London
W11 2AE
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Current |
Appointed | 01 April 2011(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Director Name | Mr Brian Robert Thaclray |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Champs De Presenne 9 Domaine Dy Bercuit Grez Doiceau Wavre 1390 Belgium |
Secretary Name | Mr Paul Stephen Medlicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 7 Market Place Wells Somerset BA5 2RJ |
Director Name | Sir Ralph Harry Robins |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynngarth Hazelwood Road Duffield Derby DE56 4AA |
Director Name | Mr Edward Sebastian Grigg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 1994) |
Role | Investment Banking |
Correspondence Address | 11 Horbury Mews London W11 3NL |
Director Name | Bernard M Schapiro |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1994) |
Role | Managing Director |
Correspondence Address | 1 Possil House 23 Copse Hill Wimbledon SW20 0NB |
Director Name | Mr Peter John Elvin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 17 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Forbra House 1a Ledbury Mews West London W11 2AE |
Secretary Name | Mrs Sheila Ainsbury Schapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Forbra House 1a Ledbury Mews West London W11 2AE |
Director Name | Fiona Aitchison Bensen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 1996) |
Role | Accountant |
Correspondence Address | Flat 1 Forbra House Ledbury Mews West London W11 2AE |
Director Name | Samantha Kate Webb |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 January 2008) |
Role | Dental Hygenist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Forbra House Ledbury Mews West London W11 2AE |
Secretary Name | Mr Jonathan David Frederick Foreshew |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 18-24 Westbourne Grove London W2 5RH |
Director Name | Martin Pink |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 1998) |
Role | Retired Chartered Accountant |
Correspondence Address | Flat 1 Forbra House 1a Ledbury Mews London W11 2AE |
Secretary Name | Mrs Ann Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr P.j. Elvin 25.00% Ordinary |
---|---|
1 at £1 | Mr Sam E.c Branson 25.00% Ordinary |
1 at £1 | Ms Hilary Brown Graves 25.00% Ordinary |
1 at £1 | Ms S.k. Webb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,435 |
Current Liabilities | £2,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
17 February 2017 | Termination of appointment of Peter John Elvin as a director on 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Director's details changed for Samantha Kate Webb on 19 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Sjoerd Leenart on 19 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Peter John Elvin on 19 January 2010 (2 pages) |
17 February 2010 | Termination of appointment of Samantha Webb as a director (2 pages) |
18 May 2009 | Director appointed sjoerd leenart (2 pages) |
20 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
15 April 2004 | Return made up to 19/01/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2003 | Return made up to 19/01/03; full list of members
|
30 August 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
23 April 2001 | Return made up to 19/01/01; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
21 January 2000 | Director resigned (1 page) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 19/01/98; no change of members
|
20 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
28 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1997 | Director resigned (1 page) |
1 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 September 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
12 February 1996 | Return made up to 19/01/96; no change of members
|
11 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 November 1989 | Resolutions
|
27 June 1989 | Incorporation (10 pages) |