London
W1B 5TD
Director Name | Johan Magnus Hansson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall 320 162-168 Regent Street London W1B 5TD |
Secretary Name | Anders Erik Lindell |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 28 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Linen Hall 320 162-168 Regent Street London W1B 5TD |
Director Name | Ola Carle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | Spennymore Holdfast Lane Haslemere Surrey GU27 2EU |
Director Name | Sven Hakan Gomer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 18 Lancaster Grove London NW3 4PB |
Secretary Name | Dr Duncan James Mackay Kerr |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | Studio 4 9 Sheendale Road Richmond Surrey TW9 2JJ |
Director Name | Dhruva Banerjee |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 122-124 Sutherland Avenue London W9 2QP |
Director Name | Mr Stefan Roland Stanislawski |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 July 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 105 Chesterton Road London W10 6ET |
Secretary Name | Susanne Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 26 Alfriston Road London SW11 6NN |
Director Name | Thomas Faure-Romanelli |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 94 Eaton Place London SW1X 8LW |
Director Name | Frederic Depaz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 61 Boulevard Pasteur Paris 75015 Foreign |
Director Name | Mr Maurice Glucksman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 127 Sutherland Avenue London W9 2QJ |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Telephone | 020 70383582 |
---|---|
Telephone region | London |
Registered Address | Linen Hall 320 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £230,596 |
Gross Profit | £183,994 |
Net Worth | £68,824 |
Cash | £1,937 |
Current Liabilities | £49,008 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 May 2003 | Delivered on: 7 June 2003 Persons entitled: The Crown Estates Commissioners Classification: Rent deposit deed Secured details: £35,750.00 due or to become due from the company to the chargee. Particulars: The company's interest in the deposit account as defined in the rent deposit deed clause 3. Outstanding |
---|---|
29 May 2003 | Delivered on: 2 June 2003 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £42,006.25 deposited in an account in the name of the chargee. Outstanding |
12 April 2000 | Delivered on: 15 April 2000 Persons entitled: G Premjee (UK) Limited Classification: Rent deposit deed Secured details: £35,000 due or to become due from the company to the chargee. Particulars: The account and deposit balance (35,000). Outstanding |
14 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Full accounts made up to 31 August 2019 (21 pages) |
13 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 31 August 2018 (19 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 31 August 2017 (19 pages) |
28 January 2018 | Notification of Magnus Johan Hansson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
22 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 January 2016 | Full accounts made up to 31 August 2015 (16 pages) |
4 January 2016 | Full accounts made up to 31 August 2015 (16 pages) |
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 January 2015 | Full accounts made up to 31 August 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 August 2014 (16 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Stefan Roland Stanislawski on 15 August 2013 (2 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Stefan Roland Stanislawski on 15 August 2013 (2 pages) |
24 January 2014 | Full accounts made up to 31 August 2013 (16 pages) |
24 January 2014 | Full accounts made up to 31 August 2013 (16 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Director's details changed for Anders Erik Lindell on 15 June 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered office address (1 page) |
25 September 2012 | Secretary's details changed for Anders Erik Lindell on 15 June 2012 (1 page) |
25 September 2012 | Secretary's details changed for Anders Erik Lindell on 15 June 2012 (1 page) |
25 September 2012 | Director's details changed for Johan Magnus Hansson on 15 June 2012 (2 pages) |
25 September 2012 | Director's details changed for Anders Erik Lindell on 15 June 2012 (2 pages) |
25 September 2012 | Director's details changed for Johan Magnus Hansson on 15 June 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered office address (1 page) |
26 July 2012 | Full accounts made up to 31 August 2011 (15 pages) |
26 July 2012 | Full accounts made up to 31 August 2011 (15 pages) |
25 January 2012 | Registered office address changed from Carmelite 50 Victoria Embankment London EC4Y 0LS on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from Carmelite 50 Victoria Embankment London EC4Y 0LS on 25 January 2012 (2 pages) |
