44-54 St Johns Wood Road
London
NW8 7HG
Director Name | Miss Julia Jeanette Juttke |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Landsby Apartments Merrion Avenue Stanmore HA7 4RY |
Director Name | Margaret Wichard Timmers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2006(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Lords View St Johns Wood Road London NW8 7HG |
Director Name | Miss Angela Irene Margolis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Lords View Two St. Johns Wood Road London NW8 7HG |
Director Name | Anthony Walter Kellerd |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 November 2008) |
Role | Retired |
Correspondence Address | 98 Lords View Ii 44-54 St Johns Wood Road London NW8 7HG |
Director Name | William Bolland |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 1993) |
Role | Company Managing |
Correspondence Address | 90 Lords View London NW8 7HG |
Director Name | Mrs Margaret Joan Forsyth |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1997) |
Role | Civil Servant |
Correspondence Address | 22 Thrupps Avenue Hersham Walton On Thames Surrey KT12 4NA |
Director Name | Leslie Lawrence |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 January 2006) |
Role | Director-Retired |
Correspondence Address | 105 Lords View Ii 44-54 Johns Wood Road London NW8 7HG |
Director Name | Laurence Malcolm Silman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 23 August 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Lors View Ii 44-54 St Johns Wood Road London NW8 7HG |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 21 April 2023) |
Role | Company Director |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Denis Brook Taylor |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lords View Saint Johns Wood Road London NW8 7HG |
Director Name | Colin Neal Rose |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 93 Lords View St Johns Wood Road London NW8 7HG |
Director Name | Dakjit Singh Maker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 07 June 2019) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Lords View Two 44-54 St. Johns Wood Road London NW8 7HG |
Director Name | Ryan Elbilia |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2016) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Flat 100, Lords View Two St. Johns Wood Road London NW8 7HG |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Registered Address | Lane House 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | L. Silman 4.99% Ordinary B |
---|---|
995 at £1 | A. Ghodsian & S. Ghodsian 2.50% Ordinary B |
995 at £1 | A. Kellerd 2.50% Ordinary B |
995 at £1 | A. Lasaki 2.50% Ordinary B |
995 at £1 | A. Lauwers & S. Al-kateb 2.50% Ordinary B |
995 at £1 | A. Margolis 2.50% Ordinary B |
995 at £1 | A. Sargent 2.50% Ordinary B |
995 at £1 | Babak Emamian 2.50% Ordinary B |
995 at £1 | Bloom Developments LTD 2.50% Ordinary B |
995 at £1 | D. Rachovides 2.50% Ordinary B |
995 at £1 | Daljit Maker 2.50% Ordinary B |
995 at £1 | Executors Of Estate Of J A Kaye 2.50% Ordinary B |
995 at £1 | Guy Avital 2.50% Ordinary B |
995 at £1 | J. Cobden 2.50% Ordinary B |
995 at £1 | J. Juttke 2.50% Ordinary B |
995 at £1 | J. Segall & S. Segall 2.50% Ordinary B |
995 at £1 | J. Thayer 2.50% Ordinary B |
995 at £1 | Joyce Orton 2.50% Ordinary B |
995 at £1 | L V Properties LTD 2.50% Ordinary B |
995 at £1 | M. Lee 2.50% Ordinary B |
995 at £1 | M. Loizides & Theodosios Loizides 2.50% Ordinary B |
995 at £1 | M. Siddiqui 2.50% Ordinary B |
995 at £1 | Millan Gudka 2.50% Ordinary B |
995 at £1 | Oakthorpe Properties LTD 2.50% Ordinary B |
995 at £1 | P. Konaris 2.50% Ordinary B |
995 at £1 | P. Psindrides & I. Psindrides 2.50% Ordinary B |
995 at £1 | Peppercha Cholvijarn & Suchintana Cholvijarn & Sakkayos Cholvijarn & Piyabtur Cholvijarn 2.50% Ordinary B |
995 at £1 | Perry Kiy 2.50% Ordinary B |
995 at £1 | R. Othman 2.50% Ordinary B |
995 at £1 | Rabina Shafi 2.50% Ordinary B |
995 at £1 | Raju Deswani & Veronica Deswani 2.50% Ordinary B |
995 at £1 | Rhea Vouros & A. Vouros 2.50% Ordinary B |
995 at £1 | Riverhead LTD 2.50% Ordinary B |
995 at £1 | Ryan Elbilia 2.50% Ordinary B |
995 at £1 | S. Telamachou & A. Mesforoush 2.50% Ordinary B |
995 at £1 | T. Michaelides 2.50% Ordinary B |
995 at £1 | Trusha Shah 2.50% Ordinary B |
995 at £1 | Webster Investments Inc 2.50% Ordinary B |
995 at £1 | Wide Boulevard Properties LTD 2.50% Ordinary B |
2 at £1 | L. Silman 0.01% Ordinary A |
1 at £1 | A. Ghodsian & S. Ghodsian 0.00% Ordinary A |
1 at £1 | A. Kellerd 0.00% Ordinary A |
1 at £1 | A. Lasaki 0.00% Ordinary A |
1 at £1 | A. Lauwers & S. Al-kateb 0.00% Ordinary A |
1 at £1 | A. Margolis 0.00% Ordinary A |
1 at £1 | A. Sargent 0.00% Ordinary A |
1 at £1 | A. Vouros & Rhea Vouros 0.00% Ordinary A |
1 at £1 | Babak Emamian 0.00% Ordinary A |
1 at £1 | D. Rachovides 0.00% Ordinary A |
1 at £1 | Daljit Maker 0.00% Ordinary A |
1 at £1 | Executors Of Estate Of J A Kaye 0.00% Ordinary A |
1 at £1 | Guy Avital 0.00% Ordinary A |
1 at £1 | Hamid Azadsarve 0.00% Ordinary A |
1 at £1 | J. Juttke 0.00% Ordinary A |
1 at £1 | J. Thayer 0.00% Ordinary A |
1 at £1 | Jonathan Chan 0.00% Ordinary A |
1 at £1 | Joyce Orton 0.00% Ordinary A |
