London
W1H 7PE
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Robert Graham Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(22 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Atlanta Properties Inc. 3.17% Ordinary |
---|---|
2 at £1 | Surendran Chathathe Panicker & Usha Sivaraman Panicker 3.17% Ordinary |
2 at £1 | Ubk Trustees (Guernsey) LTD 3.17% Ordinary |
2 at £1 | Zaid Al Mufti 3.17% Ordinary |
1 at £1 | A. Saleh Al-nemash & Mohalab A.s. Al-nemash & Fatema A.s. Al-nemesh 1.59% Ordinary |
1 at £1 | A.q.l. Amin 1.59% Ordinary |
1 at £1 | Adel Yousef Saleh Nasser Alsaqabi & Wael Yousef Saleh Nasser Alsaqabi & Mrs Muna Yousef Saleh Nasser Alsaqabi & Mrs Amal Yousef Saleh Nasser Alsaqabi 1.59% Ordinary |
1 at £1 | Al Khamis Property LTD 1.59% Ordinary |
1 at £1 | Alpesh Bhupendra Patel 1.59% Ordinary |
1 at £1 | Anthony Fekete 1.59% Ordinary |
1 at £1 | Arjun Sahay & Shelly Sahay 1.59% Ordinary |
1 at £1 | As Spv LTD 1.59% Ordinary |
1 at £1 | Bader Lafi Khaled Almutairi & Muneera Mohammad Abdullah Almutairi 1.59% Ordinary |
1 at £1 | Cady Property LTD 1.59% Ordinary |
1 at £1 | Campolina Properties LTD 1.59% Ordinary |
1 at £1 | Castlehill (1983) LTD 1.59% Ordinary |
1 at £1 | Coastal Investments LTD 1.59% Ordinary |
1 at £1 | Deangate International LTD 1.59% Ordinary |
1 at £1 | Dell Properties LTD 1.59% Ordinary |
1 at £1 | Eric Jayaweera 1.59% Ordinary |
1 at £1 | Ester Oriswela Ramos & Rolando Ramos 1.59% Ordinary |
1 at £1 | Fermoy LTD 1.59% Ordinary |
1 at £1 | Fursecroft Sa 1.59% Ordinary |
1 at £1 | Girish Vithaldas Pattni 1.59% Ordinary |
1 at £1 | Goldenlands International Investments Corp 1.59% Ordinary |
1 at £1 | Hamadeen Investments Inc. 1.59% Ordinary |
1 at £1 | Hayat Property LTD 1.59% Ordinary |
1 at £1 | Imad Ahmed Tifouni & Shaikah Ahmed Tifouni & Maryam Ahmed Tifouni & Abdullah Ahmed Tifouni 1.59% Ordinary |
1 at £1 | Junior Gas LTD 1.59% Ordinary |
1 at £1 | Landmark Properties (Uk) LTD 1.59% Ordinary |
1 at £1 | Lightwater LTD 1.59% Ordinary |
1 at £1 | M.n.s.s. Al Sabah & M. Al Sabah 1.59% Ordinary |
1 at £1 | Maha Al-dabbous & Khalid Khalifa Duaij Al-dabbous & Loulwah Al-dabbous & Fadel Khalifa Duaij Al-dabbous 1.59% Ordinary |
1 at £1 | Majesty International Investment Corp 1.59% Ordinary |
1 at £1 | Maleminster Limited 1.59% Ordinary |
1 at £1 | Marwan Esreb & Jamal Al Deen Ozdamir 1.59% Ordinary |
1 at £1 | Menorquin Properties LTD 1.59% Ordinary |
1 at £1 | Mohamed Property Company LTD 1.59% Ordinary |
1 at £1 | Nicholas St. Clair Morgan 1.59% Ordinary |
1 at £1 | Parisa Hamideh Lofti Zadeh 1.59% Ordinary |
1 at £1 | Penarth LTD 1.59% Ordinary |
1 at £1 | Peter Blakebrough & Hilary Blakebrough 1.59% Ordinary |
1 at £1 | Portrush Investments LTD 1.59% Ordinary |
1 at £1 | Q Investment Properties LTD 1.59% Ordinary |
1 at £1 | Q Investments Trading LTD 1.59% Ordinary |
1 at £1 | Robert Stephen Leaf & Adele Leaf 1.59% Ordinary |
1 at £1 | Ryanna Biba Mcswan 1.59% Ordinary |
1 at £1 | Safin (Fursecroft) LTD 1.59% Management |
1 at £1 | Sami Diab Bader Al-tamimi 1.59% Ordinary |
1 at £1 | Sanna Bitar & Samir Al Gharbi 1.59% Ordinary |
1 at £1 | Sarkis Kouyoumdjian 1.59% Ordinary |
1 at £1 | Shandy Chopra 1.59% Ordinary |
1 at £1 | Spyridon Seretis 1.59% Ordinary |
1 at £1 | Steven Billy Mitchell 1.59% Ordinary |
1 at £1 | Sunny International Sa 1.59% Ordinary |
1 at £1 | Tajinderpal Singh Ratta 1.59% Ordinary |
1 at £1 | Universal Investments LTD 1.59% Ordinary |
1 at £1 | Widad Abdulla Al Mufti 1.59% Ordinary |
1 at £1 | William Rouhi Shaker Issa 1.59% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
20 November 2023 | Director's details changed for Mr Mark Neil Steinberg on 20 November 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
4 August 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
27 April 2023 | Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page) |
8 September 2022 | Confirmation statement made on 24 July 2022 with updates (9 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 24 July 2021 with updates (9 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 24 July 2020 with updates (9 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with updates (8 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 24 July 2018 with updates (8 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with updates (8 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with updates (8 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 October 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
7 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
2 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 September 2014 | Appointment of Robert Graham Park as a secretary on 8 September 2014 (3 pages) |
16 September 2014 | Appointment of Robert Graham Park as a secretary on 8 September 2014 (3 pages) |
16 September 2014 | Appointment of Robert Graham Park as a secretary on 8 September 2014 (3 pages) |
10 September 2014 | Termination of appointment of Mark Neil Steinberg as a secretary on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Mark Neil Steinberg as a secretary on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Mark Neil Steinberg as a secretary on 8 September 2014 (1 page) |
4 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 10 Upper Berkeley Street London W1H 7PE on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 10 Upper Berkeley Street London W1H 7PE on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 10 Upper Berkeley Street London W1H 7PE on 4 August 2014 (1 page) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
11 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
22 February 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
