London
SW7 1NL
Director Name | Mrs Margaret Freda Tiffin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 6 Ennismore Gardens London SW7 1NL |
Director Name | Mr Amir Weissfisch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 03 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Metal Trader |
Country of Residence | Bahamas |
Correspondence Address | 10 Dominion Street London EC2M 2EE |
Director Name | Mr Vahid Farzad |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Ennismore Gardens Flat C, Ennismore Gardens London SW7 1NL |
Director Name | Mr Nicholas James Stockdale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ennismore Gardens Flat E, Ennismore Gardens London SW7 1NL |
Director Name | Mrs Mariah JosÉ Rey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 August 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Specialist Textile Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ennismore Gardens 2a Ennismore Gardens London SW7 1NL |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2023(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mrs Tania Teresa Chislett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 2 Ennismore Gardens London SW7 1NL |
Director Name | Mrs Gillian Citroen |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Flat C 2 Ennismore Gardens London SW7 1NL |
Director Name | Editha Mork |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 September 2007) |
Role | Designer |
Correspondence Address | Flat E 2 Ennismore Gardens London SW7 1NL |
Director Name | Mr Ranu Weisfisch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 03 June 2014) |
Role | Metal Traders |
Country of Residence | United States |
Correspondence Address | Flat D 2 Ennismore Gardens London SW7 1NL |
Secretary Name | Mrs Christian Wesley Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | Clos De Voulonne Cabrieres Davignon 84220 Gordes Foreign |
Secretary Name | Mr Jeremy Hugh Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2017(28 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2023) |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Weissfisch 16.67% Ordinary |
---|---|
1 at £1 | Joel C. Romines & Patricia Romines 16.67% Ordinary |
1 at £1 | M. Tiffin 16.67% Ordinary |
1 at £1 | Maria Ameen & Fareed Ameen 16.67% Ordinary |
1 at £1 | Nicholas Stockdale 16.67% Ordinary |
1 at £1 | Vahid Farzad 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
17 October 2023 | Secretary's details changed for Fry & Co on 27 April 2023 (1 page) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
8 March 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
14 February 2023 | Termination of appointment of Hillgate Management Ltd as a secretary on 1 February 2023 (1 page) |
14 February 2023 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 52 Moreton Street London SW1V 2PB on 14 February 2023 (1 page) |
14 February 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 52 Moreton Street London SW1V 2PB on 14 February 2023 (1 page) |
14 February 2023 | Appointment of Fry & Co as a secretary on 1 February 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 23 June 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 23 June 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 23 June 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Mrs Mariah José Rey as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Mariah José Rey as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Nicholas James Stockdale as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Nicholas James Stockdale as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Vahid Farzad as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Vahid Farzad as a director on 22 August 2017 (2 pages) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Jeremy Hugh Davies as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Jeremy Hugh Davies as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 September 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 August 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
3 June 2014 | Termination of appointment of Ranu Weisfisch as a director (1 page) |
3 June 2014 | Termination of appointment of Ranu Weisfisch as a director (1 page) |
3 June 2014 | Appointment of Mr Amir Weissfisch as a director (2 pages) |
3 June 2014 | Appointment of Mr Amir Weissfisch as a director (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 February 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
18 October 2011 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
16 September 2010 | Director's details changed for Mr Joel Clay Romines on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Mr Joel Clay Romines on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Mr Ranu Weisfisch on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Ranu Weisfisch on 15 September 2010 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
2 December 2008 | Accounts for a dormant company made up to 23 June 2008 (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 23 June 2008 (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 23 June 2007 (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 23 June 2007 (3 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
4 October 2007 | Director resigned (1 page) |
3 November 2006 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (4 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (4 pages) |
15 November 2005 | Return made up to 15/09/05; full list of members (10 pages) |
15 November 2005 | Return made up to 15/09/05; full list of members (10 pages) |
2 November 2005 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (10 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (10 pages) |
16 January 2004 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
29 September 2003 | Return made up to 15/09/03; full list of members
|
29 September 2003 | Return made up to 15/09/03; full list of members
|
24 October 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
24 October 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
23 September 2002 | Return made up to 15/09/02; full list of members
|
23 September 2002 | Return made up to 15/09/02; full list of members
|
6 November 2001 | Accounts for a dormant company made up to 23 June 2001 (3 pages) |
6 November 2001 | Accounts for a dormant company made up to 23 June 2001 (3 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (9 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (9 pages) |
21 November 2000 | Accounts for a dormant company made up to 23 June 2000 (3 pages) |
21 November 2000 | Accounts for a dormant company made up to 23 June 2000 (3 pages) |
28 September 2000 | Return made up to 15/09/00; full list of members
|
28 September 2000 | Return made up to 15/09/00; full list of members
|
6 October 1999 | Accounts for a dormant company made up to 23 June 1999 (4 pages) |
6 October 1999 | Accounts for a dormant company made up to 23 June 1999 (4 pages) |
15 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
15 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
25 February 1999 | Accounts for a dormant company made up to 23 June 1998 (3 pages) |
25 February 1999 | Accounts for a dormant company made up to 23 June 1998 (3 pages) |
14 September 1998 | Return made up to 15/09/98; full list of members (8 pages) |
14 September 1998 | Return made up to 15/09/98; full list of members (8 pages) |
10 March 1998 | Accounts for a dormant company made up to 23 June 1997 (3 pages) |
10 March 1998 | Accounts for a dormant company made up to 23 June 1997 (3 pages) |
29 November 1996 | Accounts for a dormant company made up to 23 June 1996 (3 pages) |
29 November 1996 | Accounts for a dormant company made up to 23 June 1996 (3 pages) |
29 September 1996 | Return made up to 15/09/96; no change of members (8 pages) |
29 September 1996 | Return made up to 15/09/96; no change of members (8 pages) |
10 January 1996 | Accounts for a dormant company made up to 23 June 1995 (3 pages) |
10 January 1996 | Accounts for a dormant company made up to 23 June 1995 (3 pages) |
11 September 1995 | Return made up to 15/09/95; full list of members (8 pages) |
11 September 1995 | Return made up to 15/09/95; full list of members (8 pages) |
22 May 1995 | Accounts for a dormant company made up to 23 June 1994 (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 23 June 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
4 November 1991 | New director appointed (1 page) |
4 November 1991 | New director appointed (1 page) |
7 April 1991 | New director appointed (2 pages) |
7 April 1991 | New director appointed (2 pages) |
13 December 1990 | Director resigned (2 pages) |
13 December 1990 | Director resigned (2 pages) |
3 October 1990 | Director resigned (2 pages) |
3 October 1990 | Director resigned (2 pages) |
3 April 1990 | Director resigned (2 pages) |
3 April 1990 | Director resigned (2 pages) |
16 March 1990 | New director appointed (2 pages) |
16 March 1990 | New director appointed (2 pages) |
15 March 1990 | New director appointed (6 pages) |
15 March 1990 | New director appointed (6 pages) |
2 June 1989 | Resolutions
|
2 June 1989 | Resolutions
|
22 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 April 1989 | Company name changed forebright LIMITED\certificate issued on 19/04/89 (2 pages) |
18 April 1989 | Company name changed forebright LIMITED\certificate issued on 19/04/89 (2 pages) |
23 March 1989 | Incorporation (14 pages) |
23 March 1989 | Incorporation (14 pages) |