London
NW3 6TP
Secretary Name | Mr George Lambton |
---|---|
Status | Current |
Appointed | 10 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Mr Alexandros Vlassis |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British,Greek |
Status | Current |
Appointed | 05 March 2019(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Natural Gas Trader |
Country of Residence | England |
Correspondence Address | Ground Floor 7 Clifton Villas London W9 2PH |
Director Name | Mr Gagandeep Singh Aujla |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(33 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Michael Geoffrey Shaun Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 September 1991) |
Role | Senior Principal |
Correspondence Address | 7 Glenwood Close Hempstead Kent ME7 3RP |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 November 1991) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 1991) |
Role | Higher Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | John Lashmar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 1992) |
Role | Managing Director |
Correspondence Address | The Flat Fine Art Centre Augres Trinity Channel |
Director Name | Mr William Grant Haworth Muter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 1994) |
Role | Writer |
Correspondence Address | 7 Clifton Villas London W9 2PH |
Secretary Name | John Lashmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 1992) |
Role | Managing Director |
Correspondence Address | The Flat Fine Art Centre Augres Trinity Channel |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Ruth Juliana Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Flat 7 Clifton Villas London W9 2PH |
Director Name | Nicholas John Kane |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Clifton Villas London W9 2PH |
Secretary Name | Nicholas John Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Clifton Villas London W9 2PH |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 November 1991) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2001) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Telephone | 020 72662792 |
---|---|
Telephone region | London |
Registered Address | Whitestone Estates 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Alexander Vlassis 25.00% Ordinary |
---|---|
1 at £1 | Daniel Abraham Daggers 25.00% Ordinary |
1 at £1 | Mr Nicholas Kane 25.00% Ordinary |
1 at £1 | Ruth Juliana Shaw 25.00% Ordinary |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
4 November 2020 | Notification of Gagandeep Aujla as a person with significant control on 15 October 2020 (2 pages) |
---|---|
16 October 2020 | Appointment of Mr Gagandeep Singh Aujla as a director on 15 October 2020 (2 pages) |
25 September 2020 | Termination of appointment of Ruth Juliana Shaw as a director on 1 January 2020 (1 page) |
15 July 2020 | Registered office address changed from 7 Clifton Villas London W9 2PH to Whitestone Estates 13a Heath Street London NW3 6TP on 15 July 2020 (1 page) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
21 March 2020 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
25 March 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
18 March 2019 | Appointment of Mr Alexandros Vlassis as a director on 5 March 2019 (2 pages) |
21 September 2018 | Notification of George Lambton as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Cessation of Nicholas John Kane as a person with significant control on 10 September 2018 (1 page) |
13 September 2018 | Appointment of Mr George Lambton as a director on 10 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Nicholas John Kane as a secretary on 10 September 2018 (1 page) |
13 September 2018 | Appointment of Mr George Lambton as a secretary on 10 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Nicholas John Kane as a director on 10 September 2018 (1 page) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 February 2015 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 March 2014 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 24 June 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 24 June 2011 (2 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 24 June 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 24 June 2010 (2 pages) |
21 May 2010 | Director's details changed for Ruth Juliana Shaw on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ruth Juliana Shaw on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Nicholas John Kane on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Nicholas John Kane on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ruth Juliana Shaw on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Nicholas John Kane on 1 May 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 24 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 24 June 2009 (2 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 24 June 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 24 June 2008 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 24 June 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 24 June 2007 (1 page) |
9 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
18 April 2007 | Accounts for a dormant company made up to 24 June 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 24 June 2006 (1 page) |
1 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
9 February 2006 | Accounts for a dormant company made up to 24 June 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 24 June 2005 (1 page) |
23 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
18 February 2005 | Accounts for a dormant company made up to 24 June 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 24 June 2004 (1 page) |
4 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
3 June 2004 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
16 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
24 April 2003 | Accounts for a dormant company made up to 24 June 2002 (1 page) |
24 April 2003 | Accounts for a dormant company made up to 24 June 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 23 June 2001 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 23 June 2001 (1 page) |
27 July 2002 | Return made up to 07/05/02; full list of members
|
27 July 2002 | Return made up to 07/05/02; full list of members
|
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 23 June 2000 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 23 June 2000 (2 pages) |
19 May 2000 | Return made up to 07/05/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 07/05/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
13 April 2000 | Accounts for a dormant company made up to 23 June 1999 (1 page) |
13 April 2000 | Accounts for a dormant company made up to 23 June 1999 (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
19 October 1998 | Accounts for a dormant company made up to 23 June 1998 (1 page) |
19 October 1998 | Accounts for a dormant company made up to 23 June 1998 (1 page) |
19 May 1998 | Return made up to 07/05/98; full list of members (8 pages) |
19 May 1998 | Return made up to 07/05/98; full list of members (8 pages) |
17 February 1998 | Accounts for a dormant company made up to 23 June 1997 (1 page) |
17 February 1998 | Accounts for a dormant company made up to 23 June 1997 (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 07/05/97; full list of members (7 pages) |
22 May 1997 | Return made up to 07/05/97; full list of members (7 pages) |
26 July 1996 | Accounts for a dormant company made up to 23 June 1996 (1 page) |
26 July 1996 | Accounts for a dormant company made up to 23 June 1996 (1 page) |
25 June 1996 | Return made up to 07/05/96; full list of members (7 pages) |
25 June 1996 | Return made up to 07/05/96; full list of members (7 pages) |
1 March 1996 | Accounts for a dormant company made up to 23 June 1995 (1 page) |
1 March 1996 | Accounts for a dormant company made up to 23 June 1995 (1 page) |
11 February 1996 | Director's particulars changed (2 pages) |
11 February 1996 | Director's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
18 April 1995 | Accounts for a dormant company made up to 23 June 1994 (1 page) |
18 April 1995 | Accounts for a dormant company made up to 23 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
16 January 1989 | Resolutions
|
16 January 1989 | Memorandum and Articles of Association (14 pages) |
16 January 1989 | Memorandum and Articles of Association (14 pages) |
16 January 1989 | Resolutions
|