18-21 Dorset Street
London
W1H 3FR
Director Name | Judith Ann Kozloff |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dorset Court 18-21 Dorset Street London W1U 6QX |
Director Name | Mr James Francis O'Byrne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2014(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dorset Court Dorset Street London W1U 6QX |
Director Name | Dr Mohamed Watfa |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 Dorset Court Dorset Street London W1U 6QX |
Director Name | Prof Frances Martha Brodsky |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Professor, University London College |
Country of Residence | England |
Correspondence Address | Dorset Court, Flat 11 18-21 Dorset Street London W1U 6QX |
Director Name | Gary Sollof |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 1998) |
Role | Copywriter |
Correspondence Address | 1 Dorset Court 18-21 Dorset Street London W1H 3FR |
Secretary Name | Esme Frances Sollof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 1998) |
Role | Receptionist |
Correspondence Address | 1 Dorset Court 18-21 Dorset Street London W1H 3FR |
Director Name | Robert Maitland Tasher |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Ffinant Granary Trefeglwys Caersws Powys SY17 5QY Wales |
Secretary Name | Robert Maitland Tasher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Ffinant Granary Trefeglwys Caersws Powys SY17 5QY Wales |
Director Name | James David Clifton Wydenbach |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Flat 10 Dorset Court 18-21 Dorset Street London W1X 6QU |
Secretary Name | James David Clifton Wydenbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Flat 10 Dorset Court 18-21 Dorset Street London W1X 6QU |
Secretary Name | Judith Ann Kozloff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 2006) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dorset Court 18-21 Dorset Street London W1U 6QX |
Director Name | ARCO Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2010) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2010(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2015) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Warwick House C/O Aspect Property Management, 4th Floor 25-27 Buckingham Palace Road London SW1W 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Alim Amirali Janmohamed 11.11% Ordinary |
---|---|
1 at £1 | Dr Ian David Rowley & Mrs G. Rowley 11.11% Ordinary |
1 at £1 | Dr Mohamed Watfa & Mrs Souad Watfa 11.11% Ordinary |
1 at £1 | Mr J. O'byrne & Mrs Anne O'byrne 11.11% Ordinary |
1 at £1 | Mr Philip Kozloff & Mrs Judith Kozloff 11.11% Ordinary |
1 at £1 | Mr R. Samman & Mrs M. Samman 11.11% Ordinary |
1 at £1 | Mr Wayne Mok 11.11% Ordinary |
1 at £1 | Peter Robert Parham & Frances Martha Brodsky 11.11% Ordinary |
1 at £1 | S.a. Ramsey-williams 11.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 January 2021 | Appointment of Professor Frances Martha Brodsky as a director on 1 January 2021 (2 pages) |
22 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 January 2020 | Registered office address changed from C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW to Warwick House C/O Aspect Property Management, 4th Floor 25-27 Buckingham Palace Road London SW1W 0PP on 30 January 2020 (1 page) |
26 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 July 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 1 January 2015 (1 page) |
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) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
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) |
27 February 2014 | Appointment of Mr James Francis O'byrne as a director (2 pages) |
27 February 2014 | Appointment of Mr James Francis O'byrne as a director (2 pages) |
6 February 2014 | Appointment of Dr Mohamed Watfa as a director (2 pages) |
6 February 2014 | Appointment of Dr Mohamed Watfa as a director (2 pages) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
3 October 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
3 October 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
3 October 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
3 October 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
3 October 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 October 2013 (1 page) |
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) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 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) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
24 August 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
24 August 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
24 August 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
14 October 2009 | Director's details changed for Judith Ann Kozloff on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Director's details changed for Judith Ann Kozloff on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Judith Ann Kozloff on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Rowley on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Rowley on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Rowley on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 May 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 May 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (8 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (8 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
30 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
30 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 January 2007 | Return made up to 14/10/06; full list of members (13 pages) |
29 January 2007 | Return made up to 14/10/06; full list of members (13 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: flat 14 dorset court 18-21 dorset street london W1U 6QX (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: flat 14 dorset court 18-21 dorset street london W1U 6QX (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: flat 14 dorset court 18-21 dorset street london W1X 6QU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: flat 14 dorset court 18-21 dorset street london W1X 6QU (1 page) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 14/10/04; full list of members (11 pages) |
12 April 2005 | Return made up to 14/10/04; full list of members (11 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: milton house 33A milton road hampton middlesex TW12 2LL (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: milton house 33A milton road hampton middlesex TW12 2LL (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
12 November 2002 | Return made up to 14/10/02; full list of members (11 pages) |
12 November 2002 | Return made up to 14/10/02; full list of members (11 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: flat 10 dorset court 18-21 dorset street london W1X 6QU (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: flat 10 dorset court 18-21 dorset street london W1X 6QU (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: ffinnant granary trefeglwys caersws powys SY17 5QY (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: ffinnant granary trefeglwys caersws powys SY17 5QY (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (10 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (10 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 November 2000 | Return made up to 14/10/00; full list of members (9 pages) |
7 November 2000 | Return made up to 14/10/00; full list of members (9 pages) |
11 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Return made up to 14/10/99; full list of members (9 pages) |
11 October 1999 | Return made up to 14/10/99; full list of members (9 pages) |
30 July 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 July 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: united house 23 dorset street london W1H 4EL (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: united house 23 dorset street london W1H 4EL (1 page) |
2 June 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Return made up to 14/10/98; full list of members (5 pages) |
22 December 1998 | Return made up to 14/10/98; full list of members (5 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
21 April 1998 | Ad 12/02/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
21 April 1998 | Ad 12/02/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
14 October 1997 | Incorporation (24 pages) |
14 October 1997 | Incorporation (24 pages) |