London
W1D 2HZ
Director Name | Dr Konstantinos Tzavaras |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oxford Street London W1D 2HZ |
Director Name | Miss Gillian Josceline Percy |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Librarian/Information Officer |
Correspondence Address | 33 Rutland Gate London SW7 1PD |
Director Name | Charles Brian Rusby |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 33 Rutland Gate London SW7 1PD |
Secretary Name | Charles Brian Rusby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Rutland Gate London SW7 1PD |
Director Name | Christina Stella Maria Vaughan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 January 2004) |
Role | Creative Director |
Correspondence Address | 37 Rutland Gate London SW7 1PD |
Director Name | Dr Lorraine Emily Craig |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2007) |
Role | Geologist Director |
Country of Residence | England |
Correspondence Address | Flat 5 33 Rutland Gate London SW7 1PD |
Secretary Name | Dr Lorraine Emily Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2007) |
Role | Geologist Director |
Country of Residence | England |
Correspondence Address | Flat 5 33 Rutland Gate London SW7 1PD |
Director Name | Duncan Grossart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Flat 12 33 Rutland Gate Knightsbridge London SW7 1PD |
Director Name | Fiona Diana Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 December 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 33 Rutland Gate London SW7 1PD |
Director Name | Patricia Helene Blair |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Winder Cottage Pachesham Towers Oxshott Road Leatherhead Surrey KT22 0BZ |
Secretary Name | Patricia Helene Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Winder Cottage Pachesham Towers Oxshott Road Leatherhead Surrey KT22 0BZ |
Director Name | Mrs Alexandra Elizabeth Anne Keighley Irwin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY |
Secretary Name | Mrs Alexandra Elizabeth Anne Keighley Irwin |
---|---|
Status | Resigned |
Appointed | 14 December 2015(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tim's Spring Moneybury Hill Berkhamsted Herts HP4 1LX |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2016(24 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2021) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 129 Oxford Street London W1D 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 4 weeks from now) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
16 August 2016 | Director's details changed for Mrs Alexandra Elizabeth Anne Keighley Irwin on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Dr Konstantinos Tzavaras on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Dr Lorraine Emily Craig on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Dr Lorraine Emily Craig on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Dr Konstantinos Tzavaras on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mrs Alexandra Elizabeth Anne Keighley Irwin on 16 August 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Registered office address changed from Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 July 2016 (1 page) |
29 June 2016 | Termination of appointment of Alexandra Elizabeth Anne Keighley Irwin as a secretary on 1 March 2016 (1 page) |
29 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages) |
29 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages) |
29 June 2016 | Termination of appointment of Alexandra Elizabeth Anne Keighley Irwin as a secretary on 1 March 2016 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 no member list (5 pages) |
20 April 2016 | Annual return made up to 15 April 2016 no member list (5 pages) |
16 December 2015 | Registered office address changed from Flat 8 33 Rutland Gate London SW7 1PD to Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Flat 8 33 Rutland Gate London SW7 1PD to Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX on 16 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Patricia Helene Blair as a secretary on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Patricia Helene Blair as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Patricia Helene Blair as a secretary on 14 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a secretary on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Dr Konstantinos Tzavaras as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a secretary on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Dr Lorraine Emily Craig as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Dr Lorraine Emily Craig as a director on 14 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Fiona Diana Anderson as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Fiona Diana Anderson as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Patricia Helene Blair as a director on 14 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Dr Konstantinos Tzavaras as a director on 14 December 2015 (2 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
13 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
23 May 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
23 May 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
4 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 November 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 November 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
28 June 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
24 May 2011 | Director's details changed for Fiona Diana Anderson on 15 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Fiona Diana Anderson on 15 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Patricia Helene Blair on 15 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
24 May 2011 | Director's details changed for Patricia Helene Blair on 15 April 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Annual return made up to 15 April 2010 (14 pages) |
8 September 2010 | Annual return made up to 15 April 2010 (14 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Annual return made up to 15/04/09 (15 pages) |
1 July 2009 | Annual return made up to 15/04/09 (15 pages) |
11 September 2008 | Annual return made up to 15/04/08 (4 pages) |
11 September 2008 | Annual return made up to 15/04/08 (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
5 March 2008 | Director and secretary appointed patricia helene blair (2 pages) |
5 March 2008 | Director's change of particulars / fiona anderson / 12/02/2008 (1 page) |
5 March 2008 | Director appointed fiona diana anderson (2 pages) |
5 March 2008 | Director and secretary appointed patricia helene blair (2 pages) |
5 March 2008 | Director's change of particulars / fiona anderson / 12/02/2008 (1 page) |
5 March 2008 | Director appointed fiona diana anderson (2 pages) |
13 November 2007 | Annual return made up to 15/04/07
|
13 November 2007 | Annual return made up to 15/04/07
|
24 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Annual return made up to 15/04/06 (4 pages) |
24 April 2006 | Annual return made up to 15/04/06 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 April 2005 | Annual return made up to 15/04/05 (4 pages) |
29 April 2005 | Annual return made up to 15/04/05 (4 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Annual return made up to 15/04/04
|
5 May 2004 | Annual return made up to 15/04/04
|
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (5 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (5 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Annual return made up to 15/04/03 (4 pages) |
23 April 2003 | Annual return made up to 15/04/03 (4 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 May 2002 | Annual return made up to 29/04/02 (4 pages) |
5 May 2002 | Annual return made up to 29/04/02 (4 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
10 May 2001 | Annual return made up to 29/04/01 (3 pages) |
10 May 2001 | Annual return made up to 29/04/01 (3 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 May 2000 | Annual return made up to 29/04/00 (3 pages) |
24 May 2000 | Annual return made up to 29/04/00 (3 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
19 May 1999 | Annual return made up to 29/04/99 (4 pages) |
19 May 1999 | Annual return made up to 29/04/99 (4 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 May 1998 | Annual return made up to 29/04/98 (4 pages) |
10 May 1998 | Annual return made up to 29/04/98 (4 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
25 April 1997 | Annual return made up to 29/04/97 (4 pages) |
25 April 1997 | Annual return made up to 29/04/97 (4 pages) |
7 May 1996 | Annual return made up to 29/04/96 (4 pages) |
7 May 1996 | Annual return made up to 29/04/96 (4 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 May 1995 | Annual return made up to 29/04/95 (4 pages) |
5 May 1995 | Annual return made up to 29/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 June 1994 | Full accounts made up to 31 December 1993 (5 pages) |
21 June 1994 | Full accounts made up to 31 December 1993 (5 pages) |
4 May 1994 | Annual return made up to 29/04/94 (4 pages) |
4 May 1994 | Annual return made up to 29/04/94 (4 pages) |
25 June 1993 | Full accounts made up to 31 December 1992 (4 pages) |
25 June 1993 | Full accounts made up to 31 December 1992 (4 pages) |
28 April 1993 | Annual return made up to 29/04/93 (4 pages) |
28 April 1993 | Annual return made up to 29/04/93 (4 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (4 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (4 pages) |
29 May 1992 | Annual return made up to 29/04/92 (4 pages) |
29 May 1992 | Annual return made up to 29/04/92 (4 pages) |
27 January 1992 | Accounting reference date notified as 31/12 (1 page) |
27 January 1992 | Accounting reference date notified as 31/12 (1 page) |
29 April 1991 | Incorporation (21 pages) |
29 April 1991 | Incorporation (21 pages) |