65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Naresh Devchand Shah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Parit Shah |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 24 June 2011(14 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Naresh Damji Solanki |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Elsie Lawton-Goodman |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Retired Scientific Editor |
Correspondence Address | 2 The Woodlands Stanmore Middlesex HA7 3DU |
Secretary Name | Ralph Morris Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Woodlands Stanmore Hill Stanmore Middlesex HA7 3DU |
Director Name | Myra Cohen |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 7 The Woodlands Stanmore Hill Stanmore Middlesex HA7 3DU |
Director Name | Yvonne Hoodless |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2005) |
Role | Retired |
Correspondence Address | 9 The Woodlands Stanmore Hill Stanmore Middlesex HA7 3DU |
Director Name | Ralph Morris Stone |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 January 2012) |
Role | Retired |
Correspondence Address | 6 The Woodlands Stanmore Hill Stanmore Middlesex HA7 3DU |
Secretary Name | Yvonne Hoodless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2009) |
Role | Retired |
Correspondence Address | 9 The Woodlands Stanmore Hill Stanmore Middlesex HA7 3DU |
Director Name | Janet Anita Wolfson |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 2010) |
Role | Housewife |
Correspondence Address | 12 Stanmore Hill Stanmore Middlesex HA7 3DU |
Director Name | Remy Gabrielle Gold |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 21 August 2009) |
Role | Surveyor |
Correspondence Address | 8 Stanmore Hill Stanmore Middlesex HA7 3DU |
Director Name | Marsha Liban |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 April 2010) |
Role | Pensioner |
Correspondence Address | 14 Stanmore Hill Stanmore Middlesex HA7 3DU |
Director Name | Seyed Samavati |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 January 2010) |
Role | Engineer |
Correspondence Address | 82 Masons Avenue Harrow Middlesex HA3 5AR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
7 at £1 | Mr Avrind Bhudia & Mrs Kiran Bhudia 7.69% Ordinary |
---|---|
7 at £1 | Mr Kunal Hemant Phanse & Mrs D. Khaire-phanse 7.69% Ordinary |
7 at £1 | Mr Naresh Damji & Mrs Madhu Solanki 7.69% Ordinary |
7 at £1 | Mr Rhona Denise Lesner & Alan Lesner 7.69% Ordinary |
7 at £1 | Mr S.k. Vadher & Dr N. Gandhi 7.69% Ordinary |
7 at £1 | Mr Sayed Hamid Reza Samavati 7.69% Ordinary |
7 at £1 | Mrs M.b.r. Shah & D.b.r. Shah & N.b.r. Shah 7.69% Ordinary |
7 at £1 | Naresh Devchand & Chandrika Shah 7.69% Ordinary |
6 at £1 | Kultip Singh Gill 6.59% Ordinary |
6 at £1 | Mr Bhavesh Ashok Davda 6.59% Ordinary |
6 at £1 | Mr Kevin Hogan 6.59% Ordinary |
6 at £1 | Mr N.d. Shah & Mrs C.n. Shah 6.59% Ordinary |
6 at £1 | Shanley Homes LTD 6.59% Ordinary |
5 at £1 | Collins Group LTD 5.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
4 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
27 June 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 August 2021 | Appointment of Mr Naresh Damji Solanki as a director on 4 August 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 July 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
3 July 2020 | Director's details changed for Mr Sayed Hamid Samavati on 22 June 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Naresh Devchand Shah on 22 June 2020 (2 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Director's details changed for Mr Sayed Hamid Samavati on 1 December 2011 (2 pages) |
8 August 2012 | Termination of appointment of Seyed Samavati as a director (1 page) |
8 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Marsha Liban as a director (1 page) |
8 August 2012 | Director's details changed for Parit Shah on 1 December 2011 (2 pages) |
8 August 2012 | Director's details changed for Mr Sayed Hamid Samavati on 1 December 2011 (2 pages) |
8 August 2012 | Termination of appointment of Marsha Liban as a director (1 page) |
8 August 2012 | Director's details changed for Mr Sayed Hamid Samavati on 1 December 2011 (2 pages) |
8 August 2012 | Director's details changed for Parit Shah on 1 December 2011 (2 pages) |
8 August 2012 | Director's details changed for Parit Shah on 1 December 2011 (2 pages) |
8 August 2012 | Termination of appointment of Seyed Samavati as a director (1 page) |
10 April 2012 | Termination of appointment of Ralph Stone as a director (2 pages) |
10 April 2012 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 10 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Ralph Stone as a director (2 pages) |
10 April 2012 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 10 April 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Appointment of Parit Shah as a director (3 pages) |
