2 Strathearn Place
London
W2 2NQ
Director Name | Mr Courtney Leyland Manton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street Eaton Square London SW1W 9PG |
Director Name | Mrs Tina June Pease |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Writer/Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 7 Craven Hill London W2 3EN |
Director Name | Hala Al Bassam |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Marketing Manager |
Correspondence Address | Flat 12 Strathearn House 12 Strathearn Place London W2 2NQ |
Director Name | Mr Ankush Kamal Kant Shah |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(32 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Alexander Paul Beck |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Paul Richard Horne |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Strathearn House 2 Strathearn Place London W2 2NQ |
Director Name | Mrs Koonti Sumaria |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Jonathan Philip Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(34 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Lieselotte Bier |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 February 2012) |
Role | Retired |
Correspondence Address | 7 Strathearn House London W2 2NQ |
Director Name | Elizabeth Sarah Goddard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 1997) |
Role | Property Consultant |
Correspondence Address | 3 Strathearn House London W2 2NQ |
Director Name | Mr Gregory Paul Lunnon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1993) |
Role | Solicitor |
Correspondence Address | 10 Strathearn House 2 Strathearn Place London W2 2NQ |
Director Name | Mr Philip Alan Wareham |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Esmond Road London W4 1JQ |
Director Name | Stephanie Keil |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 14 February 2022) |
Role | Travel Consultant |
Correspondence Address | 2 Strathearn House London W2 2NQ |
Secretary Name | Gregory Paul Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 22 January 2007) |
Role | Secretary |
Correspondence Address | 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
92 at £1 | Marwan Zakhem 9.20% Ordinary |
---|---|
90 at £1 | Ankush Kamal Kant Shah 9.00% Ordinary |
88 at £1 | Paul John Beck 8.80% Ordinary |
82 at £1 | Paul Richard Horne 8.20% Ordinary |
81 at £1 | Rainer Da Cunha Pires 8.10% Ordinary |
68 at £1 | Courtney Leyland Manton 6.80% Ordinary |
60 at £1 | Mr Michael Bloch 6.00% Ordinary |
59 at £1 | David John Cooper Cook & Rebecca Francisca Cook 5.90% Ordinary |
53 at £1 | Amjad Iqbal Sheikh 5.30% Ordinary |
53 at £1 | Miss Stephanie Keil 5.30% Ordinary |
50 at £1 | Awatee Abdulhamid Abass Al-bassam & Abdel Hamid Al-bassam 5.00% Ordinary |
46 at £1 | Tina June Pease 4.60% Ordinary |
39 at £1 | Stephen Joshua Horowitz & Sandra Watt 3.90% Ordinary |
38 at £1 | James Alexander Vere Boucher & E.e. Ling Boucher 3.80% Ordinary |
101 at £1 | Marion Ruth Davies 10.10% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
18 October 2023 | Appointment of Mr Jonathan Philip Davies as a director on 29 June 2023 (2 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
22 December 2022 | Termination of appointment of Stephanie Keil as a director on 14 February 2022 (1 page) |
19 April 2022 | Appointment of Mrs Koonti Sumaria as a director on 24 March 2022 (2 pages) |
19 April 2022 | Appointment of Paul Richard Horne as a director on 24 March 2022 (2 pages) |
8 February 2022 | Appointment of Alexander Paul Beck as a director on 22 November 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 2 January 2022 with updates (5 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
5 August 2020 | Appointment of Mr Ankush Kamal Kant Shah as a director on 20 July 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
7 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
14 March 2012 | Termination of appointment of Lieselotte Bier as a director (1 page) |
14 March 2012 | Termination of appointment of Lieselotte Bier as a director (1 page) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (11 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (11 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (11 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 02/01/08; full list of members (7 pages) |
15 January 2008 | Return made up to 02/01/08; full list of members (7 pages) |
1 May 2007 | Return made up to 02/01/07; full list of members (14 pages) |
1 May 2007 | Return made up to 02/01/07; full list of members (14 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: c/o messrs sherrards ref gl 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: c/o messrs sherrards ref gl 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
31 August 2006 | Return made up to 02/01/06; full list of members (14 pages) |
31 August 2006 | Return made up to 02/01/06; full list of members (14 pages) |
14 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
14 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 02/01/05; full list of members (14 pages) |
6 April 2005 | Return made up to 02/01/05; full list of members (14 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 March 2004 | Return made up to 02/01/04; full list of members (15 pages) |
24 March 2004 | Return made up to 02/01/04; full list of members (15 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Return made up to 02/01/03; full list of members (15 pages) |
27 November 2003 | Return made up to 02/01/03; full list of members (15 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: strathearn house 2 strathearn place london W2 2NQ (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: strathearn house 2 strathearn place london W2 2NQ (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
25 October 2002 | Return made up to 02/01/02; full list of members
|
25 October 2002 | Return made up to 02/01/02; full list of members
|
10 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Return made up to 02/01/01; full list of members (13 pages) |
2 February 2001 | Return made up to 02/01/01; full list of members (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Return made up to 02/01/00; full list of members
|
21 January 2000 | Return made up to 02/01/00; full list of members
|
5 February 1999 | Return made up to 02/01/99; full list of members (8 pages) |
5 February 1999 | Return made up to 02/01/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
16 February 1998 | Return made up to 02/01/98; change of members
|
16 February 1998 | Return made up to 02/01/98; change of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Return made up to 02/01/97; change of members (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Return made up to 02/01/97; change of members (8 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
18 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
28 June 1989 | Wd 23/06/89 ad 22/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1989 | Wd 23/06/89 ad 22/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 1989 | Resolutions
|
22 June 1989 | Resolutions
|
15 July 1988 | Incorporation (24 pages) |
15 July 1988 | Incorporation (24 pages) |