London
WC2N 4JS
Secretary Name | David Adrian Obrart |
---|---|
Status | Current |
Appointed | 01 May 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 59 St. Martin's Lane London WC2N 4JS |
Director Name | Mr Jose Gregorio Manjarres Larios |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 St. Martin's Lane London WC2N 4JS |
Secretary Name | Katharine Anne Osinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 54 Robinson Road Colliers Wood London SW17 9DW |
Director Name | David Channing Richardson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1996(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 12 Upper Wimpole Street London W1M 7TD |
Director Name | Itzhak Rotem |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 13 December 2021) |
Role | Engineer |
Country of Residence | Israel |
Correspondence Address | Sho-Hen 63/1 Rehovot 76469 |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Telephone | 020 73794441 |
---|---|
Telephone region | London |
Registered Address | 59 St. Martin's Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Asaf Rotem & Ifzhak Rotem & Hemda Rotem & Tom Rotem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,740 |
Cash | £67,486 |
Current Liabilities | £2,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
12 August 1997 | Delivered on: 20 August 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 1 31 betterton street london WC2H (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 August 1997 | Delivered on: 20 August 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 2 31 betterton street london WC2H (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 August 2023 | Termination of appointment of Jose Gregorio Manjarres Larios as a director on 31 July 2023 (1 page) |
23 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
23 May 2023 | Cessation of Jose Gregorio Manjarres Larios as a person with significant control on 24 March 2023 (1 page) |
23 May 2023 | Notification of Noble and Wise Limited as a person with significant control on 24 April 2023 (2 pages) |
14 March 2023 | Appointment of Mrs Natasha Lorraine Adams-Collman as a director on 14 March 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Withdrawal of a person with significant control statement on 19 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr Jose Gregorio Manjarres Larios as a director on 6 April 2022 (2 pages) |
19 April 2022 | Notification of Jose Gregorio Manjarres Larios as a person with significant control on 5 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
12 April 2022 | Satisfaction of charge 1 in full (2 pages) |
12 April 2022 | Satisfaction of charge 2 in full (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
16 December 2021 | Termination of appointment of Itzhak Rotem as a director on 13 December 2021 (1 page) |
8 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Termination of appointment of Katharine Anne Osinska as a secretary on 1 May 2014 (1 page) |
17 November 2014 | Appointment of David Adrian Obrart as a secretary on 1 May 2014 (2 pages) |
17 November 2014 | Appointment of David Adrian Obrart as a secretary on 1 May 2014 (2 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Appointment of David Adrian Obrart as a secretary on 1 May 2014 (2 pages) |
17 November 2014 | Termination of appointment of Katharine Anne Osinska as a secretary on 1 May 2014 (1 page) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of Katharine Anne Osinska as a secretary on 1 May 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 November 2009 | Registered office address changed from 59 St Martin's Lane London WC2N 4JS on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Itzhak Rotem on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Itzhak Rotem on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Registered office address changed from 59 St Martin's Lane London WC2N 4JS on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 59 st martin's lane london WC2N 4JS (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 59 st martin's lane london WC2N 4JS (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
23 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Ad 01/10/99--------- £ si 998@1 (2 pages) |
16 March 2000 | Ad 01/10/99--------- £ si 998@1 (2 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
2 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
22 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
9 October 1996 | Accounting reference date notified as 31/03 (1 page) |
9 October 1996 | Accounting reference date notified as 31/03 (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 88 kingsway holborn london WC2B 6AA (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 88 kingsway holborn london WC2B 6AA (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
23 February 1996 | Incorporation (10 pages) |
23 February 1996 | Incorporation (10 pages) |