London
SW1Y 4QU
Director Name | Mr Mark Raymond Greaves |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 13 Charles Ii Street London SW1Y 4QU |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford SS12 0FD |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2002) |
Role | Trust Officer |
Correspondence Address | Flat 2 8 Christian Road Douglas Isle Of Man IM1 2QN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Amanda Jayne Behar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 October 2003) |
Role | Secretary |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Richard James Wise |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mr Martin Brooks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sixth Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mrs Louise Ditchfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2018) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
Director Name | Mr Martin James Derbyshire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 13 Charles Ii Street London SW1Y 4QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 December 2020) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Ground Floor, 13 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £765,414 |
Cash | £26,154 |
Current Liabilities | £1,424,719 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
5 January 2021 | Appointment of Mrs Michelle Elizabeth Grimsey as a director on 10 December 2020 (2 pages) |
5 January 2021 | Appointment of Kingsley Secretaries Limited as a secretary on 10 December 2020 (2 pages) |
5 January 2021 | Appointment of Mr Mark Raymond Greaves as a director on 10 December 2020 (2 pages) |
23 December 2020 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Ground Floor, 13 Charles Ii Street London SW1Y 4QU on 23 December 2020 (1 page) |
23 December 2020 | Termination of appointment of London Secretaries Limited as a secretary on 10 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Thomas Lane as a director on 10 December 2020 (1 page) |
21 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Martin James Derbyshire as a director on 14 June 2019 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Thomas Lane as a director on 1 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Louise Ditchfield as a director on 1 April 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 October 2013 | Appointment of Mrs Louise Ditchfield as a director (2 pages) |
14 October 2013 | Termination of appointment of Martin Brooks as a director (1 page) |
14 October 2013 | Appointment of Mrs Louise Ditchfield as a director (2 pages) |
14 October 2013 | Appointment of Mr Martin James Derbyshire as a director (2 pages) |
14 October 2013 | Termination of appointment of Martin Brooks as a director (1 page) |
14 October 2013 | Termination of appointment of Bijan Safa as a director (1 page) |
14 October 2013 | Appointment of Mr Martin James Derbyshire as a director (2 pages) |
14 October 2013 | Termination of appointment of Bijan Safa as a director (1 page) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Mr Bijan Akhavan Safa on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Bijan Akhavan Safa on 25 June 2012 (2 pages) |
1 May 2012 | Termination of appointment of Richard Wise as a director (1 page) |
1 May 2012 | Appointment of Mr Martin Brooks as a director (2 pages) |
1 May 2012 | Appointment of Mr Martin Brooks as a director (2 pages) |
1 May 2012 | Termination of appointment of Richard Wise as a director (1 page) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for London Secretaries Limited on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for London Secretaries Limited on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 2NDFLOOR 48 conduit stree london W1S 2YR (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 2NDFLOOR 48 conduit stree london W1S 2YR (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
3 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
13 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
5 November 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 November 1997 | Ad 24/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 November 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 November 1997 | Ad 24/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1997 | New director appointed (21 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 788/790 finchley road london NW11 7UR (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (4 pages) |
22 October 1997 | New director appointed (27 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 788/790 finchley road london NW11 7UR (1 page) |
22 October 1997 | New director appointed (21 pages) |
22 October 1997 | New director appointed (27 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (4 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | £ nc 1000/10000 06/10/97 (1 page) |
13 October 1997 | £ nc 1000/10000 06/10/97 (1 page) |
24 June 1997 | Incorporation (17 pages) |
24 June 1997 | Incorporation (17 pages) |