London
W1J 5BT
Director Name | Mr Gregory Patrick Vieux-O'Connor |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 January 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Berkeley Square 3rd Floor London W1J 5BT |
Director Name | Mr Martin Vosper Walford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 50 Chelsham Road London SW4 6NP |
Secretary Name | Mr Peter James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 20 years (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durbans Farm Newpound Wisborough Green West Sussex RH14 0AT |
Director Name | Andreas Yanakopoulos |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 February 1997(3 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 1998) |
Role | Businessman |
Correspondence Address | 61 Brompton Park Crescent London SW6 1SP |
Director Name | Carole Vieux |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 February 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 33 Grosvenor Square London W1K 2HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 52 Berkeley Square 3rd Floor London W1J 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Roanne Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,770 |
Gross Profit | -£66,230 |
Net Worth | -£34,873 |
Cash | £90,996 |
Current Liabilities | £162,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
9 October 2006 | Delivered on: 13 October 2006 Persons entitled: Westholme Investments Limited Classification: Legal charge Secured details: £175,000.00 and all other monies due or to become due. Particulars: F/H property k/a 36 brockill crescent london t/no TGL221808. Outstanding |
---|---|
21 January 2002 | Delivered on: 22 January 2002 Persons entitled: Lempoka Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement dated 7TH january 2002 and any variation amendment or extension thereof. Particulars: L/H property k/a 62 ebury street london SW1 all buildings fixtures fittings plant and machinery all rental monies benefit of all guarantees warranties and representations in relation to the properties assets debts rights and undertaking charged all preesent and future agreements contracts options or undertakings in relation to the property ("agreements for lease") all insurance policies and other monies in relation to the property. Outstanding |
19 December 2001 | Delivered on: 22 December 2001 Persons entitled: Grosvenor Estate Belgravia Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee payable under a lease dated 15TH january 1974. Particulars: The sum of £6,995 to be paid into a separate designated deposit account, designated "the 62 ebury street deposit account". Outstanding |
11 April 2024 | Confirmation statement made on 11 April 2024 with updates (4 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (5 pages) |
17 June 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (5 pages) |
5 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Registered office address changed from 2nd Floor 52 Berkeley Square London W1J 5BT to 52 Berkeley Square 3rd Floor London W1J 5BT on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 2nd Floor 52 Berkeley Square London W1J 5BT to 52 Berkeley Square 3rd Floor London W1J 5BT on 26 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
23 February 2017 | Termination of appointment of Carole Vieux as a director on 10 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Carole Vieux as a director on 10 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Sulkhan Khabadze on 10 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Sulkhan Khabadze on 10 February 2017 (2 pages) |
31 January 2017 | Appointment of Mr Gregory Patrick Vieux-O'connor as a director on 3 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Gregory Patrick Vieux-O'connor as a director on 3 January 2017 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Termination of appointment of Peter James Bennett as a secretary on 18 November 2016 (1 page) |
28 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 December 2016 | Termination of appointment of Peter James Bennett as a secretary on 18 November 2016 (1 page) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 October 2014 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 2Nd Floor 52 Berkeley Square London W1J 5BT on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 2Nd Floor 52 Berkeley Square London W1J 5BT on 28 October 2014 (1 page) |
7 August 2014 | Appointment of Mr Sulkhan Khabadze as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Sulkhan Khabadze as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Sulkhan Khabadze as a director on 1 August 2014 (2 pages) |
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Registered office address changed from 56 Grosvenor Street London W1K 3HZ United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 56 Grosvenor Street London W1K 3HZ United Kingdom on 27 September 2013 (1 page) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 March 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
17 March 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Registered office address changed from 10 Three Kings Yard London W1K 4JR Uk on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 10 Three Kings Yard London W1K 4JR Uk on 17 November 2010 (1 page) |
27 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Carole Vieux on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Carole Vieux on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 19 south molton lane london W1K 5LE (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 19 south molton lane london W1K 5LE (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
5 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
21 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 19 dunraven street london W1K 7EF (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 19 dunraven street london W1K 7EF (1 page) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 December 2002 | Return made up to 11/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 11/11/02; full list of members (6 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 November 2000 | Return made up to 11/11/00; full list of members
|
27 November 2000 | Return made up to 11/11/00; full list of members
|
27 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
30 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 July 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
7 July 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 11/11/97; full list of members
|
20 January 1998 | Return made up to 11/11/97; full list of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 November 1996 | Incorporation (13 pages) |
11 November 1996 | Incorporation (13 pages) |