London
W1G 8GU
Director Name | Ms Olivia Misan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 5 33 Wimpole Street London W1G 8GU |
Director Name | Mr Benjamin Rupert Lars Iversen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(32 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 New Cavendish Street London W1G 9TS |
Secretary Name | Mr James Anthony Cowan |
---|---|
Status | Current |
Appointed | 01 October 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 33 New Cavendish Street London W1G 9TS |
Director Name | David Nicholas Marr |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 1994) |
Role | Director Of Shipping & Shipbroker Companies |
Correspondence Address | Salford Manor Salford Milton Keynes Buckinghamshire MK17 8BB |
Director Name | Mrs Joan Gorham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 1999) |
Role | Project Administrator |
Correspondence Address | Flat A 33 Wimpole Street London W1M 7AE |
Secretary Name | Nicholas John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 255 Muswell Hill Broadway London N10 1DG |
Secretary Name | Jeremy Nestel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 6 Culross Street London W1Y 3HN |
Director Name | David Nicholas Marr |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | Flat 5 33 Wimpole Street London W1M 7AE |
Secretary Name | David Nicholas Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | Flat 5 33 Wimpole Street London W1M 7AE |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Jon Matthew Mitchel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gower Mews London WC1E 6HP |
Secretary Name | Mr Paul Ronald Scott Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Emma Vergette |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2009) |
Role | Architect |
Correspondence Address | Flat 6 33 Wimpole Street London W1G 8GU |
Director Name | Howard Francis Burdett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 2009) |
Role | Banker |
Correspondence Address | Flat 2 33 Wimpole Street London W1G 8GU |
Secretary Name | Howard Francis Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 2009) |
Role | Banker |
Correspondence Address | Flat 2 33 Wimpole Street London W1G 8GU |
Director Name | Peter Sharpe |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 33 Wimpole Street London W1G 8GU |
Director Name | Mrs Louisa Sachiko Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 2 33 Wimpole Street London W1G 8GU |
Secretary Name | Mrs Louisa Sachiko Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 2 33 Wimpole Street London W1G 8GU |
Director Name | Mrs Jane Frances Zurakowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 November 2013) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Flat 3 33 Wimpole Street London W1G 8GU |
Registered Address | 33 New Cavendish Street London W1G 9TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £20 | 419094 Alberta LTD 16.67% Ordinary |
---|---|
1 at £20 | Benu Development LTD 16.67% Ordinary |
1 at £20 | Irisum LTD 16.67% Ordinary |
1 at £20 | Jill Thomas 16.67% Ordinary |
1 at £20 | Louisa Sachiko Burdett 16.67% Ordinary |
1 at £20 | Phillipe Maari & Olivia Misan 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,850 |
Net Worth | £120 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
2 October 2020 | Appointment of Mr James Anthony Cowan as a secretary on 1 October 2020 (2 pages) |
30 June 2020 | Registered office address changed from Price Bailey Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT to 33 New Cavendish Street London W1G 9TS on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Benjamin Rupert Lars Iversen as a director on 30 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
16 July 2018 | Notification of a person with significant control statement (2 pages) |
16 July 2018 | Director's details changed for Mr Stephen Leslie Thomas on 3 April 2018 (2 pages) |
15 September 2017 | Second filing of the annual return made up to 14 June 2016 (22 pages) |
15 September 2017 | Second filing of the annual return made up to 14 June 2016 (22 pages) |
22 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
25 August 2016 | Director's details changed for Mr Stephen Leslie Thomas on 24 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Stephen Leslie Thomas on 24 August 2016 (2 pages) |
24 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
10 November 2014 | Appointment of Ms Olivia Misan as a director on 3 November 2014 (2 pages) |
10 November 2014 | Appointment of Ms Olivia Misan as a director on 3 November 2014 (2 pages) |
10 November 2014 | Appointment of Ms Olivia Misan as a director on 3 November 2014 (2 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 November 2013 | Termination of appointment of Jane Zurakowski as a director (1 page) |
19 November 2013 | Termination of appointment of Jane Zurakowski as a director (1 page) |
18 September 2013 | Appointment of Mrs Jane Frances Zurakowski as a director (2 pages) |
18 September 2013 | Appointment of Mrs Jane Frances Zurakowski as a director (2 pages) |
17 September 2013 | Termination of appointment of Louisa Burdett as a director (1 page) |
17 September 2013 | Termination of appointment of Louisa Burdett as a secretary (1 page) |
17 September 2013 | Termination of appointment of Louisa Burdett as a secretary (1 page) |
17 September 2013 | Termination of appointment of Louisa Burdett as a director (1 page) |
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Termination of appointment of Peter Sharpe as a director (1 page) |
1 August 2013 | Termination of appointment of Peter Sharpe as a director (1 page) |
1 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Peter Sharpe on 14 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Sharpe on 14 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stpehen Leslie Thomas on 14 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stpehen Leslie Thomas on 14 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
20 November 2009 | Appointment of Stpehen Leslie Thomas as a director (2 pages) |
20 November 2009 | Appointment of Stpehen Leslie Thomas as a director (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
9 June 2009 | Director appointed mrs louisa sachiko burdett (2 pages) |
9 June 2009 | Secretary appointed mrs louisa sachiko burdett (2 pages) |
9 June 2009 | Director appointed mrs louisa sachiko burdett (2 pages) |
9 June 2009 | Secretary appointed mrs louisa sachiko burdett (2 pages) |
8 June 2009 | Appointment terminated secretary howard burdett (1 page) |
8 June 2009 | Appointment terminated secretary howard burdett (1 page) |
8 June 2009 | Appointment terminated director howard burdett (1 page) |
8 June 2009 | Appointment terminated director howard burdett (1 page) |
4 June 2009 | Appointment terminated director emma vergette (1 page) |
4 June 2009 | Appointment terminated director emma vergette (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | Return made up to 14/06/07; full list of members (8 pages) |
18 September 2007 | Return made up to 14/06/07; full list of members (8 pages) |
11 November 2006 | Return made up to 14/06/06; full list of members (9 pages) |
11 November 2006 | Return made up to 14/06/06; full list of members (9 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Return made up to 14/06/05; full list of members (10 pages) |
31 August 2005 | Return made up to 14/06/05; full list of members (10 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 August 2003 | Return made up to 14/06/03; full list of members
|
28 August 2003 | Return made up to 14/06/03; full list of members
|
18 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 September 2002 | Return made up to 14/06/02; full list of members (9 pages) |
17 September 2002 | Return made up to 14/06/02; full list of members (9 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
26 January 2001 | Return made up to 14/06/99; full list of members (7 pages) |
26 January 2001 | Return made up to 14/06/00; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
26 January 2001 | Return made up to 14/06/99; full list of members (7 pages) |
26 January 2001 | Return made up to 14/06/00; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
26 January 2001 | Full accounts made up to 31 December 1998 (11 pages) |
26 January 2001 | Full accounts made up to 31 December 1998 (11 pages) |
25 January 2001 | Restoration by order of the court (2 pages) |
25 January 2001 | Restoration by order of the court (2 pages) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 14/06/98; full list of members (5 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 14/06/98; full list of members (5 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
14 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
16 February 1996 | Return made up to 14/06/95; no change of members (6 pages) |
16 February 1996 | Return made up to 14/06/95; no change of members (6 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 255,muswell hill broadway london N10 1DG (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 255,muswell hill broadway, london, N10 1DG (1 page) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 August 1989 | Resolutions
|
7 August 1989 | Resolutions
|
7 July 1988 | Incorporation (18 pages) |
7 July 1988 | Incorporation (18 pages) |