Company NameHarley House (Marylebone) Management Limited
Company StatusActive
Company Number02980387
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Raymond Maurice Laren
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(12 years after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMr Ian Franklin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(15 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMr Joseph Charles Cohen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(21 years after company formation)
Appointment Duration8 years, 5 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleEntertainments Promoter
Country of ResidenceUnited Kingdom
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMr Jeremy Nigel Curtis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMr Tim Simon
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMr Iain Andrew Rothnie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Secretary NameMr Tim Simon
StatusCurrent
Appointed26 September 2017(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameLord Peter Keith Levene Of Portsoken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(24 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMs Veronique Marie Juliette Banse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 2021(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Adviser/Director
Country of ResidenceEngland
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed31 October 2018(24 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Martin John Eve
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMr Joseph Peter Malvisi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnell Close
London
NW11 7LN
Secretary NameMr Martin John Eve
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed21 October 2002(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMrs Hilary Roberta Conway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5 Harley House
Regents Park
London
NW1 5HW
Director NameDennis Martyn Levy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 September 2013)
RoleCircuit Judge
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley House
Marylebone Road
London
NW1 5HE
Director NameMr Andrew Martin James Eborn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Harley House
Marylebone Road
London
NW1 5HN
Director NameNeil Trevor Kaplan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 April 2006)
RoleArbitrator
Correspondence Address60 Harley House
London
NW1 5HL
Director NameDr Padma Lalvani
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2009)
RoleDoctor
Correspondence AddressP House 3 Harley House
28-33 Marylebone Road
London
NW1 8HG
Director NameMr Homi Phiroz Rustom Mullan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Harley House
Marylebone Road
London
NW1 5HE
Director NameSabina Soni
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2009)
RoleHousewife
Correspondence Address16 Harley House
Brunswick Place
London
NW1 4PR
Secretary NameMr Andrew Martin James Eborn
NationalityBritish
StatusResigned
Appointed15 April 2004(9 years, 6 months after company formation)
Appointment Duration5 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Harley House
Marylebone Road
London
NW1 5HN
Director NameMazen Masri
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(9 years, 11 months after company formation)
Appointment Duration13 years (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Harley House
Marylebone Road
London
NW1 5HN
Secretary NameMazen Masri
NationalityBritish
StatusResigned
Appointed16 September 2004(9 years, 11 months after company formation)
Appointment Duration13 years (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Harley House
Marylebone Road
London
NW1 5HN
Director NameBrandon Bakshi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(11 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 March 2018)
RolePerforming Rights
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
Marylebone Road Flat 107
London
NW1 4PR
Director NameMrs Chitra Sundaram Anand
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 April 2018)
RoleArts Mgmt
Country of ResidenceUnited Kingdom
Correspondence Address79 Harley House
