London
SW3 4LW
Director Name | Mr Dixon Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 13 - 16 Embankment Gardens London SW3 4LW |
Secretary Name | Paul Anthony Ventham |
---|---|
Status | Current |
Appointed | 02 August 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Julius Stefanella |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2001) |
Role | Property Agent |
Correspondence Address | 4/16 Embankment Gardens London SW3 4LW |
Director Name | Honuorable Richard Blackett Beaumont |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2002) |
Role | Retired |
Correspondence Address | Flat 1 13-16 Embankment Gardens London SW3 4LW |
Director Name | Ms Helen Amelia Pickering |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 17-20 Embankment Gardens London SW3 4LW |
Secretary Name | Julius Stefanella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2001) |
Role | Property Agent |
Correspondence Address | 4/16 Embankment Gardens London SW3 4LW |
Director Name | Golgoun Radji |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 25 June 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Flat 3 17-20 Embankment Gardens London SW3 4LW |
Director Name | Gordon Hanson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13/16 Embankment Gardens London SW3 4LW |
Director Name | Matthew Scott Hansen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American And Italian |
Status | Resigned |
Appointed | 11 April 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2003) |
Role | Marketing |
Correspondence Address | Flat 10 13-16 Embankment Gardens London SW3 4LW |
Director Name | Frances Scarr |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13-16 Embankment Gardens London SW3 4LW |
Secretary Name | Frances Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13-16 Embankment Gardens London SW3 4LW |
Secretary Name | Celia Ann Hall |
---|---|
Status | Resigned |
Appointed | 12 September 2010(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Director Name | Mr David Fergus McDonough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 17 - 20 Embankment Gardens London SW3 4LW |
Director Name | Ms Julia Onstad |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Mr Timothy Cyprian George Thomas Elwes |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 17-20 Embankment Gardens London SW3 4LW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £124,742 |
Current Liabilities | £13,478 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
24 November 2000 | Delivered on: 1 December 2000 Persons entitled: Messrs C Hoare & Co Classification: Legal charge Secured details: £87,600 due or to become from the company to the chargee. Particulars: The l/h property k/a basement flat 17-20 embankment gardens london t/n NGL613930. Outstanding |
---|
1 September 2023 | Appointment of Mrs Berangere Genevois as a director on 30 August 2023 (2 pages) |
---|---|
1 September 2023 | Appointment of Mr Brian Anthony Hamill as a director on 30 August 2023 (2 pages) |
1 September 2023 | Cessation of Gary Andrews as a person with significant control on 30 August 2023 (1 page) |
7 November 2022 | Second filing for the notification of Gary Andrews as a person with significant control (7 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 November 2022 | Cessation of Simon O'connor as a person with significant control on 24 November 2021 (1 page) |
1 November 2022 | Notification of Gary Andrews as a person with significant control on 7 October 2022
|
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 October 2019 | Cessation of Julia Onstad as a person with significant control on 15 January 2019 (1 page) |
22 October 2019 | Cessation of Timothy Cyprian George Thomas Elwes as a person with significant control on 15 January 2019 (1 page) |
22 October 2019 | Cessation of David Fergus Mcdonough as a person with significant control on 15 January 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 August 2018 | Appointment of Paul Anthony Ventham as a secretary on 2 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Celia Ann Hall as a secretary on 2 August 2018 (1 page) |
8 June 2018 | Termination of appointment of Julia Onstad as a director on 1 June 2018 (1 page) |
28 February 2018 | Termination of appointment of Timothy Cyprian George Thomas Elwes as a director on 2 January 2018 (1 page) |
28 February 2018 | Termination of appointment of David Fergus Mcdonough as a director on 2 January 2018 (1 page) |
17 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
5 December 2016 | Termination of appointment of Helen Amelia Pickering as a director on 4 March 2016 (1 page) |
5 December 2016 | Termination of appointment of Helen Amelia Pickering as a director on 4 March 2016 (1 page) |
19 August 2016 | Appointment of Mr Timothy Cyprian George Thomas Elwes as a director on 4 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Timothy Cyprian George Thomas Elwes as a director on 4 July 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 November 2014 | Annual return made up to 31 October 2014 no member list (7 pages) |
6 November 2014 | Annual return made up to 31 October 2014 no member list (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
