141-149 Knightsbridge
London
SW1X 7QT
Secretary Name | Mr Meenaz Pravin Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Co Managing Director |
Country of Residence | England |
Correspondence Address | 59 Park Mansions 141-149 Knightsbridge London SW1X 7QT |
Director Name | Hon Charles Evelyn Cecil |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 1998) |
Role | Broker |
Correspondence Address | 183 Sussex Gardens London W2 2RH |
Director Name | Walter August Imthurn |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 November 2003) |
Role | Eurobond Trader |
Correspondence Address | 5 South Park Mews London SW6 3AY |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Melody Road Wandsworth London SW18 2QW |
Director Name | Helmuth Heeb |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 01 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 29 Ranelagh House Elystan Place London SW3 3LD |
Director Name | Mr Pravin Chandra Shantilal Mehta |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 November 2021) |
Role | Company Chairman |
Country of Residence | Portugal |
Correspondence Address | Rua Dr. Mario Charua Lote 41 10 Dt Alto Dealges 1495-169 Alges Portugal |
Secretary Name | Mr Meenaz Pravin Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Park Mansions 141-149 Knightsbridge London SW1X 7QT |
Director Name | Derek Joseph Willis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2000) |
Role | Accountant |
Correspondence Address | Cliffs Cottage Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Secretary Name | Derek Joseph Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2000) |
Role | Accountant |
Correspondence Address | Cliffs Cottage Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Website | funddomiciles.com |
---|---|
Telephone | 020 77729022 |
Telephone region | London |
Registered Address | 55 Third Floor Blandford Street London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
407.5k at £1 | Meenaz P. Menta 70.97% Ordinary |
---|---|
166.7k at £1 | Pravin Menta 29.03% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to 55 Third Floor Blandford Street London W1U 7HW on 20 March 2020 (1 page) |
17 February 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
11 July 2016 | Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
10 October 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
10 October 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
14 September 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Company name changed hythe investments LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Company name changed hythe investments LIMITED\certificate issued on 04/11/11
|
5 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
5 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
4 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Amended group of companies' accounts made up to 30 June 2009 (25 pages) |
31 October 2009 | Amended group of companies' accounts made up to 30 June 2009 (25 pages) |
30 September 2009 | Full accounts made up to 30 June 2009 (14 pages) |
30 September 2009 | Full accounts made up to 30 June 2009 (14 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
28 July 2008 | Return made up to 07/03/08; no change of members
|
28 July 2008 | Return made up to 07/03/08; no change of members
|
11 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
11 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
3 May 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
3 May 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
29 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
29 April 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
29 April 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
15 April 2002 | Ad 15/03/02--------- £ si 21900@1=21900 £ ic 552270/574170 (2 pages) |
15 April 2002 | Ad 15/03/02--------- £ si 21900@1=21900 £ ic 552270/574170 (2 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members
|
19 March 2002 | Return made up to 07/03/02; full list of members
|
8 February 2002 | Ad 28/01/02--------- £ si 21500@1 (2 pages) |
8 February 2002 | Ad 28/01/02--------- £ si 21500@1 (2 pages) |
30 January 2002 | Ad 28/01/02--------- £ si 26220@1=26220 £ ic 530770/556990 (2 pages) |
30 January 2002 | Ad 28/01/02--------- £ si 26220@1=26220 £ ic 530770/556990 (2 pages) |
6 November 2001 | Ad 25/10/01--------- £ si 40000@1=40000 £ ic 490770/530770 (2 pages) |
6 November 2001 | Ad 25/10/01--------- £ si 40000@1=40000 £ ic 490770/530770 (2 pages) |
26 October 2001 | Ad 27/09/01--------- £ si 35485@1=35485 £ ic 455285/490770 (2 pages) |
26 October 2001 | Ad 27/09/01--------- £ si 35485@1=35485 £ ic 455285/490770 (2 pages) |
25 April 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
25 April 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
13 February 2001 | Ad 02/10/00--------- £ si 121951@1=121951 £ ic 333334/455285 (2 pages) |
13 February 2001 | Ad 02/10/00--------- £ si 121951@1=121951 £ ic 333334/455285 (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Return made up to 14/03/00; full list of members
|
26 April 2000 | Return made up to 14/03/00; full list of members
|
13 April 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
13 April 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
22 June 1999 | Return made up to 14/03/98; no change of members (6 pages) |
22 June 1999 | Return made up to 14/03/98; no change of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
15 April 1999 | Return made up to 14/03/99; full list of members
|
15 April 1999 | Return made up to 14/03/99; full list of members
|
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
4 December 1997 | Full group accounts made up to 30 June 1997 (15 pages) |
4 December 1997 | Full group accounts made up to 30 June 1997 (15 pages) |
6 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
6 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
10 October 1996 | Full group accounts made up to 30 June 1996 (16 pages) |
10 October 1996 | Full group accounts made up to 30 June 1996 (16 pages) |
10 April 1996 | Auditor's resignation (2 pages) |
10 April 1996 | Auditor's resignation (2 pages) |
3 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
12 October 1995 | Full group accounts made up to 30 June 1995 (13 pages) |
12 October 1995 | Full group accounts made up to 30 June 1995 (13 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
14 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
31 May 1989 | Company name changed sarfile LIMITED\certificate issued on 01/06/89 (2 pages) |
31 May 1989 | Company name changed sarfile LIMITED\certificate issued on 01/06/89 (2 pages) |
14 March 1989 | Incorporation (9 pages) |
14 March 1989 | Incorporation (9 pages) |