London
W8 5LS
Director Name | Mr Adrian Joseph Valeriano |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Vice President |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Richard Adam Power |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Vice President |
Correspondence Address | 65 Front Street East Toronto Ontario M5e 1b5 |
Director Name | Abdul Aziz Merza Amin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | V A E |
Status | Resigned |
Appointed | 14 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2005) |
Role | Diplomat |
Correspondence Address | 1 Albert Place London W8 5PD |
Director Name | Johanna Bourke |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2005) |
Role | Secretary |
Correspondence Address | Hillview Gorteen, Dundalk Co. Louth Irish |
Director Name | Giovanni De Santis |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 February 2009) |
Role | Auditor |
Correspondence Address | 32 Rue J B Fresez Luxembourg 1542 |
Director Name | Dr Zakeya Mallouh |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 14 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | PO Box 317 Jeddah 21411 Saudi Arabia |
Director Name | Quanvari Pramoj |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 18 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 2009) |
Role | Lawyer |
Correspondence Address | 219/4 Soi Ekamai, Sukhumvit 63 Rd. Kwaeng Klongton-Nua Khet Vadhana Bangkok 10110 Foreign |
Director Name | Ian David Perrett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 17 Prince Of Wales Terrace London W8 5PQ |
Director Name | Mr Edward Michael Rieu |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 January 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barry Close Orpington Kent BR6 9TD |
Secretary Name | M A Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 39 Matheson Road London W14 8SN |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2007) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4k at £1 | Adrian Joseph Valeriano & Christie Ellen Allen Valeriano 16.67% Ordinary |
---|---|
4k at £1 | Edward Michael Rieu & Sally Anne Pritchard Rieu 16.67% Ordinary |
4k at £1 | Hunter Andrew Sjovald Crawford & Victoria Rachel Papa Crawford 16.67% Ordinary |
4k at £1 | John Charles Greenway Irvin 16.67% Ordinary |
4k at £1 | Jumbo Trunk Investments Inc. 16.67% Ordinary |
4k at £1 | Torwood Estates LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,213 |
Cash | £75,356 |
Current Liabilities | £8,306 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
11 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 June 2023 | Appointment of Mr Jean-Paul Ashby as a director on 22 June 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
10 November 2022 | Termination of appointment of Adrian Joseph Valeriano as a director on 10 November 2022 (1 page) |
10 November 2022 | Appointment of Mr Hunter Crawford as a director on 10 November 2022 (2 pages) |
19 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Edward Michael Rieu as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Edward Michael Rieu as a director on 3 January 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 March 2016 | Appointment of Mr Adrian Joseph Valeriano as a director on 28 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Adrian Joseph Valeriano as a director on 28 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
15 October 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
15 October 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Ian Perrett as a director (1 page) |
8 January 2013 | Termination of appointment of Ian Perrett as a director (1 page) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Edward Michael Riev on 24 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Edward Michael Riev on 24 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
22 October 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
9 February 2010 | Director's details changed for Edward Michael Riev on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian David Perrett on 23 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Ian David Perrett on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Edward Michael Riev on 23 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
29 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
11 February 2009 | Appointment terminate, director zakeya mallouh logged form (1 page) |
11 February 2009 | Appointment terminate, director giovanni de santis logged form (1 page) |
11 February 2009 | Appointment terminate, director giovanni de santis logged form (1 page) |
11 February 2009 | Appointment terminate, director zakeya mallouh logged form (1 page) |
5 February 2009 | Appointment terminated director giovanni de santis (1 page) |
5 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
5 February 2009 | Appointment terminated director giovanni de santis (1 page) |
5 February 2009 | Appointment terminated director quanvari pramoj (1 page) |
5 February 2009 | Appointment terminated director quanvari pramoj (1 page) |
5 February 2009 | Appointment terminated director zakeya mallouh (1 page) |
5 February 2009 | Appointment terminated director zakeya mallouh (1 page) |
7 July 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 July 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 May 2008 | Return made up to 07/02/08; full list of members (6 pages) |
7 May 2008 | Return made up to 07/02/08; full list of members (6 pages) |
3 March 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
22 June 2007 | Return made up to 07/02/07; full list of members (4 pages) |
22 June 2007 | Return made up to 07/02/07; full list of members (4 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
31 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
25 April 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 07/02/05; full list of members (4 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (4 pages) |
17 June 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
17 June 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
23 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
14 April 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
14 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
14 April 2003 | Secretary's particulars changed (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
7 June 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 April 2002 | Return made up to 07/02/02; full list of members (8 pages) |
8 April 2002 | Return made up to 07/02/02; full list of members (8 pages) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 07/02/01; full list of members (8 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 17 prince of wales terrace london W8 5PQ (1 page) |
9 July 2001 | Return made up to 07/02/01; full list of members (8 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 17 prince of wales terrace london W8 5PQ (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
31 January 2001 | Ad 14/11/00--------- £ si 23999@1=23999 £ ic 1/24000 (3 pages) |
31 January 2001 | Ad 14/11/00--------- £ si 23999@1=23999 £ ic 1/24000 (3 pages) |
29 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
29 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
15 February 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
15 February 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
14 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
13 February 1998 | Incorporation (17 pages) |
13 February 1998 | Incorporation (17 pages) |