Mayfair
London
W1K 1BA
Director Name | Medhat Ahmed El Nemr |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 March 1995) |
Role | Architect |
Correspondence Address | 44 Wilmington Avenue Chiswick London W4 3HA |
Director Name | Moustafa Hassan Serry |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 17 March 2003) |
Role | Accountant |
Correspondence Address | 45 Fountain House Park Street London W1 |
Secretary Name | Shahira Magoy Zeid |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 17 March 2003) |
Role | Accountant |
Correspondence Address | 45 Fountain House Park Street London W1 |
Director Name | Mr David Phillip John |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 27 Melville Road Barnes London SW13 9RH |
Secretary Name | Mr Geoffrey Ward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 July 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pages Lane Muswell Hill London N10 1PU |
Secretary Name | Roger Allan Dubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2013) |
Role | Company Director |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Sulaiman Ibrahim Al-Hudaithi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 30 July 2010(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Middle East Newspaper Building No.1 PO Box 92636 T Riyadh 11663 Takhususi District Saudi Arabia |
Secretary Name | Jeremy Orpen Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 1995) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Chale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2010) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay 1 Tortola British Virgin Islands |
Director Name | Alchemy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(14 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2018) |
Correspondence Address | Granary House The Grange St Peter Port Guernsey GY1 4HP |
Registered Address | 6 Deanery Street Mayfair London W1K 1BA |
---|---|
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 |
---|---|
Current Liabilities | £339 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 July 2018 | Termination of appointment of Alchemy Limited as a director on 24 July 2018 (1 page) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
6 March 2017 | Termination of appointment of Jeremy Orpen Palmer as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Jeremy Orpen Palmer as a secretary on 6 March 2017 (1 page) |
1 March 2017 | Appointment of Mrs Khadija Bennis as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Khadija Bennis as a director on 22 February 2017 (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
22 August 2016 | Termination of appointment of Sulaiman Ibrahim Al-Hudaithi as a director on 18 May 2016 (2 pages) |
22 August 2016 | Termination of appointment of Sulaiman Ibrahim Al-Hudaithi as a director on 18 May 2016 (2 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
4 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
7 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
10 February 2015 | Annual return made up to 27 January 2015 (14 pages) |
10 February 2015 | Annual return made up to 27 January 2015 (14 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 January 2014 | Annual return made up to 6 January 2014 (14 pages) |
8 January 2014 | Annual return made up to 6 January 2014 (14 pages) |
8 January 2014 | Termination of appointment of Roger Allan Dubbins as a secretary on 23 May 2013 (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 (14 pages) |
8 January 2014 | Termination of appointment of Roger Allan Dubbins as a secretary on 23 May 2013 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
4 July 2013 | Appointment of Jeremy Orpen Palmer as a secretary on 23 May 2013 (3 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Appointment of Jeremy Orpen Palmer as a secretary on 23 May 2013 (3 pages) |
4 July 2013 | Resolutions
|
22 January 2013 | Director's details changed for Alchemy Limited on 18 October 2012 (2 pages) |
22 January 2013 | Director's details changed for Alchemy Limited on 18 October 2012 (2 pages) |
22 January 2013 | Annual return made up to 18 October 2012 no member list (4 pages) |
22 January 2013 | Annual return made up to 18 October 2012 no member list (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 November 2011 | Annual return made up to 18 October 2011 (14 pages) |
18 November 2011 | Annual return made up to 18 October 2011 (14 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 18 November 2010 (14 pages) |
19 January 2011 | Annual return made up to 18 November 2010 (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Appointment of Sulaiman Ibrahim Al-Hudaithi as a director (3 pages) |
13 August 2010 | Appointment of Sulaiman Ibrahim Al-Hudaithi as a director (3 pages) |
13 August 2010 | Termination of appointment of Chale Limited as a director (2 pages) |
13 August 2010 | Termination of appointment of Chale Limited as a director (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 (15 pages) |
17 November 2009 | Annual return made up to 18 October 2009 (15 pages) |
2 November 2009 | Appointment of Roger Allan Dubbins as a secretary (3 pages) |
2 November 2009 | Appointment of Roger Allan Dubbins as a secretary (3 pages) |
24 August 2009 | Director appointed chale LIMITED (2 pages) |
24 August 2009 | Appointment terminated secretary geoffrey allen (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Appointment terminated secretary geoffrey allen (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Appointment terminated director david john (1 page) |
24 August 2009 | Director appointed alchemy LIMITED (2 pages) |
24 August 2009 | Director appointed chale LIMITED (2 pages) |
24 August 2009 | Director appointed alchemy LIMITED (2 pages) |
24 August 2009 | Appointment terminated director david john (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Annual return made up to 18/10/08 (2 pages) |
22 January 2009 | Annual return made up to 18/10/08 (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 November 2007 | Annual return made up to 18/10/07 (3 pages) |
16 November 2007 | Annual return made up to 18/10/07 (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2007 | Annual return made up to 18/10/06 (3 pages) |
16 June 2007 | Annual return made up to 18/10/06 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 November 2005 | Annual return made up to 18/10/05
|
23 November 2005 | Annual return made up to 18/10/05
|
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Annual return made up to 18/10/04 (3 pages) |
27 October 2004 | Annual return made up to 18/10/04 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 November 2003 | Annual return made up to 18/10/03 (3 pages) |
18 November 2003 | Annual return made up to 18/10/03 (3 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 12 park street mayfair london W1Y 3WE (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 12 park street mayfair london W1Y 3WE (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Annual return made up to 18/10/01 (3 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Annual return made up to 18/10/02 (3 pages) |
20 March 2003 | Annual return made up to 18/10/01 (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Annual return made up to 18/10/02 (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
17 August 2001 | Annual return made up to 18/10/99 (3 pages) |
17 August 2001 | Annual return made up to 18/10/00 (3 pages) |
17 August 2001 | Annual return made up to 18/10/00 (3 pages) |
17 August 2001 | Annual return made up to 18/10/99 (3 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 October 1998 | Annual return made up to 18/10/98 (4 pages) |
9 October 1998 | Annual return made up to 18/10/98 (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1997 | Annual return made up to 18/10/97 (4 pages) |
30 October 1997 | Annual return made up to 18/10/97 (4 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
22 October 1996 | Annual return made up to 18/10/96 (4 pages) |
22 October 1996 | Annual return made up to 18/10/96 (4 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 December 1995 | Annual return made up to 18/10/95 (4 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 66 pembroke road kensington london W8 6NY (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 66 pembroke road kensington london W8 6NY (1 page) |
22 December 1995 | Annual return made up to 18/10/95 (4 pages) |
24 March 1995 | Company name changed directapply property management LIMITED\certificate issued on 25/03/95 (4 pages) |
24 March 1995 | Company name changed directapply property management LIMITED\certificate issued on 25/03/95 (4 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Accounting reference date notified as 31/12 (1 page) |
17 March 1995 | Resolutions
|
17 March 1995 | Accounting reference date notified as 31/12 (1 page) |
17 March 1995 | Resolutions
|
17 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Secretary resigned (2 pages) |
8 March 1995 | Secretary resigned (2 pages) |
23 February 1995 | Registered office changed on 23/02/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1995 | Resolutions
|
23 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 February 1995 | Resolutions
|
23 February 1995 | Registered office changed on 23/02/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 October 1994 | Incorporation (10 pages) |
18 October 1994 | Incorporation (10 pages) |