall Norwich Norfolk NR11 6SG |
Director Name | Sarah Heneage |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Giffords Lane Wickhambrook Newmarket Suffolk CB8 8PH |
Director Name | Mr Oliver James Taylor |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2013) |
Role | Sports |
Country of Residence | United Kingdom |
Correspondence Address | White Hall Whitehall Little Budworth Tarporley Cheshire CW6 9EL |
Director Name | Mr Nicholas Frederick Saffell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium St George's Street Norwich Norfolk NR3 1AB |
Registered Address | 11a Colbeck Mews London SW7 4LX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £1 | Dina El Gazzar & Ibrahim El Gazzar & Azza Mohamed Ali El Maghallawi 25.00% Ordinary |
---|---|
1 at £1 | George Hervey-bathurst 25.00% Ordinary |
1 at £1 | Kevin Martin Adams 25.00% Ordinary |
1 at £1 | Nick Saffel 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,396 |
Gross Profit | £1,396 |
Net Worth | £4 |
Current Liabilities | £1,396 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 September 2023 | Termination of appointment of Edmund James Piers Townsend as a director on 31 August 2023 (1 page) |
7 September 2023 | Appointment of Mr. Ashley James Stevens as a director on 7 September 2023 (2 pages) |
5 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Nicholas Frederick Saffell as a director on 31 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Edmund James Piers Townsend as a director on 23 December 2020 (2 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Appointment of Ms Azza Mohamed Ali El Maghallawi as a director on 31 May 2013 (2 pages) |
18 June 2014 | Appointment of Ms Azza Mohamed Ali El Maghallawi as a director on 31 May 2013 (2 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Termination of appointment of Oliver James Taylor as a director on 25 July 2013 (1 page) |
6 August 2013 | Termination of appointment of Oliver James Taylor as a director on 25 July 2013 (1 page) |
23 July 2013 | Appointment of Mr Nick Saffell as a director on 23 May 2013 (2 pages) |
23 July 2013 | Appointment of Mr Nick Saffell as a director on 23 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Termination of appointment of Philip Giles Townsend as a director on 24 February 2012 (1 page) |
4 June 2013 | Termination of appointment of Philip Giles Townsend as a director on 24 February 2012 (1 page) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Appointment of Mr Oliver James Taylor as a director (2 pages) |
19 May 2011 | Appointment of Mr Oliver James Taylor as a director (2 pages) |
13 May 2011 | Termination of appointment of Sarah Heneage as a director (1 page) |
13 May 2011 | Termination of appointment of Sarah Heneage as a director (1 page) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Registered office address changed from Flat 11 29 Collingham Gardens London SW5 0HL on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Flat 11 29 Collingham Gardens London SW5 0HL on 14 June 2010 (1 page) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Baron of Rathmore Philip Giles Townsend on 14 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Baron of Rathmore Philip Giles Townsend on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Sarah Heneage on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Sarah Heneage on 14 March 2010 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 August 2009 | Director appointed sarah heneage (1 page) |
12 August 2009 | Director appointed sarah heneage (1 page) |
8 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 October 2008 | Director appointed kevin adams (2 pages) |
15 October 2008 | Director appointed kevin adams (2 pages) |
27 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
27 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 February 2008 | Return made up to 14/03/07; full list of members (3 pages) |
6 February 2008 | Return made up to 14/03/07; full list of members (3 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Return made up to 14/03/04; full list of members (8 pages) |
25 May 2004 | Return made up to 14/03/04; full list of members (8 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 March 2002 | Return made up to 14/03/02; full list of members
|
11 March 2002 | Return made up to 14/03/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 June 2000 | Return made up to 14/03/00; full list of members (7 pages) |
7 June 2000 | Return made up to 14/03/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
29 April 1997 | Return made up to 14/03/97; full list of members
|
29 April 1997 | Return made up to 14/03/97; full list of members
|
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 14/03/95; no change of members (4 pages) |
18 April 1996 | Return made up to 14/03/95; no change of members (4 pages) |
18 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: c/o gaside amd co 6 vigo street london W1X 1A (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: c/o gaside amd co 6 vigo street london W1X 1A (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 128 buckingham palace road london SW1W 9SA (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 128 buckingham palace road london SW1W 9SA (1 page) |
8 June 1995 | Full accounts made up to 31 March 1994 (8 pages) |
8 June 1995 | Full accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 September 1987 | Incorporation (14 pages) |
9 September 1987 | Incorporation (14 pages) |