London
NW1 5HN
Director NameMr Gaby Salem
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed10 October 2009(15 years after company formation)
Appointment Duration5 years (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Harley House Marylebone Road
London
NW1 5HG
Director NameShazad Ghafffar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 199-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMs Debra Fern Hauer
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2009(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2013)
RoleTheatre
Country of ResidenceEngland
Correspondence Address44 Harley House Marylebone Road
London
NW1 5HG
Director NameAnn Elizabeth Romero Shivers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(15 years after company formation)
Appointment Duration11 years, 1 month (resigned 10 November 2020)
RoleMusician Homemaker
Country of ResidenceUnited Kingdom
Correspondence Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
Director NameMr Norbert Georges Louis Furnion
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2012(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2017)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address19 Harley House Marylebone Road
London
NW1 5HE
Director NameMs Moni Moshin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 September 2017)
RoleWriter
Country of ResidenceEngland
Correspondence Address66 Harley House Marylebone Road
London
NW1 5HL
Secretary NameD&G Block Management Limited (Corporation)
StatusResigned
Appointed01 March 2018(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2018)
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX

Location

Registered Address143-149 1st Floor, Sackville House
Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

8 at £1Harley House Developments LTD
7.21%
Ordinary B
4 at £1Harley House Investments LTD
3.60%
Ordinary B
2 at £1Elizabeth Josephine Phillips
1.80%
Ordinary B
2 at £1Pacific Fair Holdings LTD
1.80%
Ordinary B
2 at £1S. Barody
1.80%
Ordinary B
2 at £1S. Rashidmanesh
1.80%
Ordinary B
2 at £1Shazad Ghaffar & Syeda Matanat Ghaffar
1.80%
Ordinary B
1 at £1Al Abdul Aziz
0.90%
Ordinary B
1 at £1Allan Gary Edward Klesch & Anita Mae Klesch
0.90%
Ordinary B
1 at £1Alsami Hodings
0.90%
Ordinary B
1 at £1Anand Srinivasan & Chitra Sundram Anand
0.90%
Ordinary B
1 at £1Andrew M.j. Eborn & Chandra Eborn
0.90%
Ordinary B
1 at £1Anees Qadri & Shaida Qadri
0.90%
Ordinary B
1 at £1Arnbrook Property Holdings LTD
0.90%
Ordinary B
1 at £1B. Rajgopaul
0.90%
Ordinary B
1 at £1Balina Investments LTD
0.90%
Ordinary B
1 at £1Bishop Investment Holdings LTD
0.90%
Ordinary B
1 at £1Boston LTD
0.90%
Ordinary B
1 at £1Brandon Bakshi
0.90%
Ordinary B
1 at £1Broadcatst Music Corp.
0.90%
Ordinary B
1 at £1Cherub Investments LTD
0.90%
Ordinary B
1 at £1Christopher William Potts
0.90%
Ordinary B
1 at £1Coconut Estate Holding LTD
0.90%
Ordinary B
1 at £1Corniche Holdings Inc.
0.90%
Ordinary B
1 at £1County Estates Limited
0.90%
Ordinary B
1 at £1D. Rawat
0.90%
Ordinary B
1 at £1D.g. Heard & F.u. Heard
0.90%
Ordinary B
1 at £1Debra Tucker
0.90%
Ordinary B
1 at £1Diana Goldsmith
0.90%
Ordinary B
1 at £1Doreen Fleur Simon
0.90%
Ordinary B
1 at £1Dr Lewith & Jessel Kenyon
0.90%
Ordinary B
1 at £1E. Young & V. Banse
0.90%
Ordinary B
1 at £1Fahao Abdullah Al-saud
0.90%
Ordinary B
1 at £1Farmington Assets LTD
0.90%
Ordinary B
1 at £1G. Nosworthy & J. Smith
0.90%
Ordinary B
1 at £1Gcap LTD
0.90%
Ordinary B
1 at £1Grainger PLC
0.90%
Ordinary B
1 at £1Grovenor Investment Group Inc
0.90%
Ordinary B
1 at £1H. Cheung
0.90%
Ordinary B
1 at £1Halcott Holdings
0.90%
Ordinary B
1 at £1Harley House LTD
0.90%
Ordinary B
1 at £1Helen Potts
0.90%
Ordinary B
1 at £1Iain Andrew Rothnie & Julie Fewtrell
0.90%
Ordinary B
1 at £1Ian Franklin
0.90%
Ordinary B
1 at £1Ikbal Haji Karim & Miske Deredia
0.90%
Ordinary B
1 at £1J. Benson & H. Benson
0.90%
Ordinary B
1 at £1J.c. Cohen
0.90%
Ordinary B
1 at £1Jeremy Curtis & Elaine Curtis
0.90%
Ordinary B
1 at £1Jet Properties LTD
0.90%
Ordinary B
1 at £1Ji Rong Joyce Zhang & Susan Hong Masseyli & Roy Massey
0.90%
Ordinary B
1 at £1Joseph Charles Cohen
0.90%
Ordinary B
1 at £1Kabbalah Centre
0.90%
