London
W8 4BN
Director Name | Edward Shimonov |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 114 Kensington Church Street London W8 4BH |
Secretary Name | Mrs Susan Jane Shimonov |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Housewife |
Correspondence Address | 114 Kensington Church Street London W8 4BH |
Director Name | Graham Leslie Harter Wise |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 September 2004) |
Role | Timber Merchant |
Correspondence Address | 19 Harbour Street Broadstairs Kent CT10 1ET |
Secretary Name | Peter Laurence Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 18 Gold Smith Avenue London W3 6MN |
Director Name | Mrs Hermia Sassoon |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 1994) |
Role | Journalist |
Correspondence Address | 148 Kensington Church Street London W8 4BN |
Director Name | Jack Sasson |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 1994) |
Role | Bookseller |
Correspondence Address | 148a Kensington Church Street London W8 4BN |
Director Name | Mr Simon Anthony Briggs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Danehill Lodge Tanyard Lane Danehill West Sussex RH17 7JW |
Secretary Name | Mrs Caroline Jane Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Danehill Lodge Tanyard Lane Danehill West Sussex RH17 7JW |
Secretary Name | Mrs Susan Jane Shimonov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2010) |
Role | Banker |
Correspondence Address | 114 Kensington Church Street London W8 4BH |
Registered Address | 114 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Termination of appointment of Susan Shimonov as a secretary (1 page) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Sally Dennis on 17 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Susan Shimonov as a secretary (1 page) |
12 October 2010 | Director's details changed for Edward Shimonov on 17 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Edward Shimonov on 17 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Sally Dennis on 17 September 2010 (2 pages) |
6 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Return made up to 17/09/07; full list of members; amend
|
7 November 2008 | Return made up to 17/09/07; full list of members; amend
|
29 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 17/09/07; full list of members (4 pages) |
8 October 2008 | Secretary appointed mrs susan jane shimonov (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Return made up to 17/09/07; full list of members (4 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Secretary appointed mrs susan jane shimonov (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 114 kensington church street london W8 4BH (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 114 kensington church street london W8 4BH (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of register of members (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 3RD floor 23 tavistock street covent garden london WC2E 7NX (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 3RD floor 23 tavistock street covent garden london WC2E 7NX (1 page) |
22 August 2008 | Director appointed edward shimonov (2 pages) |
22 August 2008 | Director appointed edward shimonov (2 pages) |
22 August 2008 | Secretary appointed susan shimonov (2 pages) |
22 August 2008 | Secretary appointed susan shimonov (2 pages) |
12 August 2008 | Appointment terminated secretary caroline briggs (1 page) |
12 August 2008 | Appointment terminated secretary caroline briggs (1 page) |
12 August 2008 | Appointment terminated director simon briggs (1 page) |
12 August 2008 | Appointment terminated director simon briggs (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 146 kensington church street london W8 4BN (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 17/09/04; full list of members
|
6 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 146 kensington church street london W8 4BN (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Return made up to 17/09/04; full list of members
|
8 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 February 2004 | Full accounts made up to 30 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 30 March 2003 (9 pages) |
18 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 30 March 2002 (9 pages) |
29 January 2003 | Full accounts made up to 30 March 2002 (9 pages) |
17 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
19 November 2001 | Return made up to 17/09/01; full list of members
|
19 November 2001 | Return made up to 17/09/01; full list of members
|
1 February 2001 | Full accounts made up to 30 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 30 March 2000 (9 pages) |
20 October 2000 | Return made up to 17/09/00; full list of members (5 pages) |
20 October 2000 | Return made up to 17/09/00; full list of members (5 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 30 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 30 March 1998 (9 pages) |
29 October 1998 | Return made up to 17/09/98; full list of members
|
29 October 1998 | Return made up to 17/09/98; full list of members
|
23 January 1998 | Full accounts made up to 30 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 30 March 1997 (8 pages) |
12 November 1997 | Return made up to 17/09/97; no change of members
|
12 November 1997 | Return made up to 17/09/97; no change of members
|
21 January 1997 | Full accounts made up to 30 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 30 March 1996 (8 pages) |
8 November 1996 | Return made up to 17/09/96; no change of members (4 pages) |
8 November 1996 | Return made up to 17/09/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 30 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 30 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 October 1990 | Resolutions
|
18 October 1990 | Memorandum and Articles of Association (7 pages) |
18 October 1990 | Memorandum and Articles of Association (7 pages) |
18 October 1990 | Resolutions
|
17 September 1990 | Incorporation (9 pages) |
17 September 1990 | Incorporation (9 pages) |