London
SW1X 8AE
Director Name | Mr Ayad Zouhair Gabrail Kazanji |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Messila House 51 South Audley Street London W1K 2AA |
Director Name | Mr Waleed Rashid |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(24 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 13 Pallister Terrace London SW15 3ER |
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2001) |
Role | Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Director Name | John Matthew Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2001) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2002) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Mr Anthony Greatrex Hawser |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 August 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Director Name | Mr Michael Herbert |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 August 2006) |
Role | Retired |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Director Name | Maurice Fooks |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2002) |
Role | Solicitor |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Secretary Name | Mr Anthony Greatrex Hawser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Director Name | Mr Michael Anthony Wingate-Saul |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(13 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Market Place Ringwood Hampshire BH24 1BS |
Director Name | Mrs Audrey Christina Fardanesh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2012) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | May Cottage Earleydene Ascot Berkshire SL5 9JY |
Director Name | Maria Cristina Arendain |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 71 C-Jose Street Malibay Pasay City Philippines |
Director Name | Ms Maria Agini |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 5 Roupel Street Apostolos Andreas 3066 Limassol Cyprus |
Director Name | Mr Graham Charles Betts |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 124 Ivor Court Gloucester Place London NW1 6BS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1997(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 | 21 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Carol Hawser 49.00% Ordinary |
---|---|
29 at £1 | S. Shallal 29.00% Ordinary |
22 at £1 | Vibe Herbert 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £17,721 |
Current Liabilities | £17,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 November 2023 | Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 21 November 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr Waleed Rashid as a director on 25 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Maria Agini as a director on 17 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Ayad Zouhair Gabrail Kazanji as a director on 11 March 2021 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 September 2020 | Appointment of Mrs Laura Amanda Fardanesh as a director on 9 June 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Graham Charles Betts as a director on 19 July 2016 (1 page) |
7 April 2017 | Termination of appointment of Graham Charles Betts as a director on 19 July 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Appointment of Mr Graham Charles Betts as a director (2 pages) |
12 December 2012 | Termination of appointment of Maria Arendain as a director (1 page) |
12 December 2012 | Appointment of Mr Graham Charles Betts as a director (2 pages) |
12 December 2012 | Termination of appointment of Maria Arendain as a director (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Appointment of Ms Maria Agini as a director (2 pages) |
4 May 2012 | Appointment of Ms Maria Agini as a director (2 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Termination of appointment of Audrey Fardanesh as a director (1 page) |
2 March 2012 | Appointment of Maria Cristina Arendain as a director (2 pages) |
2 March 2012 | Appointment of Maria Cristina Arendain as a director (2 pages) |
2 March 2012 | Termination of appointment of Audrey Fardanesh as a director (1 page) |
3 January 2012 | Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 3 January 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Registered office address changed from 14 Eaton Place London SW1X 8AE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 14 Eaton Place London SW1X 8AE on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Registered office address changed from 14 Eaton Place London SW1X 8AE on 1 July 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Appointment of Mrs Audrey Christina Fardanesh as a director (2 pages) |
29 September 2010 | Appointment of Mrs Audrey Christina Fardanesh as a director (2 pages) |
29 September 2010 | Termination of appointment of Anthony Hawser as a director (1 page) |
29 September 2010 | Termination of appointment of Anthony Hawser as a director (1 page) |
28 September 2010 | Termination of appointment of Michael Wingate-Saul as a director (1 page) |
28 September 2010 | Termination of appointment of Anthony Hawser as a director (1 page) |
28 September 2010 | Termination of appointment of Anthony Hawser as a director (1 page) |
28 September 2010 | Termination of appointment of Michael Wingate-Saul as a director (1 page) |
17 August 2010 | Appointment of Mr Michael Anthony Wingate-Saul as a director (2 pages) |
17 August 2010 | Appointment of Mr Michael Anthony Wingate-Saul as a director (2 pages) |
17 August 2010 | Termination of appointment of Anthony Hawser as a secretary (1 page) |
17 August 2010 | Termination of appointment of Anthony Hawser as a secretary (1 page) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 March 2004 | Return made up to 21/03/04; no change of members (7 pages) |
30 March 2004 | Return made up to 21/03/04; no change of members (7 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 April 2003 | Return made up to 21/03/03; full list of members
|
3 April 2003 | Return made up to 21/03/03; full list of members
|
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
3 July 2002 | Ad 29/11/01--------- £ si 98@1 (4 pages) |
3 July 2002 | Ad 29/11/01--------- £ si 98@1 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (10 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (10 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 1 dean farrar street london SW1H 0DY (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 1 dean farrar street london SW1H 0DY (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Ad 29/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2002 | Ad 29/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2001 | Return made up to 21/03/01; full list of members (7 pages) |
14 June 2001 | Return made up to 21/03/01; full list of members (7 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members
|
18 April 2000 | Return made up to 21/03/00; full list of members
|
18 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 March 1999 | Return made up to 21/03/99; no change of members
|
15 March 1999 | Return made up to 21/03/99; no change of members
|
10 May 1998 | Resolutions
|
10 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 May 1998 | Resolutions
|
25 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
21 March 1997 | Incorporation (14 pages) |
21 March 1997 | Incorporation (14 pages) |