Peterston Super Ely
S Glam
CF5 6LG
Wales
Director Name | Dr Allen Zimbler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Flat 1 14 Hyde Park Square London W2 2JP |
Director Name | Ms Corinne Shelly Abel |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 February 2014(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2021(33 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Guy Peregrine Thomas Lawrence Whiting |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 April 1993) |
Role | Finance Director |
Correspondence Address | Ambleside Foundry Road Anna Valley Andover Hampshire SP11 7LX |
Director Name | Mr Graham Richard Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Property Manager |
Correspondence Address | 10 Chestnut Close Waddesdon Aylesbury Buckinghamshire HP18 0LJ |
Secretary Name | Ms Marianne Vinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 3 Booksbury Road Andover Hampshire S10 2LW |
Director Name | George Richard Parris |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 1995) |
Role | Chartered Secretary |
Correspondence Address | 121 Pollards Hill South Norbury London SW16 4LS |
Director Name | Richard Barber |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 1996) |
Role | Banker |
Correspondence Address | 146 Park Avenue Enfield Middlesex EN1 2BG |
Director Name | Alain Michel Joseph Isidore Levy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1998) |
Role | Predident Chief Executive Offi |
Correspondence Address | Flat 4 14 Hyde Park Square London W2 2JP |
Secretary Name | Alastair Robert Mayou Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 2002) |
Role | Wd1 7hl |
Correspondence Address | 8 Yewstone Court 23 Rickmansworth Road Watford Hertfordshire WD18 7HJ |
Director Name | Judith Ann Abletshauser |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2002) |
Role | Housewife |
Correspondence Address | 14 Hyde Park Square London W2 2JP |
Director Name | Graham Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2002) |
Role | Physician |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Director Name | Robert Thomas Hinaman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2001) |
Role | Banker |
Correspondence Address | Flat 4 14 Hyde Park Square London W2 2JP |
Director Name | Mr Brian Franklin Ames |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2014) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Director Name | Mr Robert Douglas Campbell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 27 August 2010) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Secretary Name | Mr Robert Douglas Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(4 years after company formation) |
Appointment Duration | 4 years (resigned 14 November 1996) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Secretary Name | Parkgate Aspen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2002) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 November 2006) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adrian John Williams 25.00% Ordinary |
---|---|
1 at £1 | Dr A. Zimbler 25.00% Ordinary |
1 at £1 | John Copelyn & Corinne Abel 25.00% Ordinary |
1 at £1 | Michael John Samuel & Julia Aline Samuel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £143 |
Current Liabilities | £11,761 |
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 | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 October 2021 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 9 Spring Street London W2 3RA on 21 October 2021 (1 page) |
21 October 2021 | Appointment of Westbourne Block Management Limited as a secretary on 21 October 2021 (2 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Director's details changed for Ms Corinne Shelly Abel on 8 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page) |
30 January 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 30 January 2019 (1 page) |
25 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Appointment of Ms Corinne Shelly Abel as a director (2 pages) |
26 June 2014 | Termination of appointment of Brian Ames as a director (1 page) |
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Termination of appointment of Brian Ames as a director (1 page) |
26 June 2014 | Appointment of Ms Corinne Shelly Abel as a director (2 pages) |
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Termination of appointment of Robert Campbell as a secretary (1 page) |
14 December 2010 | Termination of appointment of Robert Campbell as a director (1 page) |
14 December 2010 | Termination of appointment of Robert Campbell as a director (1 page) |
14 December 2010 | Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages) |
14 December 2010 | Termination of appointment of Robert Campbell as a secretary (1 page) |
14 December 2010 | Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
8 January 2008 | Return made up to 08/04/07; full list of members (3 pages) |
8 January 2008 | Return made up to 08/04/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 6 lansdowne mews london W11 3BH (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 6 lansdowne mews london W11 3BH (1 page) |
3 November 2006 | Return made up to 08/04/06; full list of members
|
3 November 2006 | Return made up to 08/04/06; full list of members
|
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: bulk energy trading LIMITED alexandra docks newport gwent NP20 2UW (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: bulk energy trading LIMITED alexandra docks newport gwent NP20 2UW (1 page) |
21 May 2003 | Return made up to 08/04/03; full list of members (10 pages) |
21 May 2003 | Return made up to 08/04/03; full list of members (10 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 08/04/02; full list of members
|
14 June 2002 | Return made up to 08/04/02; full list of members
|
14 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 8 yewstone court 23 rickmansworth road watford hertfordshire WD1 7HL (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 8 yewstone court 23 rickmansworth road watford hertfordshire WD1 7HL (1 page) |
12 June 2001 | Auditor's resignation (1 page) |
12 June 2001 | Auditor's resignation (1 page) |
10 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 June 2000 | Return made up to 08/04/00; full list of members (8 pages) |
20 June 2000 | Return made up to 08/04/00; full list of members (8 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 June 1999 | Return made up to 08/04/99; no change of members (6 pages) |
10 June 1999 | Return made up to 08/04/99; no change of members (6 pages) |
19 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 08/04/98; full list of members
|
19 May 1998 | Return made up to 08/04/98; full list of members
|
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 100 wood st london EC2P 2AJ (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 100 wood st london EC2P 2AJ (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
24 April 1996 | Return made up to 08/04/96; change of members (6 pages) |
24 April 1996 | Return made up to 08/04/96; change of members (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 October 1988 | Incorporation (14 pages) |
20 October 1988 | Incorporation (14 pages) |