75116 Paris
Foreign
Director Name | Mrs Janet Mary Moussavi |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178a Hammersmith Grove London W6 7HF |
Director Name | Ramin Moussavi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(21 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Ballards Lane London N3 1QB |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Gravita Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Nashir Nurmohamed Boghani |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bedford Road Northwood Middlesex HA6 2AX |
Director Name | Dr Brian Edward Cook |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosmore Bury Maydencroft Lane Gosmore Hitchin Hertfordshire SG4 7QD |
Director Name | Mr Martin Edward Darlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | High Laver House High Laver Ongar Essex |
Director Name | Mr Martin Arthur Roat |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 27 Sumner Place London SW7 3NT |
Secretary Name | Mr Nashir Nurmohamed Boghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bedford Road Northwood Middlesex HA6 2AX |
Director Name | Mr Andrew Bailey Thomas Cade |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1993) |
Role | Student (Business Studios) |
Correspondence Address | Flat 1 39/40 Beaufort Gardens London SW3 1PW |
Director Name | Mrs Yuriko Nishida |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 39-40 Beaufort Gardens London SW3 1PW |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Gabriel Pretus |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 1998(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 39-40 Beaufort Gardens London SW3 1PW |
Director Name | Mr Jan Jaap Spiering |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2012) |
Role | Retired Chartered Accountant |
Country of Residence | Bermuda |
Correspondence Address | 11 Pokiok Crescent Smith's Parish Fl05 |
Registered Address | Sovereign House 1 Albert Place Ballards Lane London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | A. Cavenagh & M. Vigandi 8.06% Ordinary |
---|---|
10 at £1 | D. Ratanaraiphob & P. Ratanaraiphob 8.06% Ordinary |
10 at £1 | Gabriel Pretus Becerra 8.06% Ordinary |
10 at £1 | Mr Ramin Moussavi & Sarah Eileen Moussavi 8.06% Ordinary |
10 at £1 | Mrs Bassoul & Dr Bassoul 8.06% Ordinary |
10 at £1 | Mrs J.m. Moussavi 8.06% Ordinary |
7 at £1 | Jersey Model Laundry & Cleaning Works LTD 5.65% Ordinary |
7 at £1 | Ms Lucinda Jane Nedas 5.65% Ordinary |
7 at £1 | P. Chikada & Y. Chikada 5.65% Ordinary |
7 at £1 | Ruxpin LTD 5.65% Ordinary |
5 at £1 | Mr Ramin Moussavi 4.03% Ordinary |
5 at £1 | Shalina Setha & Sunil Setha 4.03% Ordinary |
13 at £1 | Cobham LTD 10.48% Ordinary |
13 at £1 | Jonadith LTD 10.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,962 |
Net Worth | £124 |
Current Liabilities | £82,134 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
26 February 2024 | Confirmation statement made on 24 February 2024 with updates (6 pages) |
---|---|
26 February 2024 | Secretary's details changed for Carter Backer Winter Trustees Limited on 1 August 2023 (1 page) |
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (6 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (6 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 24 February 2021 with updates (6 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with updates (6 pages) |
3 March 2020 | Director's details changed for Mrs Janet Mary Moussavi on 2 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Gabriel Pretus as a director on 20 February 2020 (1 page) |
10 February 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (6 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 24 February 2018 with updates (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 February 2016 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
25 February 2016 | Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
25 February 2016 | Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
25 February 2016 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Secretary's details changed for Carter Backer Winter Trustees Limited on 24 April 2014 (1 page) |
24 February 2016 | Secretary's details changed for Carter Backer Winter Trustees Limited on 24 April 2014 (1 page) |
21 December 2015 | Registered office address changed from 39 Purcell Crescent London SW6 7PB to Sovereign House 1 Albert Place Ballards Lane London N3 1QB on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 39 Purcell Crescent London SW6 7PB to Sovereign House 1 Albert Place Ballards Lane London N3 1QB on 21 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
6 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
11 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
23 October 2012 | Termination of appointment of Jan Spiering as a director (1 page) |
23 October 2012 | Termination of appointment of Jan Spiering as a director (1 page) |
2 July 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
2 July 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (10 pages) |
11 October 2011 | Appointment of Mr Jan Jaap Spiering as a director (2 pages) |
11 October 2011 | Appointment of Mr Jan Jaap Spiering as a director (2 pages) |
8 June 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
8 June 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
8 September 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
8 September 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
5 May 2010 | Appointment of Ramin Moussavi as a director (3 pages) |
5 May 2010 | Appointment of Ramin Moussavi as a director (3 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
16 December 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
7 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
7 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
21 August 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
21 August 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
3 April 2008 | Return made up to 24/02/08; no change of members (3 pages) |
3 April 2008 | Return made up to 24/02/08; no change of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
28 March 2007 | Return made up to 24/02/07; no change of members (2 pages) |
28 March 2007 | Return made up to 24/02/07; no change of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
21 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 24/02/06; full list of members (9 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (9 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: c/o kershaws 12 hans road knightsbridge london SW3 1RP (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: c/o kershaws 12 hans road knightsbridge london SW3 1RP (1 page) |
28 December 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
28 December 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
22 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
7 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
7 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Location of register of members (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Location of register of members (1 page) |
26 March 2004 | Return made up to 24/02/04; full list of members (13 pages) |
26 March 2004 | Return made up to 24/02/04; full list of members (13 pages) |
28 August 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
28 August 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members
|
1 March 2003 | Return made up to 24/02/03; full list of members
|
28 October 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
22 March 2002 | Return made up to 24/02/02; full list of members
|
22 March 2002 | Return made up to 24/02/02; full list of members
|
12 October 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
12 October 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (13 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (13 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
15 August 2000 | Full accounts made up to 24 March 2000 (6 pages) |
15 August 2000 | Full accounts made up to 24 March 2000 (6 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members (13 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members (13 pages) |
13 December 1999 | Full accounts made up to 24 March 1999 (6 pages) |
13 December 1999 | Full accounts made up to 24 March 1999 (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
9 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 24/02/98; change of members (6 pages) |
24 March 1998 | Return made up to 24/02/98; change of members (6 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 March 1997 | Return made up to 24/02/97; change of members (6 pages) |
13 March 1997 | Return made up to 24/02/97; change of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
25 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
25 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
7 March 1995 | Return made up to 24/02/95; change of members (6 pages) |
7 March 1995 | Return made up to 24/02/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Resolutions
|
24 February 1989 | Incorporation (15 pages) |
24 February 1989 | Incorporation (15 pages) |