London
W1K 4QY
Director Name | Scott Michael Gurvis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(30 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(33 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr John Richard Wallace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1991(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Manor Drive Morton Bagot Studley Warwicks B80 7ED |
Director Name | Mrs Linda Mary Wallace |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1991(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Manor Drive Morton Bagot Warks B80 7ED |
Secretary Name | Mrs Linda Mary Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1991(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Manor Drive Morton Bagot Warks B80 7ED |
Director Name | Stuart Grainger |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(18 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 20 Midsummer Meadow Inkberrow Worcestershire WR7 4HD |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Bee Leng Ong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 March 2008(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | No 1, The Granary Church Street Stamford Lincs PE9 2JX |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raleigh Manor Wheddon Cross Minehead Taunton Somerset TA24 7BB |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 04 June 2021(32 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Registered Address | Weston Centre Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
10 November 1994 | Delivered on: 15 November 1994 Satisfied on: 3 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (5 pages) |
17 April 2020 | Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
22 June 2017 | Amended full accounts made up to 17 September 2016 (15 pages) |
22 June 2017 | Amended full accounts made up to 17 September 2016 (15 pages) |
24 March 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (6 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
19 August 2010 | Termination of appointment of Bee Ong as a director (1 page) |
19 August 2010 | Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages) |
19 August 2010 | Termination of appointment of Bee Ong as a director (1 page) |
19 August 2010 | Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages) |
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
11 July 2009 | Full accounts made up to 13 September 2008 (15 pages) |
11 July 2009 | Full accounts made up to 13 September 2008 (15 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 15 September 2007 (17 pages) |
16 July 2008 | Full accounts made up to 15 September 2007 (17 pages) |
26 June 2008 | Director appointed bee leng ong (1 page) |
26 June 2008 | Director appointed bee leng ong (1 page) |
11 June 2008 | Appointment terminated director stuart grainger (1 page) |
11 June 2008 | Appointment terminated director stuart grainger (1 page) |
14 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / richard cloke / 12/03/2008 (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Director's change of particulars / richard cloke / 12/03/2008 (1 page) |
12 March 2008 | Location of register of members (1 page) |
16 July 2007 | New secretary appointed (31 pages) |
16 July 2007 | New secretary appointed (31 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New director appointed (6 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: estate house 144 evesham street redditch worcestershire B97 4HP (1 page) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Accounting reference date extended from 30/06/07 to 15/09/07 (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: estate house 144 evesham street redditch worcestershire B97 4HP (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Accounting reference date extended from 30/06/07 to 15/09/07 (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (6 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 July 2005 | Return made up to 03/03/05; full list of members (7 pages) |
27 July 2005 | Return made up to 03/03/05; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 March 2003 | Return made up to 03/03/03; full list of members
|
9 March 2003 | Return made up to 03/03/03; full list of members
|
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 February 1998 | Return made up to 03/03/98; no change of members (4 pages) |
27 February 1998 | Return made up to 03/03/98; no change of members (4 pages) |
4 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
4 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 June 1989 | Memorandum and Articles of Association (10 pages) |
1 June 1989 | Memorandum and Articles of Association (10 pages) |
3 March 1989 | Incorporation (13 pages) |
3 March 1989 | Incorporation (13 pages) |