London
SW1V 1DX
Director Name | Mr Paul Bryan Waldock |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 St Edmunds Court St Edmunds Terrace London NW8 8YS |
Director Name | Mrs Susan Sether |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29, St Edmunds Court St Edmunds Terrace London NW8 7QL |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Swee Kuang Quek |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 1998) |
Role | Accountant |
Correspondence Address | 4 Fortnums Acre Stanmore Middlesex HA7 3NU |
Director Name | Zahid Hussian Khursheed |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 1999) |
Role | Retired Banker |
Correspondence Address | 25 St Edmunds Court St Edmunds Terrace London NW8 7QL |
Secretary Name | Swee Kuang Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 May 1998) |
Role | Accountant |
Correspondence Address | 4 Fortnums Acre Stanmore Middlesex HA7 3NU |
Director Name | Mr Hossein Panbechi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Compton Road London SW19 7QA |
Director Name | Leslie William Berg |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1999) |
Role | Investment Adviser |
Correspondence Address | 3 St Edmunds Court St Edmunds Terrace London NW8 7QL |
Director Name | Margaret Ethel Harris |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 1999) |
Role | Retired |
Correspondence Address | 2 St Edmunds Terrace London NW8 7QL |
Director Name | Alexander Samuel Grunfeld |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2000) |
Role | Commerce |
Correspondence Address | C/O R Favaro 12d Henri Golay Geneva Lelignon Switzerland |
Director Name | Elizabeth Ledaca |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2001) |
Role | Bond Sales |
Correspondence Address | Flat 10 St Edmunds Court St Edmunds Terrace London NW8 7QL |
Director Name | Mr Max Ernest Fuller |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Jonathan Miles Stuart-Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 St. Edmunds Court Saint Edmunds Terrace London NW8 7QL |
Director Name | Sunil Daryanai |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 20 St. Edmunds Court Saint Edmunds Terrace London Greater London NW8 7QL |
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 The Grove London N3 1QT |
Director Name | John Lawson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2004) |
Role | Retired |
Correspondence Address | 15 Saint Edmunds Court St Edmunds Terrace London NW8 7QL |
Director Name | Ike Chioke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 May 2002(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2003) |
Role | Banker |
Correspondence Address | 19 St Edmunds Court St Edmunds Terrace London NW8 7QL |
Director Name | Jerzy Stolarzuk |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2002(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 21 St Edmunds Court St Edmunds Ter London NW8 7QL |
Secretary Name | Ike Chioke |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 May 2002(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2003) |
Role | Banker |
Correspondence Address | 19 St Edmunds Court St Edmunds Terrace London NW8 7QL |
Director Name | Dale Gabbert |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 September 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Ms Deborah Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Grove London N3 1QT |
Director Name | Benjamin Paul Grant |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 St Edmunds Court St Edmunds Terrace London Nw8 |
Director Name | Miss Danielle Coleman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Elias Hamchaoni |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Amy Elizabeth Chapman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Premium Connections Limited 47 The Grove London N3 1QT |
Director Name | Mrs Claire Louise Coleman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | 47 The Grove London N3 1QT |
Secretary Name | Deborah Lesley King |
---|---|
Status | Resigned |
Appointed | 28 October 2013(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | 47 The Grove London N3 1QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fineman Lever & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 May 2002) |
Correspondence Address | 74-78 Seymour Place London W1H 6EH |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2002) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | MAPA Management & Adminstration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2012) |
Correspondence Address | Hallswelle House 1hallswelle Road London NW11 0DH |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2018) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Langhall Properties LTD 6.67% Ordinary |
---|---|
2 at £1 | M. Ranasinghe 6.67% Ordinary |
1 at £1 | Alae Chouaibi 3.33% Ordinary |
1 at £1 | Alexander Samuel Grunfeld 3.33% Ordinary |
1 at £1 | Amy Elizabeth Chapman 3.33% Ordinary |
1 at £1 | Anana Nkechi Okwesa 3.33% Ordinary |
1 at £1 | Dale Gabbert 3.33% Ordinary |
1 at £1 | Lara Hamchaoui 3.33% Ordinary |
1 at £1 | Lilian Lawson 3.33% Ordinary |
1 at £1 | Lingus Investment Company 3.33% Ordinary |
1 at £1 | Lords LTD 3.33% Ordinary |
1 at £1 | M.e. Harris & W. Harris 3.33% Ordinary |
1 at £1 | Max Ernest Fuller & Mathilde Anna Fuller 3.33% Ordinary |
1 at £1 | Mr Benjamin Robert Maciver 3.33% Ordinary |
1 at £1 | Mr Farhad Lakani 3.33% Ordinary |
1 at £1 | Ms Sheila Duncker 3.33% Ordinary |
1 at £1 | Nuzhat Nadeem 3.33% Ordinary |
1 at £1 | Paul Baron Bray 3.33% Ordinary |
1 at £1 | Sunil Manikram Daryani & Manju Sunil Daryani 3.33% Ordinary |
1 at £1 | Varuni Preneetha Gunasekera 3.33% Ordinary |
- | OTHER 26.67% - |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £51,089 |
