London
SW7 5JP
Secretary Name | Pauli Laumen |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 60 Queens Gate London SW7 5JP |
Director Name | Natasha Hiromi Bell |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(23 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Advisor Family Office |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) Marsh Road Pinner HA5 5NE |
Director Name | Mr Marc David St John |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 30 September 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Queens Gate Queen's Gate London SW7 5JP |
Director Name | Mr Ajay Lal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 February 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) Marsh Road Pinner HA5 5NE |
Director Name | Patricia Green |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2002) |
Role | Student |
Correspondence Address | 60 Queens Gate London SW7 5JP |
Director Name | Inger Mona Williams |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 60 Queens Gate London SW7 5JP |
Secretary Name | Nathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 15 years (resigned 09 March 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 60 Queens Gate London SW7 5JP |
Secretary Name | Donald Rees Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 February 2008) |
Role | Consultant |
Correspondence Address | Flat 1 60 Queens Gate London SW7 5JP |
Director Name | Chin Kiu Lai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2006) |
Role | Secretary |
Correspondence Address | 60 Queensgate London SW7 5JP |
Director Name | Alasdair McWhirter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(10 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 September 2012) |
Role | Media & PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Gate London SW7 5JP |
Secretary Name | Alasdair McWhirter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(10 years after company formation) |
Appointment Duration | 5 years (resigned 09 March 2010) |
Role | Media & PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Gate London SW7 5JP |
Director Name | Dr Michael Eisen |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2013(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2017) |
Role | Urologist |
Country of Residence | Germany |
Correspondence Address | 60 Queen's Gate Flat 6 London SW7 5JP |
Director Name | Miss Yu Ching Au |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 60 Queen's Gate London SW7 5JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 2.8, Monument House (2nd Floor) Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
2 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
11 May 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
24 January 2022 | Termination of appointment of Yu Ching Au as a director on 24 January 2022 (1 page) |
10 January 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
25 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
23 February 2021 | Appointment of Mr Ajay Lal as a director on 23 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Marc David St John as a director on 30 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Yu Ching Au as a director on 19 September 2018 (2 pages) |
17 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) Marsh Road Pinner HA5 5NE on 19 April 2018 (1 page) |
18 April 2018 | Appointment of Natasha Hiromi Bell as a director on 12 March 2018 (2 pages) |
3 April 2018 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
12 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Michael Eisen as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Michael Eisen as a director on 22 December 2017 (1 page) |
10 April 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 April 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
15 June 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
15 June 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
23 March 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
23 March 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
10 June 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
10 June 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
9 March 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
9 March 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
9 October 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
9 October 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
17 March 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
16 July 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
16 July 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
25 April 2013 | Appointment of Dr Michael Eisen as a director (3 pages) |
25 April 2013 | Appointment of Dr Michael Eisen as a director (3 pages) |
7 March 2013 | Annual return made up to 20 February 2013 no member list (3 pages) |
7 March 2013 | Annual return made up to 20 February 2013 no member list (3 pages) |
26 September 2012 | Termination of appointment of Alasdair Mcwhirter as a director (1 page) |
26 September 2012 | Termination of appointment of Alasdair Mcwhirter as a director (1 page) |
13 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
13 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
21 March 2012 | Annual return made up to 20 February 2012 no member list (4 pages) |
21 March 2012 | Annual return made up to 20 February 2012 no member list (4 pages) |
16 September 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
29 March 2011 | Annual return made up to 20 February 2011 no member list (4 pages) |
29 March 2011 | Annual return made up to 20 February 2011 no member list (4 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
26 July 2010 | Termination of appointment of Nathalie Rahman Van Den Boogaard as a secretary (1 page) |
26 July 2010 | Termination of appointment of Alasdair Mcwhirter as a secretary (1 page) |
26 July 2010 | Termination of appointment of Alasdair Mcwhirter as a secretary (1 page) |
26 July 2010 | Termination of appointment of Nathalie Rahman Van Den Boogaard as a secretary (1 page) |
8 March 2010 | Director's details changed for Alasdair Mcwhirter on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alasdair Mcwhirter on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Alasdair Mcwhirter on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
6 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
6 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 May 2009 | Appointment terminated director chin lai (1 page) |
18 May 2009 | Appointment terminated director chin lai (1 page) |
6 May 2009 | Annual return made up to 20/02/09 (3 pages) |
6 May 2009 | Annual return made up to 20/02/09 (3 pages) |
4 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
8 August 2008 | Annual return made up to 20/02/08
|
8 August 2008 | Annual return made up to 20/02/08
|
25 July 2008 | Director appointed chin kiu lai (1 page) |
25 July 2008 | Director appointed chin kiu lai (1 page) |
9 July 2008 | Secretary appointed pauli maria laumen (2 pages) |
9 July 2008 | Secretary appointed pauli maria laumen (2 pages) |
8 July 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
8 July 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 60 queens gate south kensington london SW7 5JP (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 60 queens gate south kensington london SW7 5JP (1 page) |
13 March 2008 | Appointment terminated secretary donald williams (1 page) |
13 March 2008 | Appointment terminated secretary donald williams (1 page) |
13 March 2008 | Appointment terminated director inger williams (1 page) |
13 March 2008 | Appointment terminated director inger williams (1 page) |
10 October 2007 | Annual return made up to 20/02/07 (5 pages) |
10 October 2007 | Annual return made up to 20/02/07 (5 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
1 June 2006 | Annual return made up to 20/02/06 (6 pages) |
1 June 2006 | Annual return made up to 20/02/06 (6 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
8 May 2004 | Annual return made up to 20/02/04 (5 pages) |
8 May 2004 | Annual return made up to 20/02/04 (5 pages) |
18 March 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
18 March 2003 | Annual return made up to 20/02/03 (5 pages) |
18 March 2003 | Annual return made up to 20/02/03 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
22 February 2002 | Annual return made up to 20/02/02 (4 pages) |
22 February 2002 | Annual return made up to 20/02/02 (4 pages) |
3 July 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
23 February 2001 | Annual return made up to 20/02/01 (4 pages) |
23 February 2001 | Annual return made up to 20/02/01 (4 pages) |
16 May 2000 | Full accounts made up to 28 February 2000 (6 pages) |
16 May 2000 | Full accounts made up to 28 February 2000 (6 pages) |
16 February 2000 | Annual return made up to 20/02/00 (4 pages) |
16 February 2000 | Annual return made up to 20/02/00 (4 pages) |
17 August 1999 | Full accounts made up to 28 February 1999 (6 pages) |
17 August 1999 | Full accounts made up to 28 February 1999 (6 pages) |
5 March 1999 | Annual return made up to 20/02/99 (4 pages) |
5 March 1999 | Annual return made up to 20/02/99 (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
2 March 1998 | Annual return made up to 20/02/98 (4 pages) |
2 March 1998 | Annual return made up to 20/02/98 (4 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (7 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (7 pages) |
26 February 1997 | Annual return made up to 20/02/97 (4 pages) |
26 February 1997 | Annual return made up to 20/02/97 (4 pages) |
23 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
23 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
31 October 1996 | Registered office changed on 31/10/96 from: 25 harley street london W1N 2BR (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Annual return made up to 20/02/96 (4 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 25 harley street london W1N 2BR (1 page) |
31 October 1996 | Annual return made up to 20/02/96 (4 pages) |
20 February 1995 | Incorporation (16 pages) |
20 February 1995 | Incorporation (16 pages) |