Ordinary B
1 at £1Karise LTD
0.90%
Ordinary B
1 at £1Kumar Nirmalya
0.90%
Ordinary B
1 at £1L. Naftalin & Mrs Naftalin
0.90%
Ordinary B
1 at £1Lereta Investments Inc
0.90%
Ordinary B
1 at £1Lord Griffiths
0.90%
Ordinary B
1 at £1M. Simmons
0.90%
Ordinary B
1 at £1Marie Denise Hargun & Narinder Kumar Hargun
0.90%
Ordinary B
1 at £1Mashiah Shem-tov & Dezi Shem-tov
0.90%
Ordinary B
1 at £1Michael J. Arthur Goodall
0.90%
Ordinary B
1 at £1Morrow Estates Inc
0.90%
Ordinary B
1 at £1Moshi Heskel Khadhouri
0.90%
Ordinary B
1 at £1Mr Graham
0.90%
Ordinary B
1 at £1Mr Hegarty & Mrs Hegarty
0.90%
Ordinary B
1 at £1Mr Steinberg & Mrs Steinberg
0.90%
Ordinary B
1 at £1Mrs Chazan & C. Chazan
0.90%
Ordinary B
1 at £1N.s. Aldsbali
0.90%
Ordinary B
1 at £1Nanda Bharwani & J. Bharwani
0.90%
Ordinary B
1 at £1Neil Bookatz
0.90%
Ordinary B
1 at £1Norbert George Louis Furnion & Atosa Moini
0.90%
Ordinary B
1 at £1Ohana LTD
0.90%
Ordinary B
1 at £1P. Glasswell & J. Glasswell
0.90%
Ordinary B
1 at £1P. Tong & K. Tong
0.90%
Ordinary B
1 at £1Paramvir Singh Sethi & Diksha Sethi
0.90%
Ordinary B
1 at £1Penthouse Enterprises LTD
0.90%
Ordinary B
1 at £1Portman Securities LTD
0.90%
Ordinary B
1 at £1Rachel Levy & Dennis Martyn Levy
0.90%
Ordinary B
1 at £1Raymond Maurice Laren & Rosalyn Laren
0.90%
Ordinary B
1 at £1Rms Assets Limited
0.90%
Ordinary B
1 at £1Robert Adrian Stinger
0.90%
Ordinary B
1 at £1Romy Lewis
0.90%
Ordinary B
1 at £1Rosewood Investments LTD
0.90%
Ordinary B
1 at £1S. Tamura
0.90%
Ordinary B
1 at £1Sabina Soni
0.90%
Ordinary B
1 at £1Savion Assets LTD
0.90%
Ordinary B
1 at £1Shobha Malhotra
0.90%
Ordinary B
1 at £1Stephen Stuart Conway
0.90%
Ordinary B
1 at £1Sultan Al-abraham
0.90%
Ordinary B
1 at £1Walid Giahmi
0.90%
Ordinary B
1 at £1White Pine Estates Inc
0.90%
Ordinary B
1 at £1Yu Fung Cheung
0.90%
Ordinary B
1 at £1Yu Yuk Cheung & Yu Fung Cheung
0.90%
Ordinary B
1 at £1Yvonne Landau
0.90%
Ordinary B
1 at £1Zalza Holdings
0.90%
Ordinary B
1 at £1Zien Akhabaev
0.90%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

10 February 2021Appointment of Ms Veronique Marie Juliette Banse as a director on 2 February 2021 (2 pages)
8 February 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
21 October 2020Director's details changed for Mr Jeremy Nigel Curtis on 20 October 2020 (2 pages)
21 October 2020Confirmation statement made on 13 October 2020 with updates (13 pages)
15 October 2020Director's details changed for Mr Joseph Charles Cohen on 15 October 2020 (2 pages)
12 February 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
14 November 2019Director's details changed for Lord Peter Keith Levene of Portsoken on 13 November 2019 (2 pages)
15 October 2019Confirmation statement made on 13 October 2019 with updates (14 pages)
8 October 2019Director's details changed for Mr Harvey Anthony Goldsmith on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Ian Franklin on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Joe Cohen on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Ann Elizabeth Romero Shivers on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Jeremy Nigel Curtis on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Raymond Maurice Laren on 8 October 2019 (2 pages)
7 October 2019Appointment of Lord Peter Keith Levene of Portsoken as a director on 13 March 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Appointment of Mcs Formations Limited as a secretary on 31 October 2018 (2 pages)
17 December 2018Termination of appointment of D&G Block Management Limited as a secretary on 10 December 2018 (1 page)
17 December 2018Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX to 143-149 1st Floor, Sackville House Fenchurch Street London EC3M 6BL on 17 December 2018 (1 page)
26 November 2018Director's details changed for Mr Harvey Anthony Goldsmith on 22 November 2018 (2 pages)
20 November 2018Confirmation statement made on 13 October 2018 with updates (14 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 June 2018Termination of appointment of Chitra Sundaram Anand as a director on 10 April 2018 (1 page)
31 May 2018Termination of appointment of Andrew Martin James Eborn as a director on 22 March 2018 (1 page)
