Pimlico
London
SW1V 3QP
Secretary Name | Ms Susan Mascarenhas |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 109 St Georges Square Pimlico London SW1V 3QP |
Director Name | Dr Rafael Gafoor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Mr Marino Serlupi-Crescenzi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 July 2013(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Mrs Justine Kathryn Kolata |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2021(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Philosopher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 109 St. Georges Square London SW1V 3QP |
Director Name | Mr Timothy Charles Bailey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 109 St. Georges Square London SW1V 3QP |
Director Name | Mr Luigi Piantadosi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 14 January 2022(26 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive Aerospace Industry |
Country of Residence | England |
Correspondence Address | Flat 4, 109 St. Georges Square London SW1V 3QP |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1997) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1997) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Terence Herbert Meredith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlings Park Avenue Chislehurst BR7 6QW |
Director Name | Joy Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 October 2008) |
Role | Solicitor |
Correspondence Address | 6 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Secretary Name | Mr Terence Herbert Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlings Park Avenue Chislehurst BR7 6QW |
Director Name | Maurice James Burges Farmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 August 2017) |
Role | Linguist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 109 St. Georges Square London SW1V 3QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | BUNN And Co (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 August 2022) |
Correspondence Address | 22 Moreton Street London SW1V 2PT |
Registered Address | 7 New Quebec Street London W1H 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
3.2k at £1 | Mcnabb Services LTD 31.83% Ordinary |
---|---|
2.2k at £1 | Rafael Gafoor 21.54% Ordinary |
1.8k at £1 | Marino Serlupi 18.05% Ordinary |
1.5k at £1 | Maurice James Burges Farmer 14.60% Ordinary |
1.4k at £1 | Susan Mascarenhas 13.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,949 |
Cash | £54,113 |
Current Liabilities | £13,118 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Termination of appointment of Maurice James Burges Farmer as a director on 3 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Maurice James Burges Farmer as a director on 3 August 2017 (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from Flat 1 109 St. Georges Square London SW1V 3QP United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from Flat 1 109 St. Georges Square London SW1V 3QP United Kingdom on 27 January 2014 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Appointment of Mr Marino Serlupi-Crescenzi as a director (2 pages) |
10 July 2013 | Appointment of Mr Marino Serlupi-Crescenzi as a director (2 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Appointment of Bunn and Co (London) Limited as a secretary (2 pages) |
16 August 2012 | Appointment of Bunn and Co (London) Limited as a secretary (2 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Registered office address changed from Flat 6 109 St. George's Square London SW1V 3QP United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Flat 6 109 St. George's Square London SW1V 3QP United Kingdom on 14 February 2011 (1 page) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 March 2010 | Termination of appointment of Terence Meredith as a director (1 page) |
22 March 2010 | Registered office address changed from 6 Marlings Park Avenue Chislehurst Kent BR7 6QW on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Terence Meredith as a secretary (1 page) |
22 March 2010 | Termination of appointment of Terence Meredith as a secretary (1 page) |
22 March 2010 | Termination of appointment of Terence Meredith as a director (1 page) |
22 March 2010 | Registered office address changed from 6 Marlings Park Avenue Chislehurst Kent BR7 6QW on 22 March 2010 (1 page) |
1 February 2010 | Director's details changed for Susan Mascarenhas on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Dr Rafael Gafoor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Dr Rafael Gafoor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Maurice James Burges Farmer on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Maurice James Burges Farmer on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Susan Mascarenhas on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Maurice James Burges Farmer on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Dr Rafael Gafoor on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Susan Mascarenhas on 1 February 2010 (2 pages) |
17 December 2009 | Appointment of Dr Rafael Gafoor as a director (3 pages) |
17 December 2009 | Appointment of Dr Rafael Gafoor as a director (3 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
6 February 2009 | Appointment terminated director joy taylor (1 page) |
6 February 2009 | Appointment terminated director joy taylor (1 page) |
2 December 2008 | Director and secretary appointed susan mascarenhas (2 pages) |
2 December 2008 | Director and secretary appointed susan mascarenhas (2 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 August 2008 | Director appointed maurice james burges farmer (2 pages) |
13 August 2008 | Director appointed maurice james burges farmer (2 pages) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
24 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 January 2003 | Return made up to 17/01/03; full list of members
|
30 January 2003 | Return made up to 17/01/03; full list of members
|
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 8 dickens drive chislehurst kent BR7 6RU (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 8 dickens drive chislehurst kent BR7 6RU (1 page) |
31 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 8 dickens drive kemnal road chislehurst kent BR7 6RU (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 8 dickens drive kemnal road chislehurst kent BR7 6RU (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 March 1998 | Return made up to 17/01/98; no change of members (4 pages) |
11 March 1998 | Return made up to 17/01/98; no change of members (4 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 8 dickens drive chislehurst kent BR7 6RU (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 8 dickens drive chislehurst kent BR7 6RU (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: bell house 175 regent street london W1R 7FB (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: bell house 175 regent street london W1R 7FB (1 page) |
16 February 1998 | Director resigned (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (10 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (10 pages) |
24 September 1997 | New director appointed (10 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (10 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
30 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
28 October 1996 | Ad 01/10/96--------- £ si 9994@1=9994 £ ic 6/10000 (2 pages) |
28 October 1996 | Ad 01/10/96--------- £ si 9994@1=9994 £ ic 6/10000 (2 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Memorandum and Articles of Association (10 pages) |
8 August 1996 | £ nc 1000/1000000 26/07/96 (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Memorandum and Articles of Association (10 pages) |
8 August 1996 | Ad 26/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 August 1996 | Ad 26/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 August 1996 | £ nc 1000/1000000 26/07/96 (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
5 July 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
5 July 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New secretary appointed (3 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New secretary appointed (3 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Registered office changed on 25/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
17 January 1996 | Incorporation (15 pages) |
17 January 1996 | Incorporation (15 pages) |