Whiteheads Grove
London
SW3 3HE
Secretary Name | Mr Peter Mark Patrick O'Kane |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Michael Hanson-Lawson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 1996) |
Role | Stockbroker |
Correspondence Address | Flat 8 48 Pont Street London Sw1 |
Director Name | Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Thornby Armstrong Road Brockenhurst Hampshire SO42 7TA |
Secretary Name | Richard Domenius Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | 32 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Richard Domenius Murray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 August 1999) |
Role | Accountant |
Correspondence Address | 32 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Mark Anthony Crump Hanson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Warehams Farmhouse Sutton Green Guildford Surrey GU4 7QH |
Director Name | Mr Roger Toward Marshall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1999) |
Role | Accountant |
Correspondence Address | 6f Block A Ridge Court 21 Repulse Bay Road Hong Kong |
Director Name | Will Hoon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2000) |
Role | Investment Banker |
Correspondence Address | 7a Boscombe Road 439764 Singapore Foreign |
Director Name | Mr Ian Shaun Gibbs |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 June 2019) |
Role | Banker |
Country of Residence | Malaysia |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Secretary Name | Chooi Ling Chang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 August 1999(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2003) |
Role | Financial Controller |
Correspondence Address | 9 Ang Mo Kio Ave 9 Far Horizon Gardens 569762 |
Director Name | Ms Tracey Rene Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 May 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 23 Grafton Street London W1S 4EY |
---|---|
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 |
2 at £1 | Sochhacl Holdings Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
17 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
4 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
30 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Tracey Rene Smith as a director on 7 January 2020 (1 page) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 June 2019 | Termination of appointment of Ian Shaun Gibbs as a director on 10 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Appointment of Ms Tracey Rene Smith as a director on 9 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Tracey Rene Smith as a director on 9 December 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 January 2013 | Secretary's details changed for Peter Mark Patrick O'kane on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Ian Shaun Gibbs on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Ian Shaun Gibbs on 16 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Peter Mark Patrick O'kane on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Mr Peter Mark Patrick O'kane on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Peter Mark Patrick O'kane on 16 January 2013 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
1 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Annual return made up to 5 January 2010 (14 pages) |
19 January 2010 | Annual return made up to 5 January 2010 (14 pages) |
19 January 2010 | Annual return made up to 5 January 2010 (14 pages) |
19 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 69 southampton row london WC1B 4ET (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 69 southampton row london WC1B 4ET (1 page) |
31 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Location of register of members (1 page) |
10 January 2006 | Location of register of members (1 page) |
10 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 February 2005 | Return made up to 05/01/05; full list of members
|
7 February 2005 | Return made up to 05/01/05; full list of members
|
7 April 2004 | Registered office changed on 07/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
19 February 2004 | Return made up to 05/01/04; full list of members
|
19 February 2004 | Return made up to 05/01/04; full list of members
|
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 June 2003 | Return made up to 05/01/03; full list of members (7 pages) |
30 June 2003 | Return made up to 05/01/03; full list of members (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 20 old bailey london EC4M 7BH (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 20 old bailey london EC4M 7BH (1 page) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
25 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
25 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
6 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Return made up to 05/01/01; full list of members
|
25 January 2001 | Return made up to 05/01/01; full list of members
|
20 January 2000 | Return made up to 05/01/00; full list of members
|
20 January 2000 | Return made up to 05/01/00; full list of members
|
24 November 1999 | Location of register of members (1 page) |
24 November 1999 | Location of register of members (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page) |
24 September 1999 | Full group accounts made up to 30 September 1998 (12 pages) |
24 September 1999 | Full group accounts made up to 30 September 1998 (12 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
24 June 1998 | Full group accounts made up to 30 September 1997 (12 pages) |
24 June 1998 | Full group accounts made up to 30 September 1997 (12 pages) |
26 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
3 December 1997 | Full group accounts made up to 30 September 1996 (13 pages) |
3 December 1997 | Full group accounts made up to 30 September 1996 (13 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 75 cannon street london EC4N 5BN (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 75 cannon street london EC4N 5BN (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members
|
31 October 1996 | Minutes (1 page) |
31 October 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
31 October 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
31 October 1996 | Minutes (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
8 July 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
8 July 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
29 March 1996 | Return made up to 05/01/96; full list of members (6 pages) |
29 March 1996 | Return made up to 05/01/96; full list of members (6 pages) |
7 June 1995 | Memorandum and Articles of Association (8 pages) |
7 June 1995 | Director resigned;new director appointed (4 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | Director resigned;new director appointed (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | Memorandum and Articles of Association (8 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |