London
W14 9JH
Director Name | Mrs Marina Naydenova-Hampton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 22 July 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Senior Welding And Materials Engineer |
Country of Residence | France |
Correspondence Address | 54 Charleville Road London W14 9JH |
Director Name | Miss Chirine Hashim Mostafa |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Trading Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 54 Charleville Road London W14 9JH |
Director Name | Deborah Marie Layde |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Executive Assistant |
Correspondence Address | 54 Charleville Road London W14 9JH |
Director Name | Roger Michael Myers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Merchandising Manager |
Correspondence Address | First Floor Flat 54 Charleville Road West Kensington London W14 9JH |
Director Name | Nigel Christopher Newton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Belfry Lane Collingtree Park Northampton Northamptonshire NN4 0PB |
Director Name | Dr George Basil Lambrakis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | University Instructor |
Country of Residence | England |
Correspondence Address | 54 Charleville Road London W14 9JH |
Secretary Name | Nigel Christopher Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Belfry Lane Collingtree Park Northampton Northamptonshire NN4 0PB |
Director Name | Mark Angus Jefferey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 June 2006) |
Role | Marketing |
Correspondence Address | 30 Harcourt Terrace London SW10 9JR |
Director Name | Katherine Spence Wile |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2004) |
Role | Sales |
Correspondence Address | 54 Charleville Road London W14 9JH |
Secretary Name | Dr George Basil Lambrakis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 June 2015) |
Role | University Instructor |
Country of Residence | England |
Correspondence Address | 54 Charleville Road London W14 9JH |
Director Name | Kate Louise Eshelby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 July 2014) |
Role | International Marketing Co-Ord |
Country of Residence | England |
Correspondence Address | 54 Charleville Road London W14 9JH |
Director Name | Mr Stephen Martina |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(9 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 21 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Charleville Road London W14 9JH |
Director Name | Johnathan Richard Hodson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Software Architect |
Country of Residence | England |
Correspondence Address | 54 Charleville Road London W14 9JH |
Secretary Name | Mr Nigel Cross |
---|---|
Status | Resigned |
Appointed | 01 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 2021) |
Role | Company Director |
Correspondence Address | Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 54 Charleville Road London W14 9JH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Appointment of Miss Chirine Hashim Mostafa as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Miss Chirine Hashim Mostafa as a director on 28 June 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 10 March 2016 no member list (4 pages) |
11 March 2016 | Register inspection address has been changed from C/O Doctor Lambrakis 54 Charleville Road London W14 9JH England to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES (1 page) |
11 March 2016 | Register inspection address has been changed from C/O Doctor Lambrakis 54 Charleville Road London W14 9JH England to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES (1 page) |
11 March 2016 | Annual return made up to 10 March 2016 no member list (4 pages) |
10 March 2016 | Termination of appointment of George Basil Lambrakis as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of George Basil Lambrakis as a director on 10 March 2016 (1 page) |
2 June 2015 | Registered office address changed from 54 Charleville Road London W14 9JH to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 54 Charleville Road London W14 9JH to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 54 Charleville Road London W14 9JH to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Nigel Cross as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of George Basil Lambrakis as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Nigel Cross as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of George Basil Lambrakis as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of George Basil Lambrakis as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Nigel Cross as a secretary on 1 June 2015 (2 pages) |
5 May 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Termination of appointment of Kate Louise Eshelby as a director on 22 July 2014 (1 page) |
29 October 2014 | Appointment of Mrs. Marina Naydenova-Hampton as a director on 22 July 2014 (2 pages) |
29 October 2014 | Termination of appointment of Kate Louise Eshelby as a director on 22 July 2014 (1 page) |
29 October 2014 | Appointment of Mrs. Marina Naydenova-Hampton as a director on 22 July 2014 (2 pages) |
11 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
11 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
12 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
28 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Termination of appointment of Johnathan Hodson as a director (1 page) |
17 March 2010 | Appointment of Miss Charlotte Smith as a director (2 pages) |
17 March 2010 | Appointment of Miss Charlotte Smith as a director (2 pages) |
17 March 2010 | Termination of appointment of Johnathan Hodson as a director (1 page) |
12 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
12 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Johnathan Richard Hodson on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kate Louise Eshelby on 10 March 2010 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for Kate Louise Eshelby on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Doctor George Basil Lambrakis on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Doctor George Basil Lambrakis on 10 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Mr Stephen Martina on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Johnathan Richard Hodson on 10 March 2010 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for Mr Stephen Martina on 10 March 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Annual return made up to 10/03/09 (3 pages) |
12 March 2009 | Annual return made up to 10/03/09 (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Annual return made up to 10/03/08 (5 pages) |
12 May 2008 | Annual return made up to 10/03/08 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Annual return made up to 10/03/07 (5 pages) |
3 April 2007 | Annual return made up to 10/03/07 (5 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
5 April 2006 | Annual return made up to 10/03/06 (5 pages) |
5 April 2006 | Annual return made up to 10/03/06 (5 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Annual return made up to 10/03/05 (5 pages) |
18 March 2005 | Annual return made up to 10/03/05 (5 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
18 March 2004 | Annual return made up to 10/03/04 (5 pages) |
18 March 2004 | Annual return made up to 10/03/04 (5 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 April 2003 | Annual return made up to 10/03/03
|
8 April 2003 | Annual return made up to 10/03/03
|
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 March 2002 | Annual return made up to 10/03/02
|
20 March 2002 | Annual return made up to 10/03/02
|
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 March 2001 | Annual return made up to 10/03/01 (4 pages) |
30 March 2001 | Annual return made up to 10/03/01 (4 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Annual return made up to 10/03/00
|
11 May 2000 | Annual return made up to 10/03/00
|
6 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 April 1999 | Annual return made up to 10/03/99 (4 pages) |
20 April 1999 | Annual return made up to 10/03/99 (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 May 1998 | Annual return made up to 10/03/98 (4 pages) |
5 May 1998 | Annual return made up to 10/03/98 (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 April 1997 | Annual return made up to 10/03/97
|
10 April 1997 | Annual return made up to 10/03/97
|
15 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
28 March 1996 | Annual return made up to 10/03/96 (4 pages) |
28 March 1996 | Annual return made up to 10/03/96 (4 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Incorporation (34 pages) |
10 March 1995 | Incorporation (34 pages) |