London
W9 1DJ
Director Name | David Jeremy Marks |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 195 Randolph Avenue Maida Vale London W9 1DJ |
Director Name | Veronica Iommi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 195 Randolph Avenue Flat E London W9 1DJ |
Secretary Name | Mr David Jeremy Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marston Close London NW6 4EU |
Director Name | Mr Lee Sieradzki |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(35 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Director- Real Estate |
Country of Residence | England |
Correspondence Address | Flat A 195 Randolph Avenue London W9 1BH |
Director Name | Mr Andrew Mackenzie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | Flat East 195 Randolph Avenue London W9 1DJ |
Director Name | Mrs Kim Murden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Flat A 195 Randolph Avenue London W9 1DJ |
Director Name | Mr Elias Sleiman Saleeby |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 05 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 195 Randolph Avenue London W9 1DJ |
Secretary Name | Mrs Kim Murden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Flat A 195 Randolph Avenue London W9 1DJ |
Secretary Name | Geraldine Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Flat A 195 Randolph Avenue London W9 1DJ |
Director Name | Geraldine Riches |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Flat A 195 Randolph Avenue London W9 1DJ |
Director Name | Mr Nicolas Pastor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2020(31 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 195 Randolph Avenue London W9 1DJ |
Registered Address | Sapphire House 73 St Margarets Avenue Whetstone London N20 9LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mrs J. Best & Mr P. Best 25.00% Ordinary |
---|---|
23 at £1 | E.s. Saleeby 23.00% Ordinary |
19 at £1 | D.j. Marks 19.00% Ordinary |
19 at £1 | V. Iommi 19.00% Ordinary |
14 at £1 | J. Lewis 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,866 |
Net Worth | £13,760 |
Cash | £18,887 |
Current Liabilities | £9,471 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
5 October 2023 | Termination of appointment of Elias Sleiman Saleeby as a director on 5 May 2018 (1 page) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
25 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 February 2022 | Termination of appointment of Nicolas Pastor as a director on 14 May 2021 (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
13 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 December 2020 | Appointment of Mr. Nicolas Pastor as a director on 1 December 2020 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Registered office address changed from 195 Randolph Avenue London W9 1DJ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 195 Randolph Avenue London W9 1DJ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 195 Randolph Avenue London W9 1DJ on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Elias Sleiman Saleeby on 10 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Miss Joanna Lewis on 10 March 2010 (2 pages) |
14 May 2010 | Director's details changed for David Jeremy Marks on 10 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Miss Joanna Lewis on 10 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Veronica Iommi on 10 March 2010 (2 pages) |
14 May 2010 | Director's details changed for David Jeremy Marks on 10 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Veronica Iommi on 10 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Elias Sleiman Saleeby on 10 March 2010 (2 pages) |
10 July 2009 | Return made up to 10/03/09; full list of members (5 pages) |
10 July 2009 | Return made up to 10/03/09; full list of members (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 July 2008 | Return made up to 10/03/08; no change of members (8 pages) |
23 July 2008 | Return made up to 10/03/08; no change of members (8 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 10/03/07; full list of members (9 pages) |
11 May 2007 | Return made up to 10/03/07; full list of members (9 pages) |
16 May 2006 | Return made up to 10/03/06; full list of members (9 pages) |
16 May 2006 | Return made up to 10/03/06; full list of members (9 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Return made up to 10/03/05; full list of members (9 pages) |
29 April 2005 | Return made up to 10/03/05; full list of members (9 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (9 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 10/03/03; full list of members (9 pages) |
1 May 2003 | Return made up to 10/03/03; full list of members (9 pages) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | New secretary appointed (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
23 April 2002 | Return made up to 10/03/02; full list of members (8 pages) |
23 April 2002 | Return made up to 10/03/02; full list of members (8 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members (8 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members (8 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
3 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
14 May 1999 | Return made up to 10/03/99; no change of members (6 pages) |
14 May 1999 | Return made up to 10/03/99; no change of members (6 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 May 1998 | Return made up to 10/03/98; no change of members (6 pages) |
24 May 1998 | Return made up to 10/03/98; no change of members (6 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 April 1997 | Return made up to 10/03/97; full list of members
|
2 April 1997 | Return made up to 10/03/97; full list of members
|
10 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 March 1996 | Return made up to 10/03/96; no change of members (6 pages) |
28 March 1996 | Return made up to 10/03/96; no change of members (6 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 March 1995 | Return made up to 10/03/95; no change of members (6 pages) |
16 March 1995 | Return made up to 10/03/95; no change of members (6 pages) |
9 May 1990 | Memorandum and Articles of Association (3 pages) |
9 May 1990 | Memorandum and Articles of Association (3 pages) |
2 January 1990 | Memorandum and Articles of Association (10 pages) |
10 March 1989 | Incorporation (13 pages) |
10 March 1989 | Incorporation (13 pages) |