Marchwood
Chichester
West Sussex
PO19 5HA
Director Name | Mr John Whiteley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannellum Caistor Lane Tealby Market Rasen Lincolnshire LN8 3XN |
Director Name | Mr Nikolai Lazarev |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 09 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2 30 Hyde Park Square London W2 2NW |
Director Name | Mr Richard Morgan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 30 Hyde Park Square London W2 2NW |
Director Name | Mr Bart Dessaint |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 January 2024(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Park Square London W2 2NW |
Director Name | Nicholas Patrick Hare |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Culkerton Near Tetbury GL8 8SS Wales |
Director Name | John Jarrard Strickland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Cottage 315 The Star Holt, Near Trowbridge Wiltshire BA14 6QB |
Secretary Name | John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 3 Bryn Cerrig Lixwm Holywell Flintshire CH8 8PF Wales |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Shirley Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 7 Burlington House Kings Road Richmond Surrey TW10 6NW |
Director Name | Rosemary Alcock |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2005) |
Role | Company Director |
Correspondence Address | Vine Cottage Chilton Foliat Hungerford Berkshire RG17 0TE |
Director Name | Mohamed Baher Ahmed El Halwagi |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2005) |
Role | Chairman |
Correspondence Address | 30 Hyde Park Square London W2 2JT |
Director Name | Dominic Samuel Alexander Peskin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | The Old Rectory East Ilsley Berkshire RG20 7LP |
Director Name | Natalia Clare Yannaghas |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Monkery Farm Church Road Great Milton Oxford Oxfordshire OX44 7PB |
Director Name | David Rowland Phillips Morgan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 May 2021) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Rosemount 37 Langley Avenue Surbiton Surrey KT6 6QP |
Director Name | Hon Emily Faccini |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | Flat 4 30 Hyde Park Square Bayswater London W2 2NW |
Secretary Name | Johnson Fry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 20 Regent Street London SW1Y 4PZ |
Director Name | Supernova Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1999) |
Correspondence Address | 2nd Floor 26 Halkett Street St Helier Jersey JE2 4WJ |
Registered Address | Flat 3 30 Hyde Park Square London W2 2NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
256 at £0.1 | Paul Stelios Straughen 25.60% Ordinary |
---|---|
230 at £0.1 | John Whiteley 23.00% Ordinary |
210 at £0.1 | Dr Nikolai Lazarev 21.00% Ordinary |
180 at £0.1 | Robert Alcock 18.00% Ordinary |
124 at £0.1 | D.r.p. Morgan & G.a. Morgan 12.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,500 |
Cash | £1,940 |
Current Liabilities | £1,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 May 2020 | Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 May 2020 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 February 2019 | Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 15 February 2019 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
6 October 2015 | Secretary's details changed for Robert Harding Alcock on 1 June 2015 (1 page) |
6 October 2015 | Registered office address changed from 37 Langley Avenue Surbiton Surrey to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Robert Harding Alcock on 1 June 2015 (1 page) |
6 October 2015 | Registered office address changed from 37 Langley Avenue Surbiton Surrey to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Robert Harding Alcock on 1 June 2015 (1 page) |
6 October 2015 | Registered office address changed from 37 Langley Avenue Surbiton Surrey to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 October 2015 (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP England to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Vine Cottage Chilton Foliat Hungerford Wiltshire RG17 0TE to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Vine Cottage Chilton Foliat Hungerford Wiltshire RG17 0TE to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP England to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for John Whiteley on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for John Whiteley on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 October 2010 | Director's details changed for John Whiteley on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for David Rowland Phillips Morgan on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for David Rowland Phillips Morgan on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for John Whiteley on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for David Rowland Phillips Morgan on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for John Whiteley on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
23 November 2006 | Return made up to 30/09/06; full list of members
|
23 November 2006 | Return made up to 30/09/06; full list of members
|
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members (10 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members (10 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 30/09/04; full list of members
|
28 October 2004 | Return made up to 30/09/04; full list of members
|
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members
|
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members
|
9 October 2002 | Return made up to 30/09/02; full list of members
|
9 October 2002 | Return made up to 30/09/02; full list of members
|
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: tudor farm part lane, riseley reading berkshire RG7 1RU (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: tudor farm part lane, riseley reading berkshire RG7 1RU (1 page) |
21 July 2002 | Secretary's particulars changed (1 page) |
21 July 2002 | Secretary's particulars changed (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 31 December 1999 (3 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (3 pages) |
22 December 2000 | Return made up to 30/09/00; full list of members
|
22 December 2000 | Return made up to 30/09/00; full list of members
|
14 December 1999 | Return made up to 30/09/99; full list of members
|
14 December 1999 | Amending form 88(2)r-12/04/99 (2 pages) |
14 December 1999 | Return made up to 30/09/99; full list of members
|
14 December 1999 | Amending form 88(2)r-12/04/99 (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 315 the star holt trowbridge wiltshire BA14 6QB (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 315 the star holt trowbridge wiltshire BA14 6QB (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | S-div 12/04/99 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | S-div 12/04/99 (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Ad 12/04/99--------- £ si [email protected] (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Ad 12/04/99--------- £ si [email protected] (2 pages) |
10 February 1999 | Full accounts made up to 31 December 1998 (3 pages) |
10 February 1999 | Full accounts made up to 31 December 1998 (3 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (2 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 17 gay street bath BA1 2PH (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 17 gay street bath BA1 2PH (1 page) |
29 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
13 May 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 May 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (4 pages) |
6 May 1997 | New director appointed (4 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
30 September 1996 | Incorporation (22 pages) |
30 September 1996 | Incorporation (22 pages) |