31 May 2018Appointment of D&G Block Management Limited as a secretary on 1 March 2018 (2 pages)
31 May 2018Termination of appointment of Brandon Bakshi as a director on 22 March 2018 (1 page)
30 October 2017Termination of appointment of Norbert George Louis Furnion as a director on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 13 October 2017 with updates (13 pages)
30 October 2017Termination of appointment of Norbert George Louis Furnion as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Iain Andrew Rothnie as a director on 26 September 2017 (2 pages)
30 October 2017Appointment of Mr Iain Andrew Rothnie as a director on 26 September 2017 (2 pages)
30 October 2017Confirmation statement made on 13 October 2017 with updates (13 pages)
27 October 2017Appointment of Mr Tim Simon as a secretary on 26 September 2017 (2 pages)
27 October 2017Notification of Harvey Goldsmith as a person with significant control on 25 September 2017 (2 pages)
27 October 2017Appointment of Mr Tim Simon as a director on 26 September 2017 (2 pages)
27 October 2017Termination of appointment of Mazen Masri as a director on 26 September 2017 (1 page)
27 October 2017Notification of Harvey Goldsmith as a person with significant control on 25 September 2017 (2 pages)
27 October 2017Termination of appointment of Mazen Masri as a director on 26 September 2017 (1 page)
27 October 2017Cessation of Andrew Martin James Eborn as a person with significant control on 25 September 2017 (1 page)
27 October 2017Appointment of Mr Jeremy Nigel Curtis as a director on 26 September 2017 (2 pages)
27 October 2017Appointment of Mr Tim Simon as a secretary on 26 September 2017 (2 pages)
27 October 2017Termination of appointment of Moni Moshin as a director on 26 September 2017 (1 page)
27 October 2017Cessation of Andrew Martin James Eborn as a person with significant control on 25 September 2017 (1 page)
27 October 2017Termination of appointment of Mazen Masri as a secretary on 26 September 2017 (1 page)
27 October 2017Termination of appointment of Moni Moshin as a director on 26 September 2017 (1 page)
27 October 2017Appointment of Mr Jeremy Nigel Curtis as a director on 26 September 2017 (2 pages)
27 October 2017Appointment of Mr Tim Simon as a director on 26 September 2017 (2 pages)
27 October 2017Termination of appointment of Mazen Masri as a secretary on 26 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
28 October 2016Appointment of Mr Harvey Goldsmith as a director on 26 September 2016 (2 pages)
28 October 2016Appointment of Mr Harvey Goldsmith as a director on 26 September 2016 (2 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 111
(21 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 111
(21 pages)
28 October 2015Appointment of Mr Joe Cohen as a director on 27 October 2015 (2 pages)
28 October 2015Appointment of Mr Joe Cohen as a director on 27 October 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 111
(22 pages)
10 November 2014Director's details changed for Brandon Bakshi on 23 September 2013 (2 pages)
10 November 2014Registered office address changed from 4Th Floor 199-198 Vauxhall Bridge Road London SW1V 1DX England to 4Th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 November 2014 (1 page)
10 November 2014Director's details changed for Brandon Bakshi on 23 September 2013 (2 pages)
10 November 2014Director's details changed for Chitra Sundaram Anand on 23 September 2013 (2 pages)
10 November 2014Termination of appointment of Gaby Salem as a director on 29 October 2014 (1 page)
10 November 2014Director's details changed for Chitra Sundaram Anand on 23 September 2013 (2 pages)
10 November 2014Registered office address changed from 4Th Floor 199-198 Vauxhall Bridge Road London SW1V 1DX England to 4Th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Gaby Salem as a director on 29 October 2014 (1 page)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 111
(22 pages)
7 November 2014Termination of appointment of Debra Fern Hauer as a director on 23 September 2013 (1 page)
7 November 2014Termination of appointment of Shazad Ghafffar as a director on 23 September 2013 (1 page)
7 November 2014Termination of appointment of Hilary Roberta Conway as a director on 23 September 2013 (1 page)
