London.
W9 1AN
Secretary Name | Ms Diana Louise Mase |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2000(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Randolph Road London. W9 1AN |
Director Name | Mr Patrick Robert Carre |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 September 2020(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vp Sales And Marketing |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Director Name | Mr Ari Pekka Laakkonen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Randolph Road Flat 3 London W9 1AN |
Director Name | Eben Robin Foggitt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 June 1997) |
Role | Barrister |
Correspondence Address | 8 Beaumont Road Canford Cliffs Poole Dorset BH13 7JJ |
Director Name | Ms Jean Krasocki |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 December 2011) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Walled Gardens 17 Allness Road Whalley Range Manchester M16 8SP |
Director Name | Mr Andrew Robert David Walsh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Walled Gardens 17 Alness Road Whalley Range Manchester M16 8SP |
Secretary Name | Mr Andrew Robert David Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 80/1 Kiara Close North Sydney 2060 New South Wales Australia |
Director Name | Mr Nicholas Mark Cavalla |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Lyndhurst Gardens London NW3 5NR |
Secretary Name | Mr Nicholas Mark Cavalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1997) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Lyndhurst Gardens London NW3 5NR |
Director Name | Ali Hassan Hammad |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2012) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Strathray Gardens London NW3 4NY |
Director Name | Mr Kai Klein |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2011(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2020) |
Role | Finance |
Country of Residence | Australia |
Correspondence Address | 7 Randolph Road London. W9 1AN |
Director Name | Mrs Lamice Hourani |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(22 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 16 December 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Randolph Road London. W9 1AN |
Director Name | Mr Bechara Louis Nasr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 30 November 2012(22 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 16 December 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Randolph Road London. W9 1AN |
Registered Address | 7 Randolph Road London. W9 1AN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £6,708 |
Cash | £7,330 |
Current Liabilities | £622 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 November 2022 | Notification of Ari Pekka Laakkonen as a person with significant control on 16 December 2021 (2 pages) |
2 November 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Lamice Hourani as a director on 16 December 2021 (1 page) |
10 January 2022 | Termination of appointment of Bechara Louis Nasr as a director on 16 December 2021 (1 page) |
10 January 2022 | Appointment of Mr Ari Pekka Laakkonen as a director on 16 December 2021 (2 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr Patrick Robert Carre on 1 June 2021 (2 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2020 | Notification of Patrick Robert Carre as a person with significant control on 15 September 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Mr Patrick Robert Carre as a director on 15 September 2020 (2 pages) |
6 October 2020 | Cessation of Kai Klein as a person with significant control on 15 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Kai Klein as a director on 15 September 2020 (1 page) |
15 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 October 2017 | Director's details changed for Ms Diana Louise Mase on 5 April 2014 (2 pages) |
2 October 2017 | Director's details changed for Ms Diana Louise Mase on 5 April 2014 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
26 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Director's details changed for Mr Kai Klein on 23 January 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Kai Klein on 23 January 2014 (2 pages) |
8 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
8 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
8 November 2013 | Appointment of Ms Lamice Hourani as a director (2 pages) |
8 November 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
8 November 2013 | Termination of appointment of Ali Hammad as a director (1 page) |
8 November 2013 | Director's details changed for Ms Diana Louise Mase on 1 April 2013 (2 pages) |
8 November 2013 | Termination of appointment of Ali Hammad as a director (1 page) |
8 November 2013 | Director's details changed for Ms Diana Louise Mase on 1 April 2013 (2 pages) |
8 November 2013 | Director's details changed for Ms Diana Louise Mase on 1 April 2013 (2 pages) |
