London
SW7 5DU
Director Name | Tesula Mohindra |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Hyde Park Gate London SW7 5DH |
Secretary Name | Mrs Jasmyne King Leeder |
---|---|
Status | Current |
Appointed | 01 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 3-22 Hyde Park Gate London SW7 5DH |
Director Name | Mr Timothy John Barlow |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 22 Hyde Park Gate London SW7 5DH |
Director Name | Salamander Jhanan Davoudi |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Hyde Park Gate London SW7 5DH |
Director Name | Mr Mohammad Sadegh Alaghband |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 10 Baght Astand 2 Pesian Valiasr Street Tehran Foreign |
Director Name | Mr Ramez G Sawabini |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Banker |
Correspondence Address | 22 Hyde Park Gate London SW7 5DH |
Secretary Name | Mr Pankaj Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 High Worple Harrow Middlesex HA2 9SS |
Secretary Name | Mohammed Ali Behzadi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1996) |
Role | Buisnessman |
Correspondence Address | 122 Andrewes House Barbican London EC2Y 8AY |
Director Name | James Leigh Stuart Best |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2001) |
Role | Advertising |
Correspondence Address | Flat 4 22 Hyde Park Gate London SW7 5DH |
Secretary Name | Mr Pankaj Shah |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Status | Resigned |
Appointed | 15 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 High Worple Harrow Middlesex HA2 9SS |
Director Name | Hon Clive Patrick Gibson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 12 Egerton Terrace London SW3 2BT |
Director Name | Daniele Ryman-Nicholls |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 June 1999) |
Role | Aromatherapist |
Correspondence Address | Flat 6 22 Hyde Park Gate London SW7 5DH |
Director Name | Christopher James Newton Clayton |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2005) |
Role | Company Director |
Correspondence Address | Flat 6 22 Hyde Park Gate London SW7 5DH |
Director Name | Salamander Jhanan Davoudi |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 January 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Hyde Park Gate London SW7 5DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | MONA Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 May 2014) |
Correspondence Address | PO Box 521 9 Burrard St St Helier Jersey JE4 5UE |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts. WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ardavan Bagheri 16.67% Ordinary |
---|---|
1 at £1 | First Court LTD 16.67% Ordinary |
1 at £1 | Louise Ann Mottola 16.67% Ordinary |
1 at £1 | Salamander Jhanan Davoudi 16.67% Ordinary |
1 at £1 | Tesula Mohindra 16.67% Ordinary |
1 at £1 | Timothy John Barlow 16.67% Ordinary |
Latest Accounts | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2023 (4 months, 3 weeks from now) |
18 November 2021 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
---|---|
25 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
20 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
14 November 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Notification of Salamander Jhanan Davoudi as a person with significant control on 22 February 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Notification of Salamander Jhanan Davoudi as a person with significant control on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Salamander Jhanan Davoudi as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Salamander Jhanan Davoudi as a director on 22 February 2017 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
21 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 January 2015 | Termination of appointment of Salamander Jhanan Davoudi as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Salamander Jhanan Davoudi as a director on 29 January 2015 (1 page) |
9 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 June 2014 | Termination of appointment of Mona Management Services Limited as a director (1 page) |
6 June 2014 | Termination of appointment of Mona Management Services Limited as a director (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 October 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 September 2010 | Termination of appointment of Pankaj Shah as a secretary (1 page) |
1 September 2010 | Termination of appointment of Pankaj Shah as a secretary (1 page) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA on 30 June 2010 (1 page) |
21 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
21 August 2009 | Director's change of particulars / timothy barlow / 21/08/2009 (1 page) |
21 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
21 August 2009 | Director's change of particulars / timothy barlow / 21/08/2009 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 August 2008 | Secretary appointed mrs jasmyne king leeder (1 page) |
6 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
6 August 2008 | Secretary appointed mrs jasmyne king leeder (1 page) |
6 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (6 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (4 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
16 May 2006 | Return made up to 08/04/06; full list of members
|
16 May 2006 | Return made up to 08/04/06; full list of members
|
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 08/04/05; full list of members
|
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 08/04/05; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 April 2004 | Return made up to 08/04/04; full list of members (10 pages) |
1 April 2004 | Return made up to 08/04/04; full list of members (10 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (10 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (10 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (9 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (9 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members (9 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members (9 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members
|
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (4 pages) |
29 September 1999 | New director appointed (4 pages) |
29 September 1999 | Director resigned (4 pages) |
29 September 1999 | New director appointed (4 pages) |
22 April 1999 | Return made up to 08/04/99; full list of members (8 pages) |
22 April 1999 | Return made up to 08/04/99; full list of members (8 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
11 April 1998 | Return made up to 08/04/98; full list of members (8 pages) |
11 April 1998 | Return made up to 08/04/98; full list of members (8 pages) |
13 March 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
13 March 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 08/04/97; full list of members (9 pages) |
3 June 1997 | Return made up to 08/04/97; full list of members (9 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
24 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
24 January 1997 | New director appointed (4 pages) |
24 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
24 January 1997 | New director appointed (4 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
13 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
13 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
1 March 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
23 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 April 1991 | Incorporation (18 pages) |
8 April 1991 | Incorporation (18 pages) |