Chiswick High Road
London
W4 1PU
Director Name | Ms Linda Panahpour |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Mr John Eric Daniels |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 15 October 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Miss Gillian Margaret Anderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Mr Timothy Jocelyn Bennett |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28a Clarendon Gardens Little Venice London W9 1AZ |
Director Name | Bruce Stephens James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6 Mc Crone Mews Belsize Park Village London NW3 5BG |
Secretary Name | Mr Timothy Jocelyn Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28a Clarendon Gardens Little Venice London W9 1AZ |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 1998) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Elliot Desmond Lurie |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 1997) |
Role | Company Chairman |
Correspondence Address | Flat 1 10 Ennismore Gardens London SW7 1NP |
Director Name | Roys Poyiadjis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 1999) |
Role | Banker |
Correspondence Address | Flat 11 10 Ennismore Gardens London Sw7 |
Director Name | Jennifer Anne Al Zamel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 75 Addison Road London W14 8EB |
Director Name | Mr Madjid Panahpour |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 June 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Ennismore Gardens London Sw7 |
Director Name | Roy Edward Brian Miles |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2009) |
Role | Writer |
Correspondence Address | Flat 8 10 Ennismore Gardens London Sw7 |
Secretary Name | Ms Mary Frances Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(12 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Lodge London SW4 7AE |
Director Name | Ms Saghi Vaziri |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2010(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chiswick High Road London W4 2EF |
Secretary Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2006) |
Correspondence Address | Saffron House Saffron Hill London EC1N 8YB |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(12 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Director Name | Peerman Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2014(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 October 2015) |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
667 at £0.01 | Kleinwort Benson (Guernsey) Trustees LTD 6.67% Ordinary |
---|---|
541 at £0.01 | Mr Roy Brian Edward Miles 5.41% Ordinary |
476 at £0.01 | Bakhtwar Dubash & Behram Dubash 4.76% Ordinary |
1.9k at £0.01 | John Eric Daniels & Eunice Eneida Daniels 18.61% Ordinary |
1.6k at £0.01 | Linda Panahpour 15.84% Ordinary |
1.4k at £0.01 | Mrs Saghi Jobanputra & Mr Karim Jobanputra 13.88% Ordinary |
1.2k at £0.01 | Byrne Holdings LTD 12.05% Ordinary |
1.2k at £0.01 | Jan Moder 12.05% Ordinary |
1.1k at £0.01 | Peerman Investments LTD 10.73% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
14 September 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
10 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Mary Frances Shearer as a secretary on 1 January 2023 (1 page) |
7 June 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
23 May 2019 | Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 23 May 2019 (1 page) |
10 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
14 June 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 24 March 2017 (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 24 March 2017 (3 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Saghi Vaziri as a director on 25 November 2016 (1 page) |
10 January 2017 | Termination of appointment of Saghi Vaziri as a director on 25 November 2016 (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Memorandum and Articles of Association (17 pages) |
16 December 2016 | Memorandum and Articles of Association (17 pages) |
16 December 2016 | Resolutions
|
9 December 2016 | Accounts for a dormant company made up to 24 March 2016 (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 24 March 2016 (4 pages) |
14 September 2016 | Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
28 October 2015 | Resolutions
|
28 October 2015 | Resolutions
|
28 October 2015 | Accounts for a dormant company made up to 24 March 2015 (5 pages) |
28 October 2015 | Accounts for a dormant company made up to 24 March 2015 (5 pages) |
9 October 2015 | Appointment of Ms Gillian Margaret Anderson as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of Ms Gillian Margaret Anderson as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Peerman Investments Ltd as a director on 8 October 2015 (1 page) |
9 October 2015 | Appointment of Ms Gillian Margaret Anderson as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Peerman Investments Ltd as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Peerman Investments Ltd as a director on 8 October 2015 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
11 November 2014 | Appointment of Mr John Eric Daniels as a director on 15 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr John Eric Daniels as a director on 15 October 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 24 March 2014 (4 pages) |
7 November 2014 | Accounts for a dormant company made up to 24 March 2014 (4 pages) |
29 October 2014 | Appointment of Peerman Investments Ltd as a director on 15 October 2014 (2 pages) |
29 October 2014 | Appointment of Peerman Investments Ltd as a director on 15 October 2014 (2 pages) |
12 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages) |
12 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages) |
12 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages) |
16 January 2014 | Director's details changed for Mrs Linda Panahpour on 1 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Mrs Linda Panahpour on 1 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Director's details changed for Ms Saghi Vaziri on 1 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Ms Saghi Vaziri on 1 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