1 at £1 | L V Properties LTD 0.00% Ordinary A |
1 at £1 | M. Lee 0.00% Ordinary A |
1 at £1 | M. Loizides & Theodosios Loizides 0.00% Ordinary A |
1 at £1 | M. Siddiqui 0.00% Ordinary A |
1 at £1 | M. Timmers 0.00% Ordinary A |
1 at £1 | Millan Gudka 0.00% Ordinary A |
1 at £1 | Nicholas Davies 0.00% Ordinary A |
1 at £1 | Oakthorpe Properties LTD 0.00% Ordinary A |
1 at £1 | P. Konaris 0.00% Ordinary A |
1 at £1 | P. Psindrides & I. Psindrides 0.00% Ordinary A |
1 at £1 | Perry Kiy 0.00% Ordinary A |
1 at £1 | R. Othman 0.00% Ordinary A |
1 at £1 | R. Peracha & S. Peracha 0.00% Ordinary A |
1 at £1 | Rabina Shafi 0.00% Ordinary A |
1 at £1 | Riverhead Limited 0.00% Ordinary A |
1 at £1 | Ryan Elbilia 0.00% Ordinary A |
1 at £1 | S. Segall & J. Segall 0.00% Ordinary A |
1 at £1 | Suchintana Cholvijarn & Piyabtur Cholvijarn & Sakkayos Cholvijarn & Poppercha Cholvijarn 0.00% Ordinary A |
1 at £1 | T. Michaelides 0.00% Ordinary A |
1 at £1 | Trusha Shah 0.00% Ordinary A |
1 at £1 | Veronica Deswani & Raju Deswani 0.00% Ordinary A |
1 at £1 | Webster Investments Inc 0.00% Ordinary A |
1 at £1 | Wide Boulevard Properties Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £44,949 |
Current Liabilities | £2,580 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
---|---|
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (11 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Ryan Elbilia as a director on 16 May 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Appointment of Ryan Elbilia as a director on 28 September 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Termination of appointment of Denis Brook Taylor as a director on 10 October 2014 (1 page) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 April 2013 | Termination of appointment of Colin Rose as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (18 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (18 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Appointment of Dakjit Singh Maker as a director (3 pages) |
25 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (16 pages) |
5 November 2009 | Director's details changed for Laurence Malcolm Silman on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Miss Julia Jeanette Juttke on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Margaret Wichard Timmers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Neal Rose on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Denis Brook Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Neal Rose on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Miss Julia Jeanette Juttke on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (36 pages) |
5 November 2009 | Director's details changed for Denis Brook Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Julia Margaret Thayer on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Margaret Wichard Timmers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Laurence Malcolm Silman on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Julia Margaret Thayer on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
27 August 2009 | Appointment terminated director anthony kellerd (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 December 2008 | Return made up to 15/10/08; change of members (8 pages) |
28 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 November 2007 | Return made up to 21/10/07; bulk list available separately
|
16 November 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (9 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 21/10/05; change of members (9 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
4 November 2004 | Return made up to 21/10/04; change of members (9 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
24 October 2003 | Return made up to 21/10/03; full list of members (9 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
11 November 2002 | Return made up to 21/10/02; change of members (9 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
26 October 2001 | Return made up to 21/10/01; change of members (8 pages) |
7 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
24 October 2000 | Return made up to 21/10/00; full list of members (8 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (22 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 October 1998 | Return made up to 21/10/98; change of members (8 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 October 1997 | Return made up to 21/10/97; change of members (8 pages) |
9 June 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 39841/39842 (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 October 1996 | Return made up to 21/10/96; full list of members
|
31 January 1996 | Return made up to 21/10/94; change of members; amend (7 pages) |
31 January 1996 | Return made up to 21/10/92; change of members; amend (11 pages) |
31 January 1996 | Ad 20/12/95--------- £ si 1@1=1 £ ic 39840/39841 (2 pages) |
31 January 1996 | Return made up to 21/10/93; change of members; amend (7 pages) |
31 January 1996 | Return made up to 21/10/95; full list of members; amend (7 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
9 September 1992 | Memorandum and Articles of Association (13 pages) |
21 October 1991 | Incorporation (17 pages) |