London
W1W 8BE
Director Name | Mr Zachary Bishti |
---|---|
Date of Birth | July 1988 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Krishna Deepak Thadani |
---|---|
Date of Birth | December 1993 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(26 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Account Manager With Operations And Social Media |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Oscar Owide |
---|---|
Date of Birth | December 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 The Marlowes St Johns Wood London Nw8 |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1996) |
Role | Farmer. Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Kingham Farmhouse Hollington Lane Highclere Newbury Berkshire RG20 9SB |
Director Name | Mrs Jeannette Owide |
---|---|
Date of Birth | May 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Saint Johns Wood Park London NW8 6QP |
Secretary Name | Mrs Jeannette Owide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(3 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Saint Johns Wood Park London NW8 6QP |
Director Name | Daniel Owide |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Flat 4 Stockleigh Hall Prince Albert Road London NW8 7LA |
Director Name | Giuseppe Francesco Dewilde |
---|---|
Date of Birth | April 1970 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2002) |
Role | General Manager |
Correspondence Address | 50 Brownlow Road London N11 2BS |
Director Name | Peter Joram Batkin |
---|---|
Date of Birth | April 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 24 Sneyd Road London NW2 6AN |
Director Name | Mr Keith Laurence Bishop |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 58 Mornington Road Chingford London E4 7DT |
Director Name | Mr Omid Masoud |
---|---|
Date of Birth | July 1977 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2009) |
Role | Leisure Industry |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kynaston Wood Harrow Middlesex HA3 6UA |
Director Name | Mr Daniel Owide |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warren Fields Valencia Road Stanmore HA7 4JQ |
Director Name | Mr Krishna Deepak Thadani |
---|---|
Date of Birth | December 1993 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 September 2020) |
Role | Account Manager With Operations And Social Media |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | West One Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | Suite 320 Walmar House 296 Regent Street London W1R 5HB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1996) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
120k at £1 | Jeannette Owide 40.00% Deferred Convertible |
---|---|
80k at £1 | Oscar Manuel Owide 26.67% Deferred Convertible |
60k at £1 | Jeanette Owide 20.00% Ordinary |
40k at £1 | Oscar Manuel Owide 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,028 |
Cash | £333,499 |
Current Liabilities | £85,424 |
Latest Accounts | 28 February 2019 (2 years ago) |
---|---|
Next Accounts Due | 27 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 24 January 2020 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 March 2021 (6 days from now) |
5 May 2017 | Delivered on: 8 May 2017 Persons entitled: Aaa Capital Investment Limited Classification: A registered charge Particulars: First legal charge over the leasehold property comprising the basement, ground, mezzanine, first and second floors being 17-19 great windmill street, london, W1D 7JZ registered at the land registry with title number NGL932860. Outstanding |
---|---|
5 May 2017 | Delivered on: 8 May 2017 Persons entitled: Aaa Capital Investment Limited Classification: A registered charge Particulars: Leasehold property known as basement, ground, mezzanine, first and second floors being 17-19 great windmill street, london, W1D 7JZ and the undertaking and all property assets of the company of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
28 February 1995 | Delivered on: 7 March 1995 Satisfied on: 21 December 1996 Persons entitled: Worthy Trust Company Limited.Worthy Nominees Limited, Keith Robert Barclay,Mark Ellwood Brockbank. Classification: Mortgage debenture. Secured details: All moneys due or to become due from the company to worthy trust company limited worthy nominees limited, keith robert barclay (as trustees for themselves and mark ellwood brockbank (the lender -as defined) under or pursuant to the terms of a facility letter of even date and /or this debenture. Particulars: Lease dated 2ND december 1994 relating to the property at paramount city, being part of the basement ground ,first and second floors ,17-19 great windmill street, london W1.and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2017 | Appointment of Mr Daniel Owide as a director on 6 November 2017 (2 pages) |
---|---|
29 August 2017 | Change of details for Mrs Jeannette Owide as a person with significant control on 24 February 2017 (2 pages) |
29 August 2017 | Cessation of Oscar Manuel Owide as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Jeannette Owide as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
8 May 2017 | Registration of charge 028632040003, created on 5 May 2017 (18 pages) |
8 May 2017 | Registration of charge 028632040002, created on 5 May 2017 (13 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 November 2015 (1 page) |
20 February 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2015-02-20
|
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
15 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2013-03-21
|
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Termination of appointment of Keith Bishop as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Omid Masoud as a director (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
7 August 2007 | Return made up to 18/10/06; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2006 | Return made up to 18/10/05; full list of members (3 pages) |
25 August 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
4 April 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (3 pages) |
13 February 2004 | Return made up to 18/10/03; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 February 2003 | Return made up to 18/10/02; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 November 2002 | Director's particulars changed (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
16 July 2002 | Location of register of members (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
9 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 18/10/00; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 December 1999 (10 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2000 | Full accounts made up to 31 December 1998 (11 pages) |
14 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
13 December 1999 | Return made up to 18/10/99; full list of members (7 pages) |
23 July 1999 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 31 December 1996 (10 pages) |
7 April 1999 | Full accounts made up to 31 December 1997 (11 pages) |
24 December 1998 | Return made up to 18/10/98; full list of members (7 pages) |
24 December 1998 | Location of register of members (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
30 October 1997 | Return made up to 18/10/97; full list of members (7 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page) |
27 May 1997 | Return made up to 18/10/96; full list of members (7 pages) |
27 May 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
27 May 1997 | Full accounts made up to 31 July 1995 (10 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Ad 29/10/96--------- £ si [email protected]=200000 £ ic 100000/300000 (2 pages) |
10 December 1996 | Memorandum and Articles of Association (14 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | £ nc 100000/300000 29/10/96 (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: 51 eastcheap london EC3M 1JP (1 page) |
21 December 1995 | Return made up to 18/10/95; change of members
|
7 September 1995 | Ad 25/11/94--------- £ si [email protected]=45000 £ ic 55000/100000 (2 pages) |
7 September 1995 | Ad 29/11/94--------- £ si [email protected]=54998 £ ic 2/55000 (2 pages) |
10 March 1995 | Nc inc already adjusted 25/11/94 (1 page) |
10 March 1995 | New secretary appointed (4 pages) |
10 March 1995 | New director appointed (2 pages) |
7 March 1995 | Particulars of mortgage/charge (5 pages) |
6 January 1995 | Registered office changed on 06/01/95 from: suite 320/330 walmar house 296 regent street london W1R 5HB (1 page) |
6 January 1995 | Resolutions
|
12 December 1994 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
28 November 1994 | Return made up to 18/10/94; full list of members (5 pages) |
20 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1994 | Director resigned;new director appointed (2 pages) |
18 October 1993 | Incorporation (15 pages) |