7 November 2014Termination of appointment of Debra Fern Hauer as a director on 23 September 2013 (1 page)
7 November 2014Appointment of Ms Moni Moshin as a director on 23 September 2013 (2 pages)
7 November 2014Termination of appointment of Shazad Ghafffar as a director on 23 September 2013 (1 page)
7 November 2014Termination of appointment of Hilary Roberta Conway as a director on 23 September 2013 (1 page)
7 November 2014Termination of appointment of Dennis Martyn Levy as a director on 23 September 2013 (1 page)
7 November 2014Appointment of Ms Moni Moshin as a director on 23 September 2013 (2 pages)
7 November 2014Termination of appointment of Dennis Martyn Levy as a director on 23 September 2013 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 111
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 111
(4 pages)
7 August 2014Registered office address changed from C/O Property Partners Management Ltd 3Rd Floor, 22 Grafton Street London W1S 4EX to 4Th Floor 199-198 Vauxhall Bridge Road London SW1V 1DX on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Property Partners Management Ltd 3Rd Floor, 22 Grafton Street London W1S 4EX to 4Th Floor 199-198 Vauxhall Bridge Road London SW1V 1DX on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Property Partners Management Ltd 3Rd Floor, 22 Grafton Street London W1S 4EX to 4Th Floor 199-198 Vauxhall Bridge Road London SW1V 1DX on 7 August 2014 (1 page)
20 February 2014Director's details changed for Mr Ian Franklin on 3 February 2014 (3 pages)
20 February 2014Director's details changed for Mr Ian Franklin on 3 February 2014 (3 pages)
20 February 2014Director's details changed for Mr Ian Franklin on 3 February 2014 (3 pages)
27 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 110
(24 pages)
27 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 110
(24 pages)
16 October 2013Registered office address changed from 6Th Floor 63 Curzon Street Mayfair London W1J 8PD on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 6Th Floor 63 Curzon Street Mayfair London W1J 8PD on 16 October 2013 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 November 2012Termination of appointment of Anand Srinivasan as a director (2 pages)
28 November 2012Termination of appointment of Anand Srinivasan as a director (2 pages)
14 November 2012Appointment of Norbert Furnion as a director (3 pages)
14 November 2012Appointment of Norbert Furnion as a director (3 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (24 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (24 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (24 pages)
4 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (24 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Registered office address changed from Primrose House Rudgwick Terrace Avenue Road London NW8 6BR on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from Primrose House Rudgwick Terrace Avenue Road London NW8 6BR on 26 January 2011 (2 pages)
18 January 2011Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 18 January 2011 (2 pages)
17 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (40 pages)
17 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (40 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 August 2010Appointment of Mr Ian Franklin as a director (3 pages)
12 August 2010Appointment of Mr Ian Franklin as a director (3 pages)
19 January 2010Appointment of Debra Fern Hauer as a director (3 pages)
19 January 2010Appointment of Ann Elizabeth Romero Shivers as a director (3 pages)
19 January 2010Appointment of Debra Fern Hauer as a director (3 pages)
19 January 2010Appointment of Ann Elizabeth Romero Shivers as a director (3 pages)
20 December 2009Appointment of Gaby Salem as a director (3 pages)
20 December 2009Appointment of Gaby Salem as a director (3 pages)
3 December 2009Appointment of Shazad Ghafffar as a director (3 pages)
3 December 2009Appointment of Shazad Ghafffar as a director (3 pages)
26 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (33 pages)
26 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (33 pages)
21 September 2009Appointment terminated director sabina soni (1 page)