Current Liabilities | £39,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
8 March 2001 | Delivered on: 14 March 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a st edmunds court st edmunds terrace and garage k/a 24-29 and 30-35 st james terrace mews westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
8 March 2001 | Delivered on: 14 March 2001 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The present and future. Undertaking and all property and assets. Outstanding |
27 November 1998 | Delivered on: 14 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a st edmunds court & 14/23 st james's terrace mews london borough of city of westminster. Outstanding |
4 August 1999 | Delivered on: 18 August 1999 Satisfied on: 8 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St edmund's court,st edmunds terrace and 14 to 35 (all inclusive) st james's terrace mews,london borough of city of westminster t/no:459298. Fully Satisfied |
4 August 1999 | Delivered on: 18 August 1999 Satisfied on: 8 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
7 June 2023 | Confirmation statement made on 30 May 2023 with updates (6 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 June 2022 | Confirmation statement made on 30 May 2022 with updates (6 pages) |
16 May 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 30 May 2021 with updates (6 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 January 2021 | Termination of appointment of Claire Coleman as a director on 14 January 2021 (1 page) |
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (6 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 November 2019 | Termination of appointment of Amy Elizabeth Chapman as a director on 12 November 2019 (1 page) |
12 September 2019 | Termination of appointment of Elias Hamchaoni as a director on 12 February 2019 (1 page) |
12 September 2019 | Appointment of Mr Paul Bryan Waldock as a director on 12 February 2019 (2 pages) |
12 September 2019 | Appointment of Mr Paul Baron Bray as a director on 12 February 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
23 March 2019 | Appointment of Mrs Susan Sether as a director on 12 February 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 August 2018 | Termination of appointment of Paul Baron Bray as a director on 20 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Paul Waldock as a director on 20 August 2018 (1 page) |
20 June 2018 | Confirmation statement made on 30 May 2018 with updates (7 pages) |
21 May 2018 | Appointment of D&G Block Management Limited as a secretary on 7 May 2018 (2 pages) |
20 May 2018 | Termination of appointment of Kinleigh Limited as a secretary on 4 May 2018 (1 page) |
20 May 2018 | Registered office address changed from 5 Compton Road London SW19 7QA to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 20 May 2018 (1 page) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Appointment of Mr Paul Baron Bray as a director on 28 June 2016 (2 pages) |
1 August 2016 | Appointment of Mr Paul Baron Bray as a director on 28 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Hossein Panbechi as a director on 28 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Hossein Panbechi as a director on 28 June 2016 (1 page) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 April 2016 | Appointment of Mr Paul Waldock as a director on 5 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Paul Waldock as a director on 5 February 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014 (1 page) |
22 July 2014 | Termination of appointment of Deborah Lesley King as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Kinleigh Folkard & Hayward as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Deborah Lesley King as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Kinleigh Folkard & Hayward as a secretary on 22 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Appointment of Claire Coleman as a director (2 pages) |
7 November 2013 | Appointment of Claire Coleman as a director (2 pages) |
7 November 2013 | Appointment of Deborah Lesley King as a secretary (1 page) |
7 November 2013 | Appointment of Deborah Lesley King as a secretary (1 page) |
3 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Mapa Management & Adminstration Services Limited as a secretary (1 page) |
14 January 2013 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Mapa Management & Adminstration Services Limited as a secretary (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Appointment of Amy Elizabeth Chapman as a director (3 pages) |
9 November 2012 | Appointment of Amy Elizabeth Chapman as a director (3 pages) |
7 November 2012 | Termination of appointment of Dale Gabbert as a director (2 pages) |
7 November 2012 | Termination of appointment of Dale Gabbert as a director (2 pages) |
7 November 2012 | Termination of appointment of Danielle Coleman as a director (2 pages) |
7 November 2012 | Termination of appointment of Danielle Coleman as a director (2 pages) |
8 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
18 December 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Termination of appointment of Max Fuller as a director (1 page) |
8 December 2011 | Termination of appointment of Max Fuller as a director (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Termination of appointment of Deborah King as a secretary (1 page) |
6 June 2011 | Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages) |
6 June 2011 | Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Deborah King as a secretary (1 page) |
1 June 2011 | Registered office address changed from 47 the Grove London N3 1QT on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 47 the Grove London N3 1QT on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 47 the Grove London N3 1QT on 1 June 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
