London
EC3V 9AH
Director Name | Mr Peter Gerard Hill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | C.E.O |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charterhouse Square London EC1M 6PX |
Director Name | Mrs Linda Egbe Oseragbaje |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fifthstreet Management Limited Kingston House Princes Gate London SW7 1LN |
Secretary Name | Fifthstree Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Kingston House North Prince's Gate London SW1 1LN |
Director Name | Robin Lewis Lincoln |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Financier |
Correspondence Address | Basement Flat 40b Elvaston Place London SW7 5NW |
Secretary Name | Desmond John Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Flat One 39 Elvaston Place London SW7 5NW |
Director Name | Dr Miron Mushkat |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2005) |
Role | Banking |
Correspondence Address | Flat 40 39-40 Elvaston Place London SW7 5NW |
Director Name | Paul Frank Souber |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elvaston Place London SW7 5NW |
Director Name | Ms Amy Preston |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 39-40 Elvaston Place London SW7 5NW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Davenport & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2012) |
Correspondence Address | 60 Kensington Church Street London W8 4DB |
Secretary Name | Pembertons Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | Adam Luckwell 8.33% Ordinary |
---|---|
1 at £10 | Elliott Grove & Suzanne Balantyne 8.33% Ordinary |
1 at £10 | Gillian Anne Wyman & Malcolm Ian Wyman 8.33% Ordinary |
1 at £10 | Julie Fraser & John Fraser 8.33% Ordinary |
1 at £10 | Loup LTD 8.33% Ordinary |
1 at £10 | Massak Investments LTD 8.33% Ordinary |
1 at £10 | Mrs Amy Chapman 8.33% Ordinary |
1 at £10 | Mrs L. Flaherty & Mr St J. Flaherty 8.33% Ordinary |
1 at £10 | Nuran Aliyev 8.33% Ordinary |
1 at £10 | Peter Gerard Hill 8.33% Ordinary |
1 at £10 | Priel Resources LTD 8.33% Ordinary |
1 at £10 | Verde Investments Inc 8.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
18 December 2023 | Confirmation statement made on 12 December 2023 with updates (5 pages) |
---|---|
17 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 February 2021 | Appointment of Mrs Linda Egbe Oseragbaje as a director on 8 February 2021 (2 pages) |
28 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 December 2018 | Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF United Kingdom to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 14 December 2018 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 May 2018 | Appointment of Fifthstree Management Limited as a secretary on 1 January 2018 (2 pages) |
15 December 2017 | Registered office address changed from Kingston House North Prince's Gate London SW7 1LN England to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 April 2017 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Kingston House North Prince's Gate London SW7 1LN on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2016 (1 page) |
4 April 2017 | Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2016 (1 page) |
4 April 2017 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Kingston House North Prince's Gate London SW7 1LN on 4 April 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
2 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 February 2016 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
2 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 February 2016 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
26 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Secretary's details changed for Peveral Secretarial Limited on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Pembertons Residential Limited as a secretary (1 page) |
17 January 2013 | Secretary's details changed for Peveral Secretarial Limited on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Pembertons Residential Limited as a secretary (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Appointment of Peveral Secretarial Limited as a secretary (2 pages) |
11 January 2013 | Appointment of Peveral Secretarial Limited as a secretary (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 July 2012 | Termination of appointment of Amy Preston as a director (1 page) |
3 July 2012 | Termination of appointment of Amy Preston as a director (1 page) |
3 July 2012 | Appointment of Mr Peter Gerard Hill as a director (2 pages) |
3 July 2012 | Appointment of Mr Peter Gerard Hill as a director (2 pages) |
3 July 2012 | Appointment of Mr John Arthur Fraser as a director (2 pages) |
3 July 2012 | Appointment of Mr John Arthur Fraser as a director (2 pages) |
26 June 2012 | Registered office address changed from C/O Davenport & Co. 60 Kensington Church Street London London W8 4DB United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Davenport & Co. 60 Kensington Church Street London London W8 4DB United Kingdom on 26 June 2012 (1 page) |
3 April 2012 | Appointment of Pembertons Residential Limited as a secretary (2 pages) |
3 April 2012 | Appointment of Pembertons Residential Limited as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Davenport & Co as a secretary (1 page) |
2 April 2012 | Termination of appointment of Davenport & Co as a secretary (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Amy Preston on 25 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from 39-40 Elvaston Place London SW7 5NW on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Amy Preston on 25 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Registered office address changed from 39-40 Elvaston Place London SW7 5NW on 26 January 2010 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
19 January 2009 | Appointment terminated director paul souber (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
19 January 2009 | Appointment terminated director paul souber (1 page) |
11 August 2008 | Director appointed amy preston (1 page) |
11 August 2008 | Director appointed amy preston (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Director resigned (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members
|
20 January 2005 | Return made up to 31/12/04; full list of members
|
3 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (2 pages) |
21 March 2003 | Secretary resigned (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 May 2001 | Return made up to 22/04/01; full list of members (12 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 May 2001 | Return made up to 22/04/01; full list of members (12 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 May 2000 | Return made up to 22/04/00; full list of members (11 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (11 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 June 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
3 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 June 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
12 May 1998 | Return made up to 22/04/98; full list of members
|
12 May 1998 | Return made up to 22/04/98; full list of members
|
29 September 1997 | Ad 21/07/97--------- £ si 10@10=100 £ ic 20/120 (2 pages) |
29 September 1997 | Ad 21/07/97--------- £ si 10@10=100 £ ic 20/120 (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New secretary appointed (2 pages) |
22 April 1997 | Incorporation (14 pages) |
22 April 1997 | Incorporation (14 pages) |