20 September 2011 | Annual return made up to 15 June 2011 (15 pages) |
20 September 2011 | Annual return made up to 15 June 2011 (15 pages) |
5 September 2011 | Director's details changed for Johan Magnus Hansson on 3 April 2011 (3 pages) |
5 September 2011 | Director's details changed for Johan Magnus Hansson on 3 April 2011 (3 pages) |
5 September 2011 | Director's details changed for Johan Magnus Hansson on 3 April 2011 (3 pages) |
20 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
20 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Annual return made up to 15 June 2010 (15 pages) |
13 July 2010 | Annual return made up to 15 June 2010 (15 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
24 June 2010 | Director's details changed for Johan Magnus Hansson on 15 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Stefan Roland Stanislawski on 15 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Johan Magnus Hansson on 15 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Stefan Roland Stanislawski on 15 June 2010 (3 pages) |
17 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
17 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
1 June 2009 | Return made up to 20/02/09; full list of members (11 pages) |
1 June 2009 | Return made up to 20/02/09; full list of members (11 pages) |
1 June 2009 | Director's change of particulars / johan hansson / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / johan hansson / 01/06/2009 (1 page) |
29 May 2009 | Director and secretary's change of particulars / anders lindell / 29/05/2009 (1 page) |
29 May 2009 | Director and secretary's change of particulars / anders lindell / 29/05/2009 (1 page) |
6 October 2008 | Return made up to 20/02/08; full list of members (7 pages) |
6 October 2008 | Return made up to 20/02/08; full list of members (7 pages) |
24 September 2008 | Appointment terminated director dhruva banerjee (1 page) |
24 September 2008 | Director's change of particulars / stefan stanislawski / 18/09/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / anders lindell / 18/09/2008 (1 page) |
24 September 2008 | Appointment terminated director dhruva banerjee (1 page) |
24 September 2008 | Director and secretary's change of particulars / anders lindell / 18/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / stefan stanislawski / 18/09/2008 (1 page) |
1 July 2008 | Full accounts made up to 31 August 2007 (18 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (18 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members
|
29 March 2007 | Return made up to 20/02/07; full list of members
|
8 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
8 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
28 September 2006 | Full accounts made up to 31 August 2005 (15 pages) |
28 September 2006 | Full accounts made up to 31 August 2005 (15 pages) |
3 August 2006 | Return made up to 20/02/06; full list of members (13 pages) |
3 August 2006 | Return made up to 20/02/06; full list of members (13 pages) |
10 February 2006 | Company name changed for securities LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed for securities LIMITED\certificate issued on 10/02/06 (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 20/02/05; full list of members
|
18 April 2005 | Return made up to 20/02/05; full list of members
|
19 January 2005 | Group of companies' accounts made up to 31 August 2004 (18 pages) |
19 January 2005 | Group of companies' accounts made up to 31 August 2004 (18 pages) |
29 October 2004 | Section 394 (1 page) |
29 October 2004 | Section 394 (1 page) |
14 September 2004 | Return made up to 20/02/04; full list of members
|
14 September 2004 | Return made up to 20/02/04; full list of members
|
24 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Group of companies' accounts made up to 31 August 2003 (19 pages) |
3 December 2003 | Group of companies' accounts made up to 31 August 2003 (19 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | Return made up to 20/02/03; change of members
|
26 April 2003 | Return made up to 20/02/03; change of members
|
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
4 December 2002 | Group of companies' accounts made up to 31 August 2002 (19 pages) |
4 December 2002 | Group of companies' accounts made up to 31 August 2002 (19 pages) |
31 October 2002 | Ad 18/10/02--------- £ si [email protected]=12250 £ ic 150472/162722 (2 pages) |
31 October 2002 | Ad 18/10/02--------- £ si [email protected]=12250 £ ic 150472/162722 (2 pages) |
23 October 2002 | Memorandum and Articles of Association (22 pages) |
23 October 2002 | Memorandum and Articles of Association (22 pages) |
25 September 2002 | Ad 20/08/02--------- £ si [email protected]=20698 £ ic 79524/100222 (2 pages) |