17 December 2010 | Appointment of Mr Elias Hamchaoni as a director (2 pages) |
17 December 2010 | Appointment of Mr Elias Hamchaoni as a director (2 pages) |
17 December 2010 | Appointment of Miss Danielle Coleman as a director (2 pages) |
17 December 2010 | Termination of appointment of Paul Bray as a director (1 page) |
17 December 2010 | Termination of appointment of Paul Bray as a director (1 page) |
17 December 2010 | Appointment of Miss Danielle Coleman as a director (2 pages) |
26 June 2010 | Director's details changed for Dale Gabbert on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Hossein Panbechi on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Dale Gabbert on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Max Ernest Fuller on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Dale Gabbert on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Paul Baron Bray on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Hossein Panbechi on 1 January 2010 (2 pages) |
26 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
26 June 2010 | Director's details changed for Hossein Panbechi on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Paul Baron Bray on 1 January 2010 (2 pages) |
26 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
26 June 2010 | Director's details changed for Max Ernest Fuller on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Paul Baron Bray on 1 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Max Ernest Fuller on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 30/05/09; full list of members (15 pages) |
5 August 2009 | Return made up to 30/05/09; full list of members (15 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Appointment terminated director benjamin grant (1 page) |
20 November 2008 | Appointment terminated director benjamin grant (1 page) |
7 July 2008 | Return made up to 30/05/08; full list of members (15 pages) |
7 July 2008 | Return made up to 30/05/08; full list of members (15 pages) |
2 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (9 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (9 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
26 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 July 2005 | Return made up to 30/05/05; full list of members (9 pages) |
19 July 2005 | Return made up to 30/05/05; full list of members (9 pages) |
6 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
16 June 2004 | Return made up to 30/05/04; change of members (12 pages) |
16 June 2004 | Return made up to 30/05/04; change of members (12 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
2 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 January 2004 | £ ic 32/30 24/09/03 £ sr 2@1=2 (1 page) |
19 January 2004 | £ ic 32/30 24/09/03 £ sr 2@1=2 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 30/05/03; full list of members (18 pages) |
25 July 2003 | Return made up to 30/05/03; full list of members (18 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: elliotts 4TH floor centre heights london NW3 6JG (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: elliotts 4TH floor centre heights london NW3 6JG (1 page) |
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
23 July 2002 | Full accounts made up to 31 May 2001 (10 pages) |
23 July 2002 | Full accounts made up to 31 May 2001 (10 pages) |
19 July 2002 | Return made up to 30/05/02; full list of members
|
19 July 2002 | Return made up to 30/05/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: juliet bellis & co phoenix house 84-88 church road london SE19 2EZ (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: juliet bellis & co phoenix house 84-88 church road london SE19 2EZ (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
17 July 2002 | Director resigned (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Return made up to 30/05/01; change of members
|
6 June 2001 | Return made up to 30/05/01; change of members
|
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 74-78 seymour place london W1H 6EH (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 74-78 seymour place london W1H 6EH (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
15 June 2000 | Return made up to 30/05/00; change of members (10 pages) |
15 June 2000 | Return made up to 30/05/00; change of members (10 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1998 (9 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1998 (9 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
5 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 30/05/98; full list of members
|
4 August 1998 | Return made up to 30/05/98; full list of members
|
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
28 October 1997 | Ad 09/10/97--------- £ si 30@1=30 £ ic 2/32 (4 pages) |
28 October 1997 | Ad 09/10/97--------- £ si 30@1=30 £ ic 2/32 (4 pages) |
24 October 1997 | Memorandum and Articles of Association (10 pages) |
24 October 1997 | Memorandum and Articles of Association (10 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Memorandum and Articles of Association (9 pages) |
17 July 1997 | Memorandum and Articles of Association (9 pages) |
16 July 1997 | Company name changed plaza properties LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed plaza properties LIMITED\certificate issued on 17/07/97 (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 788/790 finchley road london NW11 7UR (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 788/790 finchley road london NW11 7UR (1 page) |
30 May 1997 | Incorporation (17 pages) |
30 May 1997 | Incorporation (17 pages) |