21 September 2009Appointment terminated director sabina soni (1 page)
21 September 2009Director appointed chitra sundaram anand (1 page)
21 September 2009Director appointed chitra sundaram anand (1 page)
8 June 2009Appointment terminated director padma lalvani (1 page)
8 June 2009Appointment terminated director padma lalvani (1 page)
6 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 January 2009Return made up to 13/10/08; full list of members (40 pages)
30 January 2009Return made up to 13/10/08; full list of members (40 pages)
12 November 2008Registered office changed on 12/11/2008 from c/o cavendish and company 61 chandos place london WC2N 4HE (1 page)
12 November 2008Registered office changed on 12/11/2008 from c/o cavendish and company 61 chandos place london WC2N 4HE (1 page)
14 May 2008Appointment terminated director homi mullan (1 page)
14 May 2008Appointment terminated director homi mullan (1 page)
17 January 2008Return made up to 13/10/06; full list of members (33 pages)
17 January 2008Return made up to 13/10/06; full list of members (33 pages)
22 November 2007Return made up to 13/10/07; full list of members (35 pages)
22 November 2007Return made up to 13/10/07; full list of members (35 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
6 January 2006Return made up to 13/10/05; full list of members (31 pages)
6 January 2006Return made up to 13/10/05; full list of members (31 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
27 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 February 2005Return made up to 13/10/04; full list of members (34 pages)
23 February 2005Return made up to 13/10/04; full list of members (34 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
24 November 2004Ad 01/07/03--------- £ si 8@1 (2 pages)
24 November 2004Ad 01/07/03--------- £ si 8@1 (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Nc inc already adjusted 01/07/03 (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Nc inc already adjusted 01/07/03 (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
5 December 2003Return made up to 13/10/03; full list of members (29 pages)
5 December 2003Return made up to 13/10/03; full list of members (29 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (10 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (10 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
13 November 2002Return made up to 13/10/02; full list of members (18 pages)
13 November 2002Return made up to 13/10/02; full list of members (18 pages)
18 October 2002Registered office changed on 18/10/02 from: 34 north row mayfair london W1R 2DJ (1 page)
18 October 2002Registered office changed on 18/10/02 from: 34 north row mayfair london W1R 2DJ (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
8 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2000Return made up to 13/10/00; full list of members (16 pages)
24 October 2000Return made up to 13/10/00; full list of members (16 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
9 November 1999Return made up to 13/10/99; full list of members (18 pages)
9 November 1999Return made up to 13/10/99; full list of members (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
18 November 1998Full accounts made up to 31 December 1997 (6 pages)
18 November 1998Full accounts made up to 31 December 1997 (6 pages)
19 October 1998Return made up to 13/10/98; change of members (15 pages)
19 October 1998Return made up to 13/10/98; change of members (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 October 1997Return made up to 13/10/97; full list of members (11 pages)
22 October 1997Return made up to 13/10/97; full list of members (11 pages)
29 November 1996Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
(11 pages)
29 November 1996Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
(11 pages)
5 September 1996Full accounts made up to 31 December 1995 (7 pages)
5 September 1996Full accounts made up to 31 December 1995 (7 pages)
10 October 1995Return made up to 13/10/95; full list of members (10 pages)
10 October 1995Return made up to 13/10/95; full list of members (10 pages)
13 October 1994Incorporation (25 pages)
13 October 1994Incorporation (25 pages)