24 October 2013 | Accounts for a dormant company made up to 24 March 2013 (5 pages) |
24 October 2013 | Accounts for a dormant company made up to 24 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Director's details changed for Mr Nigel Mark Salt on 1 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Director's details changed for Mr Nigel Mark Salt on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Nigel Mark Salt on 1 December 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 24 March 2012 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 24 March 2012 (3 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
23 January 2011 | Termination of appointment of Madjid Panahpour as a director (1 page) |
23 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
23 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
23 January 2011 | Termination of appointment of Madjid Panahpour as a director (1 page) |
23 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Appointment of Ms Saghi Vaziri as a director (2 pages) |
27 July 2010 | Appointment of Ms Saghi Vaziri as a director (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Nigel Mark Salt on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Linda Panahpour on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Nigel Mark Salt on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Madjid Panahpour on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Madjid Panahpour on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Linda Panahpour on 31 December 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 24 March 2009 (3 pages) |
13 October 2009 | Accounts for a dormant company made up to 24 March 2009 (3 pages) |
1 April 2009 | Appointment terminated director roy miles (1 page) |
1 April 2009 | Appointment terminated director roy miles (1 page) |
7 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 24 March 2008 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 24 March 2008 (3 pages) |
19 August 2008 | Director appointed linda panahpour (2 pages) |
19 August 2008 | Director appointed linda panahpour (2 pages) |
21 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
21 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
11 July 2007 | Accounts for a dormant company made up to 24 March 2007 (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 24 March 2007 (3 pages) |
12 March 2007 | Return made up to 02/01/07; full list of members
|
12 March 2007 | Return made up to 02/01/07; full list of members
|
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page) |
27 October 2006 | Accounts for a dormant company made up to 24 March 2006 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 24 March 2006 (5 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Return made up to 02/01/06; no change of members
|
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 02/01/06; no change of members
|
14 June 2006 | Secretary resigned (1 page) |
21 February 2006 | Accounts for a dormant company made up to 24 March 2005 (3 pages) |
21 February 2006 | Accounts for a dormant company made up to 24 March 2005 (3 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
11 January 2005 | Accounts for a dormant company made up to 24 March 2004 (3 pages) |
11 January 2005 | Accounts for a dormant company made up to 24 March 2004 (3 pages) |
1 April 2004 | Accounts for a dormant company made up to 24 March 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 24 March 2003 (5 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (10 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (10 pages) |
29 January 2003 | Return made up to 02/01/03; full list of members (10 pages) |
29 January 2003 | Return made up to 02/01/03; full list of members (10 pages) |
13 November 2002 | Accounts for a dormant company made up to 24 March 2002 (3 pages) |
13 November 2002 | Accounts for a dormant company made up to 24 March 2002 (3 pages) |
26 February 2002 | Return made up to 02/01/02; full list of members
|
26 February 2002 | Return made up to 02/01/02; full list of members
|
10 May 2001 | Return made up to 02/01/01; full list of members (10 pages) |
10 May 2001 | Return made up to 02/01/01; full list of members (10 pages) |
30 August 2000 | Accounts for a dormant company made up to 24 March 2000 (3 pages) |
30 August 2000 | Accounts for a dormant company made up to 24 March 2000 (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 02/01/00; full list of members (9 pages) |
1 March 2000 | Return made up to 02/01/00; full list of members (9 pages) |
10 November 1999 | Accounts for a dormant company made up to 24 March 1999 (3 pages) |
10 November 1999 | Accounts for a dormant company made up to 24 March 1999 (3 pages) |
2 May 1999 | Accounts for a dormant company made up to 24 March 1998 (3 pages) |
2 May 1999 | Accounts for a dormant company made up to 24 March 1998 (3 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 02/01/97; no change of members (6 pages) |
4 August 1998 | Return made up to 02/01/97; no change of members (6 pages) |
23 July 1998 | Ad 02/07/98--------- £ si [email protected] (2 pages) |
23 July 1998 | Ad 02/07/98--------- £ si [email protected] (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 24 March 1997 (3 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 24 March 1997 (3 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1997 | Accounts for a dormant company made up to 24 March 1996 (3 pages) |
27 January 1997 | Accounts for a dormant company made up to 24 March 1996 (3 pages) |
1 February 1996 | Return made up to 02/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 02/01/96; no change of members (4 pages) |
27 November 1995 | Accounts for a dormant company made up to 24 March 1995 (3 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Accounts for a dormant company made up to 24 March 1995 (3 pages) |
27 November 1995 | Resolutions
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 January 1994 | Incorporation (16 pages) |
2 January 1994 | Incorporation (16 pages) |