London
NW3 5LT
Director Name | Mr Senthil Nathan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(1 year after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beaumont Gardens London NW3 7TF |
Director Name | Ian Michael Billington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 58 Fitzjohns Avenue London NW3 5LT |
Director Name | Dr Mark Westwood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2006(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 58 Fitzjohns Avenue London NW3 5LT |
Director Name | Mottie Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 58 Fitzjohns Avenue London NW3 5LY |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(24 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 16 Upper Wobum Place London WC1H 0AF |
Secretary Name | Mylako Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | C/O Mylako Limited 6 Basing Hill London NW11 8TH |
Director Name | Benjamina Mirnik |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | Gereonswall 66 50670 Cologne Foreign |
Director Name | Zain Naqi |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fitzjohns Avenue London NW3 5LS |
Director Name | Charles Perez |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Clothing Distributor |
Correspondence Address | Garden Flat 8 Eton Road London NW3 4SS |
Director Name | Anthony William Rennell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 2 58 Fitzjohns Avenue London NW3 5LT |
Secretary Name | Anthony William Rennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 2 58 Fitzjohns Avenue London NW3 5LT |
Director Name | Dr Cenk Oguz |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chesterfield Street Mayfair London W1J 5JF |
Secretary Name | Charles Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 1999) |
Role | Clothing Distributor |
Correspondence Address | Garden Flat 8 Eton Road London NW3 4SS |
Secretary Name | Ian Michael Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2001) |
Role | Banker |
Correspondence Address | Flat 6 58 Fitzjohns Avenue London NW3 5LT |
Secretary Name | Dr Muthia Senthil Nathan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 29f Fitzjohns Avenue Hampstead London NW3 5JY |
Secretary Name | Muku Dayal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 July 2015) |
Role | Company Director |
Correspondence Address | Flat 5 58 Fitzjohns Avenue London NW3 5LT |
Director Name | Rajesh Mehta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2019) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Flat 1 58 Fitzjohn`S Avenue London NW3 5LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2024) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 16 Upper Wobum Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 3 September 2020 with updates (3 pages) |
---|---|
12 August 2020 | Appointment of Mr Joseph Nigel David Stelzer as a director on 11 August 2020 (2 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
4 March 2020 | Registered office address changed from First Floor, 15a Hill Avenue Amersham Buckinghamshire HP6 5BD to 94 Park Lane Croydon Surrey CR0 1JB on 4 March 2020 (1 page) |
4 March 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 3 March 2020 (2 pages) |
7 August 2019 | Termination of appointment of Rajesh Mehta as a director on 28 July 2019 (1 page) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
23 March 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
7 September 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
7 September 2015 | Termination of appointment of Muku Dayal as a secretary on 25 July 2015 (1 page) |
7 September 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
7 September 2015 | Termination of appointment of Muku Dayal as a secretary on 25 July 2015 (1 page) |
7 September 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
12 November 2014 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
12 November 2014 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
21 October 2014 | Appointment of Rajesh Mehta as a director on 8 September 2014 (3 pages) |
21 October 2014 | Appointment of Rajesh Mehta as a director on 8 September 2014 (3 pages) |
21 October 2014 | Appointment of Rajesh Mehta as a director on 8 September 2014 (3 pages) |
4 September 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
4 September 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
22 October 2013 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
22 October 2013 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
10 October 2013 | Director's details changed for Ian Michael Billington on 26 October 2012 (2 pages) |
10 October 2013 | Annual return made up to 6 August 2013 no member list (7 pages) |
10 October 2013 | Annual return made up to 6 August 2013 no member list (7 pages) |
10 October 2013 | Annual return made up to 6 August 2013 no member list (7 pages) |
10 October 2013 | Director's details changed for Ian Michael Billington on 26 October 2012 (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
25 October 2012 | Annual return made up to 6 August 2012 no member list (7 pages) |
25 October 2012 | Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages) |
25 October 2012 | Termination of appointment of Cenk Oguz as a director (1 page) |
25 October 2012 | Annual return made up to 6 August 2012 no member list (7 pages) |
25 October 2012 | Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages) |
25 October 2012 | Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages) |
25 October 2012 | Annual return made up to 6 August 2012 no member list (7 pages) |
25 October 2012 | Termination of appointment of Cenk Oguz as a director (1 page) |
25 October 2012 | Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages) |
20 September 2011 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 6 August 2011 no member list (8 pages) |
26 August 2011 | Annual return made up to 6 August 2011 no member list (8 pages) |
26 August 2011 | Annual return made up to 6 August 2011 no member list (8 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
1 November 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
1 November 2010 | Director's details changed for Dr Cenk Oguz on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Parimal Dayal on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Mark Westwood on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Mark Westwood on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Cenk Oguz on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Mark Westwood on 1 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
1 November 2010 | Director's details changed for Parimal Dayal on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Ian Michael Billington on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Ian Michael Billington on 1 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
1 November 2010 | Director's details changed for Mottie Kessler on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Ian Michael Billington on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Parimal Dayal on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Cenk Oguz on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mottie Kessler on 1 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mottie Kessler on 1 August 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
25 August 2009 | Annual return made up to 06/08/09 (4 pages) |
25 August 2009 | Annual return made up to 06/08/09 (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
2 September 2008 | Annual return made up to 06/08/08 (4 pages) |
2 September 2008 | Annual return made up to 06/08/08 (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
11 September 2007 | Annual return made up to 06/08/07 (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Annual return made up to 06/08/07 (2 pages) |
11 September 2007 | Director resigned (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Annual return made up to 06/08/06 (2 pages) |
11 September 2006 | Annual return made up to 06/08/06 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
7 September 2005 | Annual return made up to 06/08/05 (2 pages) |
7 September 2005 | Annual return made up to 06/08/05 (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: first floor 16 high street chesham buckinghamshire HP5 1EP (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: first floor 16 high street chesham buckinghamshire HP5 1EP (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 73-75 mortimer street london W1W 7SQ (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 73-75 mortimer street london W1W 7SQ (2 pages) |
2 March 2005 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
2 March 2005 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
9 February 2005 | Annual return made up to 06/08/04
|
9 February 2005 | Annual return made up to 06/08/04
|
3 November 2003 | Full accounts made up to 31 August 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 August 2002 (9 pages) |
26 August 2003 | Annual return made up to 06/08/03 (7 pages) |
26 August 2003 | Annual return made up to 06/08/03 (7 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Annual return made up to 06/08/02 (6 pages) |
10 October 2002 | Annual return made up to 06/08/02 (6 pages) |
10 October 2002 | New secretary appointed (2 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
16 August 2001 | Annual return made up to 06/08/01 (6 pages) |
16 August 2001 | Annual return made up to 06/08/01 (6 pages) |
9 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 September 2000 | Annual return made up to 06/08/00 (6 pages) |
6 September 2000 | Annual return made up to 06/08/00 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 October 1999 | Annual return made up to 03/09/99 (6 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Annual return made up to 03/09/99 (6 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 31 August 1997 (3 pages) |
5 February 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 August 1997 (3 pages) |
29 September 1998 | Annual return made up to 06/08/98 (6 pages) |
29 September 1998 | Annual return made up to 06/08/98 (6 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 35 great peter street london SW1P 3LR (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 35 great peter street london SW1P 3LR (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Annual return made up to 06/08/97
|
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Annual return made up to 06/08/97
|
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Incorporation (24 pages) |
6 August 1996 | Incorporation (24 pages) |