12 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Director's details changed for Julia Onstad on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Julia Onstad on 27 March 2013 (2 pages) |
9 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
9 November 2012 | Appointment of Julia Onstad as a director (2 pages) |
9 November 2012 | Appointment of David Fergus Mcdonough as a director (2 pages) |
9 November 2012 | Appointment of Lord Dixon Smith as a director (2 pages) |
9 November 2012 | Appointment of David Fergus Mcdonough as a director (2 pages) |
9 November 2012 | Appointment of Lord Dixon Smith as a director (2 pages) |
9 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
9 November 2012 | Appointment of Julia Onstad as a director (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Termination of appointment of Gordon Hanson as a director (1 page) |
13 March 2012 | Termination of appointment of Gordon Hanson as a director (1 page) |
14 November 2011 | Appointment of Khosrow Elm as a director (2 pages) |
14 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
14 November 2011 | Appointment of Khosrow Elm as a director (2 pages) |
14 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
17 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
5 November 2010 | Termination of appointment of Frances Scarr as a secretary (1 page) |
5 November 2010 | Termination of appointment of Frances Scarr as a director (1 page) |
5 November 2010 | Termination of appointment of Frances Scarr as a director (1 page) |
5 November 2010 | Appointment of Celia Ann Hall as a secretary (2 pages) |
5 November 2010 | Appointment of Celia Ann Hall as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Frances Scarr as a secretary (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2009 | Director's details changed for Gordon Hanson on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
4 November 2009 | Director's details changed for Ms Helen Amelia Pickering on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Gordon Hanson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Frances Scarr on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Frances Scarr on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Gordon Hanson on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
4 November 2009 | Director's details changed for Ms Helen Amelia Pickering on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Frances Scarr on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ms Helen Amelia Pickering on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 January 2009 | Director appointed ms helen pickering (1 page) |
16 January 2009 | Director appointed ms helen pickering (1 page) |
16 January 2009 | Annual return made up to 31/10/08 (3 pages) |
16 January 2009 | Annual return made up to 31/10/08 (3 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 November 2007 | Annual return made up to 31/10/07 (4 pages) |
26 November 2007 | Annual return made up to 31/10/07 (4 pages) |
20 December 2006 | Annual return made up to 31/10/06 (4 pages) |
20 December 2006 | Annual return made up to 31/10/06 (4 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 December 2005 | Annual return made up to 31/10/05 (4 pages) |
12 December 2005 | Annual return made up to 31/10/05 (4 pages) |
14 December 2004 | Annual return made up to 31/10/04
|
14 December 2004 | Annual return made up to 31/10/04
|
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Annual return made up to 31/10/03
|
4 March 2004 | Annual return made up to 31/10/03
|
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Annual return made up to 31/10/02
|
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Annual return made up to 31/10/02
|
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
17 December 2001 | Annual return made up to 31/10/01 (4 pages) |
17 December 2001 | Annual return made up to 31/10/01 (4 pages) |
9 January 2001 | Annual return made up to 31/10/00 (4 pages) |
9 January 2001 | Annual return made up to 31/10/00 (4 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (6 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (6 pages) |
25 January 2000 | Annual return made up to 31/10/99 (4 pages) |
25 January 2000 | Annual return made up to 31/10/99 (4 pages) |
28 July 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
28 July 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: hulton house 161/166 fleet street london EC4A 2DY (1 page) |
3 February 1999 | Annual return made up to 31/10/98 (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: hulton house 161/166 fleet street london EC4A 2DY (1 page) |
3 February 1999 | Annual return made up to 31/10/98 (6 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (5 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (5 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
12 December 1997 | Annual return made up to 31/10/97 (6 pages) |
12 December 1997 | Annual return made up to 31/10/97 (6 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Registered office changed on 01/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 October 1996 | Incorporation (22 pages) |
31 October 1996 | Incorporation (22 pages) |