London
W2 4SA
Director Name | Dr Jaideep Prabhu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 July 2006(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redan House, 23 Redan Place London W2 4SA |
Director Name | Eleni Georgopoulou |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 November 2006(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redan House, 23 Redan Place London W2 4SA |
Director Name | Sacha Henrietta Bonsor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2011(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Magazine Editor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redan House, 23 Redan Place London W2 4SA |
Director Name | Ms Jacqueline Borlant |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 December 2005) |
Role | Retail Manageress |
Correspondence Address | Basement Flat 14 Leinster Gardens London W2 6DR |
Director Name | Mr Alan Nicholas Lester |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 07 April 2002) |
Role | Employment Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 74 Cornwall Gardens London SW7 4BA |
Director Name | Mr Peter Loseby Trentham Maw |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 1991) |
Role | Accountant |
Correspondence Address | 14 Leinster Gardens London W2 6DR |
Director Name | Mr Ravi Ravindran |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Flat 2 14 Leinster Gardens London W2 6DR |
Secretary Name | Mr Alan Nicholas Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2002) |
Role | Employment Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 74 Cornwall Gardens London SW7 4BA |
Director Name | Michael Wojtkiewicz |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Polishh |
Status | Resigned |
Appointed | 03 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 1996) |
Role | Estate Agent |
Correspondence Address | 9 Galway House Radnor Street London |
Director Name | Martine D'Anglejan-Chaillon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2005) |
Role | W2 6dr |
Correspondence Address | Flat 11,14 Leinster Gardens London W2 6DR |
Director Name | Stephania Kallos |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 December 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 October 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Secretary Name | Ash Ponsony Management Ltd |
---|---|
Status | Resigned |
Appointed | 15 November 2023(35 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2023) |
Role | Company Director |
Correspondence Address | 11 Redan House, 23 Redan Place London W2 4SA |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 November 2023) |
Correspondence Address | Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13 |
Cash | £18,176 |
Current Liabilities | £32,799 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
20 September 2023 | Micro company accounts made up to 25 December 2022 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
22 March 2023 | Secretary's details changed for Ablesafe Limited on 14 March 2023 (1 page) |
13 March 2023 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 13 March 2023 (1 page) |
15 September 2022 | Micro company accounts made up to 25 December 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
8 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 25 December 2020 (3 pages) |
23 September 2020 | Micro company accounts made up to 25 December 2019 (3 pages) |
15 April 2020 | Resolutions
|
14 April 2020 | Resolutions
|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 25 December 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 25 December 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
18 September 2017 | Total exemption small company accounts made up to 25 December 2016 (3 pages) |
18 September 2017 | Total exemption small company accounts made up to 25 December 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
23 September 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Ablesafe Limited on 1 January 2015 (1 page) |
7 April 2015 | Secretary's details changed for Ablesafe Limited on 1 January 2015 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Ablesafe Limited on 1 January 2015 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 September 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
3 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
3 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
3 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 3 July 2014 (1 page) |
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 September 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Appointment of Sacha Henrietta Bonsor as a director (2 pages) |
15 December 2011 | Appointment of Sacha Henrietta Bonsor as a director (2 pages) |
25 October 2011 | Termination of appointment of Stephania Kallos as a director (1 page) |
25 October 2011 | Termination of appointment of Stephania Kallos as a director (1 page) |
23 August 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Eleni Georgopoulou on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Syed Faisal Jamil on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Eleni Georgopoulou on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Syed Faisal Jamil on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Dr Jaideep Prabhu on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Dr Jaideep Prabhu on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Dr Jaideep Prabhu on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Stephania Kallos on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Stephania Kallos on 1 May 2010 (2 pages) |
19 April 2011 | Director's details changed for Eleni Georgopoulou on 1 May 2010 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Syed Faisal Jamil on 1 May 2010 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Stephania Kallos on 1 May 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
28 April 2010 | Director's details changed for Dr Jaideep Prabhu on 1 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Ablesafe Limited on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephania Kallos on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephania Kallos on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Jaideep Prabhu on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Secretary's details changed for Ablesafe Limited on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Syed Faisal Jamil on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Director's details changed for Eleni Georgopoulou on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Director's details changed for Eleni Georgopoulou on 1 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Ablesafe Limited on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Syed Faisal Jamil on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Eleni Georgopoulou on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Jaideep Prabhu on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephania Kallos on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Syed Faisal Jamil on 1 April 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 25 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 25 December 2008 (3 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (8 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (5 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
26 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
5 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
15 January 2004 | Total exemption small company accounts made up to 25 December 2002 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 25 December 2002 (5 pages) |
17 April 2003 | Return made up to 08/04/03; full list of members
|
17 April 2003 | Return made up to 08/04/03; full list of members
|
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: carringtons 318 kensal road london W10 5BZ (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: carringtons 318 kensal road london W10 5BZ (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: flat 1 74 cornwall gardens london SW7 4BA (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: flat 1 74 cornwall gardens london SW7 4BA (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
16 May 2002 | Total exemption full accounts made up to 25 December 2001 (6 pages) |
16 May 2002 | Total exemption full accounts made up to 25 December 2001 (6 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 08/04/02; full list of members (9 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (9 pages) |
8 October 2001 | Total exemption small company accounts made up to 25 December 2000 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 25 December 2000 (6 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members
|
23 April 2001 | Return made up to 08/04/01; full list of members
|
15 November 2000 | Registered office changed on 15/11/00 from: flat 9 woodrising 2 brownsea road poole dorset BH13 7QP (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: flat 9 woodrising 2 brownsea road poole dorset BH13 7QP (1 page) |
15 May 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members
|
4 May 2000 | Return made up to 08/04/00; full list of members
|
9 May 1999 | Return made up to 08/04/99; change of members (6 pages) |
9 May 1999 | Return made up to 08/04/99; change of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
23 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
22 April 1997 | Accounts for a small company made up to 25 December 1996 (6 pages) |
22 April 1997 | Return made up to 08/04/97; change of members
|
22 April 1997 | Return made up to 08/04/97; change of members
|
22 April 1997 | Accounts for a small company made up to 25 December 1996 (6 pages) |
16 April 1996 | Accounts for a small company made up to 25 December 1995 (6 pages) |
16 April 1996 | Return made up to 08/04/96; change of members
|
16 April 1996 | Accounts for a small company made up to 25 December 1995 (6 pages) |
16 April 1996 | Return made up to 08/04/96; change of members
|
1 May 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
1 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
1 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |