London
SW1X 9BZ
Director Name | Mrs Louise Geiger |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Antiguan/ British |
Status | Current |
Appointed | 20 February 2017(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Corporate Service Provider |
Country of Residence | Antigua And Barbuda |
Correspondence Address | 149 Sloane Street London SW1X 9BZ |
Director Name | Mr Brian St John Compton Carr |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Burbage Road London SE24 9HJ |
Director Name | Dinah Spence |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19b Walnut Way South Ruislip Middlesex HA4 6TA |
Director Name | Gail Heather Gittings |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 January 1997(9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 March 2007) |
Role | Housewife |
Correspondence Address | Plot 3131 PO Box 41009 Gabarone Botswana Foreign |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Imogen Kemahli |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 32 Walton Street London SW3 1RE |
Director Name | Guneri Ertencan |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Walton Street Knightsbridge London Sw3 |
Secretary Name | Ahmet Eren Kemahli |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 09 January 1997(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 32 Walton Street London SW3 1RE |
Director Name | Miss Naomi Martin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1997(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 2000) |
Role | Student |
Correspondence Address | 32 Walton Street Knightbridge London Sw3 |
Secretary Name | Guneri Ertencan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Walton Street Knightsbridge London Sw3 |
Director Name | Abdallah Fawaz Najia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2010) |
Role | Investment Banker |
Correspondence Address | Flat 1 32 Walton Street London SW3 1RE |
Secretary Name | Mr Rajiv Dash |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 May 2008(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Woodstock Road London E7 8NB |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Registered Address | C/O Lornham Ltd 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 | Over 20 other UK companies use this postal address |
1 at £1 | Afzal Khan 25.00% Ordinary |
---|---|
1 at £1 | Guneri Ertencan 25.00% Ordinary |
1 at £1 | Mokka Holdings Limited 25.00% Ordinary |
1 at £1 | Oliva Salviati 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 5 days from now) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
27 February 2017 | Appointment of Mrs Louise Geiger as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Louise Geiger as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Guneri Ertencan as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Guneri Ertencan as a director on 20 February 2017 (1 page) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Appointment of Mr Justin St.John Hayward as a secretary (2 pages) |
30 May 2014 | Registered office address changed from 32 Walton Street London Sw3 on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Guneri Ertencan as a secretary (1 page) |
30 May 2014 | Registered office address changed from 32 Walton Street London Sw3 on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mr Justin St.John Hayward as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Guneri Ertencan as a secretary (1 page) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Termination of appointment of Rajiv Dash as a secretary (1 page) |
15 June 2010 | Termination of appointment of Rajiv Dash as a secretary (1 page) |
15 June 2010 | Termination of appointment of Abdallah Najia as a director (1 page) |
15 June 2010 | Termination of appointment of Abdallah Najia as a director (1 page) |
15 June 2010 | Director's details changed for Guneri Ertencan on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Guneri Ertencan on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Guneri Ertencan on 1 January 2010 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Secretary appointed rajiv dash (2 pages) |
30 May 2008 | Secretary appointed rajiv dash (2 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members
|
9 May 2005 | Return made up to 10/04/05; full list of members
|
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members
|
27 April 2004 | Return made up to 10/04/04; full list of members
|
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
23 May 2001 | Return made up to 10/04/01; full list of members
|
23 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
23 May 2001 | Return made up to 10/04/01; full list of members
|
23 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members
|
5 May 2000 | Return made up to 10/04/00; full list of members
|
11 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
25 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 July 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
14 July 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
14 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 July 1997 | Return made up to 10/04/97; full list of members (6 pages) |
1 July 1997 | Minutes of meeting (2 pages) |
1 July 1997 | Return made up to 10/04/97; full list of members (6 pages) |
1 July 1997 | Director resigned (2 pages) |
1 July 1997 | Minutes of meeting (2 pages) |
1 July 1997 | Secretary resigned (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Director resigned (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
24 January 1997 | New director appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 6 dyers building london EC1N 2JT (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 6 dyers building london EC1N 2JT (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Incorporation (21 pages) |
10 April 1996 | Incorporation (21 pages) |