22 February 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
29 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
2 March 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
6 October 2011 | Registered office address changed from 23 Harcourt House 19 Cavendish Square London. W1A 2AW on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 23 Harcourt House 19 Cavendish Square London. W1A 2AW on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 23 Harcourt House 19 Cavendish Square London. W1A 2AW on 6 October 2011 (2 pages) |
19 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
20 November 2009 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
20 November 2009 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (19 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (19 pages) |
11 June 2009 | Ad 26/03/09-26/03/09\gbp si 2@1=2\gbp ic 55/57\ (2 pages) |
11 June 2009 | Ad 26/03/09-26/03/09\gbp si 2@1=2\gbp ic 55/57\ (2 pages) |
20 October 2008 | Return made up to 24/07/08; full list of members (21 pages) |
20 October 2008 | Return made up to 24/07/08; full list of members (21 pages) |
9 October 2008 | Total exemption full accounts made up to 31 July 2008 (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 July 2008 (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
4 March 2008 | Ad 20/02/08-20/02/08\gbp si 10@1=10\gbp ic 45/55\ (4 pages) |
4 March 2008 | Ad 20/02/08-20/02/08\gbp si 10@1=10\gbp ic 45/55\ (4 pages) |
9 October 2007 | Return made up to 24/07/07; full list of members (18 pages) |
9 October 2007 | Return made up to 24/07/07; full list of members (18 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of register of members (1 page) |
14 August 2007 | Ad 28/03/07-28/03/07 £ si [email protected]=1 £ ic 44/45 (1 page) |
14 August 2007 | Ad 28/03/07-28/03/07 £ si [email protected]=1 £ ic 44/45 (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
19 September 2006 | Return made up to 24/07/06; full list of members (16 pages) |
19 September 2006 | Return made up to 24/07/06; full list of members (16 pages) |
14 August 2006 | Ad 05/05/06--------- £ si 19@1=19 £ ic 25/44 (6 pages) |
14 August 2006 | Ad 05/05/06--------- £ si 19@1=19 £ ic 25/44 (6 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
14 September 2005 | Return made up to 24/07/05; full list of members (12 pages) |
14 September 2005 | Return made up to 24/07/05; full list of members (12 pages) |
2 December 2004 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
2 December 2004 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (11 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (11 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | Ad 12/05/04--------- £ si 5@1=5 £ ic 21/26 (3 pages) |
16 June 2004 | Ad 12/05/04--------- £ si 5@1=5 £ ic 21/26 (3 pages) |
30 December 2003 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
30 December 2003 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
12 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
18 April 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
13 January 2003 | Location of register of members (1 page) |
13 January 2003 | Location of register of members (1 page) |
13 January 2003 | Return made up to 24/07/02; full list of members (10 pages) |
13 January 2003 | Return made up to 24/07/02; full list of members (10 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
12 September 2001 | Ad 28/08/01--------- £ si 7@1=7 £ ic 13/20 (3 pages) |
12 September 2001 | Ad 28/08/01--------- £ si 7@1=7 £ ic 13/20 (3 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members
|
7 August 2001 | Return made up to 24/07/01; full list of members
|
10 July 2001 | Full accounts made up to 31 July 2000 (5 pages) |
10 July 2001 | Full accounts made up to 31 July 2000 (5 pages) |
11 October 2000 | Return made up to 24/07/00; full list of members (8 pages) |
11 October 2000 | Return made up to 24/07/00; full list of members (8 pages) |
25 July 2000 | Ad 22/06/00--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
25 July 2000 | Ad 22/06/00--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
21 June 2000 | Ad 17/05/00--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
21 June 2000 | Ad 17/05/00--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
9 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
9 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 31 July 1998 (4 pages) |
3 August 1999 | Full accounts made up to 31 July 1998 (4 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
6 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (4 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (4 pages) |
3 September 1997 | Return made up to 24/07/97; no change of members (6 pages) |
3 September 1997 | Return made up to 24/07/97; no change of members (6 pages) |
10 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1997 | Full accounts made up to 31 July 1996 (4 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (4 pages) |
30 September 1996 | Return made up to 20/07/96; full list of members (9 pages) |
30 September 1996 | Return made up to 20/07/96; full list of members (9 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (4 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (4 pages) |
8 September 1995 | Return made up to 20/07/95; no change of members (12 pages) |
8 September 1995 | Return made up to 20/07/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 November 1993 | Return made up to 24/07/93; full list of members (8 pages) |
22 November 1993 | Return made up to 24/07/93; full list of members (8 pages) |
24 July 1992 | Incorporation (17 pages) |
24 July 1992 | Incorporation (17 pages) |