8 July 2011 | Appointment of Parit Shah as a director (3 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Mr Naresh Devchand Shah as a director (3 pages) |
31 January 2011 | Appointment of Mr Naresh Devchand Shah as a director (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Termination of appointment of Janet Wolfson as a director (2 pages) |
16 September 2010 | Termination of appointment of Janet Wolfson as a director (2 pages) |
13 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Termination of appointment of Yvonne Hoodless as a secretary (1 page) |
12 August 2010 | Appointment of Mr Sayed Hamid Samavati as a director (2 pages) |
12 August 2010 | Termination of appointment of Yvonne Hoodless as a secretary (1 page) |
12 August 2010 | Appointment of Mr Sayed Hamid Samavati as a director (2 pages) |
22 April 2010 | Termination of appointment of Remy Gold as a director (1 page) |
22 April 2010 | Termination of appointment of Remy Gold as a director (1 page) |
6 August 2009 | Director appointed janet anita wolfson (2 pages) |
6 August 2009 | Director appointed marsha liban (3 pages) |
6 August 2009 | Director appointed janet anita wolfson (2 pages) |
6 August 2009 | Director appointed seyed samavati (2 pages) |
6 August 2009 | Director appointed marsha liban (3 pages) |
6 August 2009 | Director appointed seyed samavati (2 pages) |
6 August 2009 | Director appointed remy gabrielle gold (2 pages) |
6 August 2009 | Director appointed remy gabrielle gold (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
24 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (12 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (12 pages) |
28 April 2006 | Accounting reference date extended from 22/12/06 to 31/12/06 (1 page) |
28 April 2006 | Accounting reference date extended from 22/12/06 to 31/12/06 (1 page) |
21 April 2006 | Total exemption small company accounts made up to 22 December 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 22 December 2005 (5 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 23/06/05; full list of members (13 pages) |
6 July 2005 | Return made up to 23/06/05; full list of members (13 pages) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | New secretary appointed (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 22 December 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 22 December 2004 (5 pages) |
21 July 2004 | Return made up to 23/06/04; full list of members (13 pages) |
21 July 2004 | Return made up to 23/06/04; full list of members (13 pages) |
5 April 2004 | Total exemption small company accounts made up to 22 December 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 22 December 2003 (5 pages) |
29 July 2003 | Return made up to 23/06/03; full list of members (13 pages) |
29 July 2003 | Return made up to 23/06/03; full list of members (13 pages) |
31 March 2003 | Total exemption small company accounts made up to 22 December 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 22 December 2002 (5 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 23/06/02; full list of members
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 23/06/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 22 December 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 22 December 2001 (5 pages) |
17 July 2001 | Return made up to 23/06/01; no change of members (6 pages) |
17 July 2001 | Return made up to 23/06/01; no change of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 22 December 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 22 December 2000 (5 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members (12 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members (12 pages) |
23 May 2000 | Accounts for a small company made up to 22 December 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 22 December 1999 (5 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
13 July 1999 | Return made up to 23/06/99; full list of members (5 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (5 pages) |
6 July 1999 | Amended accounts made up to 22 December 1998 (5 pages) |
6 July 1999 | Amended accounts made up to 22 December 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 22 December 1998 (2 pages) |
8 April 1999 | Accounts for a small company made up to 22 December 1998 (2 pages) |
4 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
5 May 1998 | Accounting reference date extended from 30/06/98 to 22/12/98 (1 page) |
5 May 1998 | Accounting reference date extended from 30/06/98 to 22/12/98 (1 page) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | New director appointed (1 page) |
22 October 1997 | Ad 09/10/97--------- £ si 91@1=91 £ ic 2/93 (5 pages) |
22 October 1997 | Ad 09/10/97--------- £ si 91@1=91 £ ic 2/93 (5 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (17 pages) |
23 June 1997 | Incorporation (17 pages) |