12 Gough Square
London
EC4A 3DW
Director Name | Mr Spencer William Debson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Alexander Agim Duma |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 December 1997) |
Role | Merchant Banker |
Correspondence Address | 13 Coulson Street London SW3 3NG |
Director Name | Martin Feldman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 January 1997(1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 May 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Martin Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 December 1997) |
Role | Investment Banker |
Correspondence Address | 225 West 83rd Street Apt. 10c New York 10024 Usa Foreign |
Secretary Name | William Nicholas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Red Roofs Deepdene Park Road Dorking RH5 4AL |
Secretary Name | Martin Feldman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 24 March 1998(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 May 2012) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | 10 Greville House Lower Road Harrow HA2 0HB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
93 at £1 | Martin Feldman 47.69% Ordinary |
---|---|
7 at £1 | Clare Susan Feldman 3.59% Ordinary |
47 at £1 | Joel Albert Sandelson 24.10% Ordinary |
47 at £1 | Nina Fay Sandelson 24.10% Ordinary |
1 at £1 | Laura Sandelson 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200,263 |
Cash | £581 |
Current Liabilities | £37,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Director's details changed for Mr Alexander Agim Duma on 30 December 2020 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Director's details changed for Mr Spencer Debson on 30 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Spencer Debson on 30 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Alexander Agim Duma on 30 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Alexander Agim Duma on 30 December 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Termination of appointment of Martin Feldman as a secretary (1 page) |
25 May 2012 | Termination of appointment of Martin Feldman as a director (1 page) |
25 May 2012 | Appointment of Mr Spencer Debson as a director (2 pages) |
25 May 2012 | Termination of appointment of Martin Feldman as a secretary (1 page) |
25 May 2012 | Termination of appointment of Martin Feldman as a director (1 page) |
25 May 2012 | Appointment of Mr Spencer Debson as a director (2 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
24 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Director's details changed for Martin Feldman on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Martin Feldman on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Martin Feldman on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Martin Feldman on 12 July 2011 (1 page) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Martin Feldman on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Martin Feldman on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Martin Feldman on 30 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Martin Feldman on 30 December 2009 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 30/12/04; full list of members
|
18 January 2005 | Return made up to 30/12/04; full list of members
|
18 January 2005 | Director's particulars changed (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 11 floor the swiss centre 10 wardour street london W1V 3HG (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 11 floor the swiss centre 10 wardour street london W1V 3HG (1 page) |
15 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 December 1999 | Return made up to 30/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 30/12/99; full list of members (6 pages) |
1 September 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | Secretary's particulars changed (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 December 1998 | Return made up to 30/12/98; no change of members (3 pages) |
17 December 1998 | Return made up to 30/12/98; no change of members (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
29 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
7 February 1997 | Ad 28/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1997 | Ad 28/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (3 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
30 December 1996 | Incorporation (17 pages) |
30 December 1996 | Incorporation (17 pages) |