8 November 2013 | Appointment of Mr Bechara Nasr as a director (2 pages) |
8 November 2013 | Appointment of Mr Bechara Nasr as a director (2 pages) |
8 November 2013 | Appointment of Ms Lamice Hourani as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Termination of appointment of Jean Krasocki as a director (1 page) |
6 November 2012 | Appointment of Mr Kai Klein as a director (2 pages) |
6 November 2012 | Termination of appointment of Andrew Walsh as a director (1 page) |
6 November 2012 | Termination of appointment of Andrew Walsh as a director (1 page) |
6 November 2012 | Annual return made up to 25 September 2012 no member list (3 pages) |
6 November 2012 | Appointment of Mr Kai Klein as a director (2 pages) |
6 November 2012 | Annual return made up to 25 September 2012 no member list (3 pages) |
6 November 2012 | Termination of appointment of Jean Krasocki as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Annual return made up to 25 September 2011 no member list (5 pages) |
8 November 2011 | Annual return made up to 25 September 2011 no member list (5 pages) |
7 November 2011 | Director's details changed for Ali Hassan Hammad on 2 March 2011 (2 pages) |
7 November 2011 | Director's details changed for Ali Hassan Hammad on 2 March 2011 (2 pages) |
7 November 2011 | Director's details changed for Ali Hassan Hammad on 2 March 2011 (2 pages) |
6 November 2011 | Director's details changed for Ms Diana Louise Mase on 1 December 2010 (2 pages) |
6 November 2011 | Director's details changed for Ms Diana Louise Mase on 1 December 2010 (2 pages) |
6 November 2011 | Secretary's details changed for Ms Diana Louise Mase on 1 December 2010 (1 page) |
6 November 2011 | Secretary's details changed for Ms Diana Louise Mase on 1 December 2010 (1 page) |
6 November 2011 | Director's details changed for Ms Diana Louise Mase on 1 December 2010 (2 pages) |
6 November 2011 | Secretary's details changed for Ms Diana Louise Mase on 1 December 2010 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Director's details changed for Ali Hassan Hammad on 25 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 25 September 2010 no member list (6 pages) |
18 November 2010 | Director's details changed for Ali Hassan Hammad on 25 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Ms Diana Louise Mase on 25 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 25 September 2010 no member list (6 pages) |
18 November 2010 | Director's details changed for Ms Diana Louise Mase on 25 September 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
18 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Annual return made up to 25/09/08 (3 pages) |
17 October 2008 | Annual return made up to 25/09/08 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2007 | Annual return made up to 25/09/07 (5 pages) |
18 October 2007 | Annual return made up to 25/09/07 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 October 2006 | Annual return made up to 25/09/06 (5 pages) |
16 October 2006 | Annual return made up to 25/09/06 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 October 2005 | Annual return made up to 25/09/05
|
11 October 2005 | Annual return made up to 25/09/05
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 October 2004 | Annual return made up to 25/09/04
|
28 October 2004 | Annual return made up to 25/09/04
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
7 October 2003 | Annual return made up to 25/09/03
|
7 October 2003 | Annual return made up to 25/09/03
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 October 2002 | Annual return made up to 25/09/02
|
4 October 2002 | Annual return made up to 25/09/02
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 October 2001 | Annual return made up to 25/09/01 (4 pages) |
2 October 2001 | Annual return made up to 25/09/01 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 October 2000 | Annual return made up to 25/09/00 (4 pages) |
23 October 2000 | Annual return made up to 25/09/00 (4 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 December 1999 | Annual return made up to 25/09/99 (4 pages) |
1 December 1999 | Annual return made up to 25/09/99 (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 November 1998 | Annual return made up to 25/09/98
|
25 November 1998 | Annual return made up to 25/09/98
|
22 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
27 October 1997 | Annual return made up to 25/09/97
|
27 October 1997 | Annual return made up to 25/09/97
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 September 1996 | Annual return made up to 25/09/96 (4 pages) |
26 September 1996 | Annual return made up to 25/09/96 (4 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 October 1995 | Annual return made up to 25/09/95 (4 pages) |
5 October 1995 | Annual return made up to 25/09/95 (4 pages) |
2 May 1995 | Annual return made up to 25/09/94 (4 pages) |
2 May 1995 | Annual return made up to 25/09/94 (4 pages) |
25 September 1990 | Incorporation (19 pages) |
25 September 1990 | Incorporation (19 pages) |