Mayfair
London
W1B 2LE
Director Name | Belinda Croshaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Avenue Sark Guernsey GY9 0SB |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 1995) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Timothy Peter Verghese Mammen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1999) |
Role | Accountant |
Correspondence Address | Top Flat 4 Vera Road London SW6 6RN |
Secretary Name | Timothy Peter Verghese Mammen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1999) |
Role | Accountant |
Correspondence Address | Top Flat 4 Vera Road London SW6 6RN |
Director Name | Igor Zagorodni |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 2005) |
Role | Consultant |
Correspondence Address | Apt 233 Block 2 60 Novochere Mushkinsiraya Str Moscow 117420 Russia |
Director Name | Mr Peter Reginald Sidney |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Gill Lane Ruckinge Ashford Kent TN26 2PG |
Director Name | Mr Peter Reginald Sidney |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park Farm Gill Lane Ruckinge Ashford Kent TN26 2PG |
Secretary Name | Mr Dhirsingh Jodhun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Princes Street Mayfair London W1B 2LE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Woodstock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2010) |
Correspondence Address | 4 Princes Street London W1B 2LE |
Telephone | 020 74955272 |
---|---|
Telephone region | London |
Registered Address | 4 Princes Street Mayfair London W1B 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Tatiana Zagorodnia 100.00% Ordinary |
---|---|
2 at £1 | L. Pletat 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £50 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Notification of Dhirsingh Jodhun as a person with significant control on 23 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Termination of appointment of Woodstock Secretaries Limited as a secretary (1 page) |
26 February 2010 | Termination of appointment of Woodstock Secretaries Limited as a secretary (1 page) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
24 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page) |
18 July 2005 | Return made up to 13/02/05; full list of members
|
18 July 2005 | Return made up to 13/02/05; full list of members
|
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 January 2005 | Re-registration of Memorandum and Articles (9 pages) |
17 January 2005 | Re-registration of Memorandum and Articles (9 pages) |
17 January 2005 | Application for reregistration from PLC to private (1 page) |
17 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 January 2005 | Application for reregistration from PLC to private (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 April 2004 | Return made up to 13/02/04; full list of members
|
27 April 2004 | Return made up to 13/02/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
20 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
9 January 2003 | Company name changed united partners PLC\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed united partners PLC\certificate issued on 09/01/03 (2 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members
|
14 March 2000 | Return made up to 13/02/00; full list of members
|
10 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Return made up to 16/02/97; full list of members
|
19 February 1997 | Return made up to 16/02/97; full list of members
|
27 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Secretary resigned;director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Secretary resigned;director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
22 September 1995 | Director resigned;new director appointed (4 pages) |
22 September 1995 | Director resigned;new director appointed (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: second floor 26A davies street london W1Y 1LH (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: second floor 26A davies street london W1Y 1LH (1 page) |
20 March 1995 | Application to commence business (2 pages) |
20 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
20 March 1995 | Application to commence business (2 pages) |
20 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
20 March 1995 | Ad 16/02/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 March 1995 | Ad 16/02/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
16 February 1995 | Incorporation (14 pages) |
16 February 1995 | Incorporation (14 pages) |