25 September 2002 | Ad 22/08/02--------- £ si [email protected]=28250 £ ic 120920/149170 (2 pages) |
25 September 2002 | Ad 05/09/02--------- £ si [email protected]=22000 £ ic 128472/150472 (2 pages) |
25 September 2002 | Ad 22/08/02--------- £ si [email protected]=28250 £ ic 120920/149170 (2 pages) |
25 September 2002 | Ad 20/08/02--------- £ si [email protected]=20698 £ ic 79524/100222 (2 pages) |
25 September 2002 | Ad 05/09/02--------- £ si [email protected]=22000 £ ic 128472/150472 (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 20/02/02; change of members
|
18 March 2002 | Return made up to 20/02/02; change of members
|
11 January 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Secretary's particulars changed (1 page) |
20 November 2001 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
20 November 2001 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
28 September 2001 | £ ic 89524/88274 31/08/01 £ sr [email protected]=1250 (1 page) |
28 September 2001 | £ ic 88274/79524 14/09/01 £ sr [email protected]=8750 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | £ ic 88274/79524 14/09/01 £ sr [email protected]=8750 (1 page) |
28 September 2001 | £ ic 89524/88274 31/08/01 £ sr [email protected]=1250 (1 page) |
11 September 2001 | Ad 29/08/01--------- £ si [email protected]=11550 £ ic 77974/89524 (2 pages) |
11 September 2001 | Ad 29/08/01--------- £ si [email protected]=11550 £ ic 77974/89524 (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
29 March 2001 | £ sr 160000@1 07/07/00 (1 page) |
29 March 2001 | £ sr 160000@1 07/07/00 (1 page) |
22 March 2001 | Return made up to 20/02/01; full list of members
|
22 March 2001 | Return made up to 20/02/01; full list of members
|
22 March 2001 | Ad 06/04/00-18/09/00 £ si [email protected] (3 pages) |
22 March 2001 | Ad 06/04/00-18/09/00 £ si [email protected] (3 pages) |
2 February 2001 | Resolutions
|
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
1 December 2000 | Full group accounts made up to 31 August 2000 (17 pages) |
1 December 2000 | Full group accounts made up to 31 August 2000 (17 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
27 October 2000 | Ad 11/09/00-18/09/00 £ si [email protected]=5500 £ ic 232474/237974 (2 pages) |
27 October 2000 | Ad 11/09/00-18/09/00 £ si [email protected]=5500 £ ic 232474/237974 (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (2 pages) |
6 September 2000 | Secretary resigned (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
4 May 2000 | Ad 06/04/00--------- £ si [email protected]=47474 £ ic 185000/232474 (4 pages) |
4 May 2000 | Ad 06/04/00--------- £ si [email protected]=47474 £ ic 185000/232474 (4 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Div conve 06/04/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Nc inc already adjusted 06/04/00 (1 page) |
18 April 2000 | Nc inc already adjusted 06/04/00 (1 page) |
18 April 2000 | Div conve 06/04/00 (1 page) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Return made up to 20/02/00; full list of members
|
10 April 2000 | Return made up to 20/02/00; full list of members
|
3 December 1999 | Accounting reference date extended from 19/08/00 to 31/08/00 (2 pages) |
3 December 1999 | Accounting reference date extended from 19/08/00 to 31/08/00 (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
15 November 1999 | Full accounts made up to 19 August 1999 (14 pages) |
15 November 1999 | Full accounts made up to 19 August 1999 (14 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
2 September 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
13 March 1999 | Accounting reference date extended from 28/02/99 to 19/08/99 (1 page) |
13 March 1999 | Accounting reference date extended from 28/02/99 to 19/08/99 (1 page) |
12 February 1999 | Return made up to 20/02/99; full list of members
|
12 February 1999 | Return made up to 20/02/99; full list of members
|
8 September 1998 | Ad 24/08/98--------- £ si 160000@1=160000 £ ic 25000/185000 (2 pages) |
8 September 1998 | Ad 24/08/98--------- £ si 160000@1=160000 £ ic 25000/185000 (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
8 June 1998 | Company name changed gsr securities LIMITED\certificate issued on 09/06/98 (3 pages) |
8 June 1998 | Company name changed gsr securities LIMITED\certificate issued on 09/06/98 (3 pages) |
4 June 1998 | £ nc 100/225000 19/05/98 (1 page) |
4 June 1998 | Ad 20/05/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
4 June 1998 | £ nc 100/225000 19/05/98 (1 page) |
4 June 1998 | Ad 20/05/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
10 March 1998 | Company name changed mutanderis (296) LIMITED\certificate issued on 10/03/98 (2 pages) |
10 March 1998 | Company name changed mutanderis (296) LIMITED\certificate issued on 10/03/98 (2 pages) |
20 February 1998 | Incorporation (27 pages) |
20 February 1998 | Incorporation (27 pages) |