London
W2 4HZ
Director Name | Miss Chayanid Kovavisarach |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 12 June 2023(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Consultant |
Country of Residence | Thailand |
Correspondence Address | Flat 3 26 Palace Court London W2 4HZ |
Director Name | Arlamont Park Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2014(15 years, 12 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Tortola Pier Park, Building 1 2nd Floor, Wickhams Road Town Tortola Virgin Islands, British |
Director Name | Mr Harry Jonathan Daniel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Holly Park Finchley London N3 3JB |
Secretary Name | Mr Harvey Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Howberry Road Edgware Middlesex HA8 6SS |
Director Name | Michael Alan Newton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | The White Lodge Egypt Wood Collinswood Road Farnham Common Buckinghamshire SL2 3LH |
Director Name | Philip Orwell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 September 1999) |
Role | Corporate Identity |
Correspondence Address | A31 Montevetro Building Battersea Church Road London SW11 3YJ |
Director Name | Jeremy Warren Payne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2002) |
Role | Publisher |
Correspondence Address | Maillingerstr 34 Munich 80636 Foreign |
Secretary Name | Philip Orwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 September 1999) |
Role | Corporate Identity |
Correspondence Address | A31 Montevetro Building Battersea Church Road London SW11 3YJ |
Secretary Name | Michael Alan Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | The White Lodge Egypt Wood Collinswood Road Farnham Common Buckinghamshire SL2 3LH |
Director Name | Belinda Frixou |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 24 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 24 Cottesmore Court Stanford Road London W8 5QN |
Secretary Name | Mr Jonathan James Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2014) |
Role | Software Consultant |
Correspondence Address | 21 Glenwood Walk Chapel Park Newcastle Upon Tyne NE5 1SS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Haines Watts Southampton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2019) |
Correspondence Address | 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL |
Secretary Name | Haines Watts Service Charge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2020) |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Registered Address | Adelaide Jones 116 Seymour Place London W1H 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Arlamont Park LTD 33.33% Ordinary |
---|---|
1 at £1 | John Fortune Fraser & Francesca Fortune Fraser & Antonia Victoria Fraser 33.33% Ordinary |
1 at £1 | Nashwan Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks from now) |
25 January 2024 | Termination of appointment of Belinda Frixou as a director on 24 January 2024 (1 page) |
---|---|
31 December 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 June 2023 | Appointment of Miss Chayanid Kovavisarach as a director on 12 June 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
16 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 May 2020 | Termination of appointment of Haines Watts Service Charge Limited as a secretary on 15 May 2020 (1 page) |
8 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
26 February 2020 | Cessation of Nashwan Investments Limited as a person with significant control on 26 February 2020 (1 page) |
24 February 2020 | Cessation of Arlamont Park Limited as a person with significant control on 13 February 2020 (1 page) |
15 August 2019 | Notification of Nashwan Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2019 | Cessation of Nashwan Investments Limited as a person with significant control on 14 August 2019 (1 page) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
2 May 2019 | Notification of Nashwan Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2019 | Notification of John Fortune Fraser as a person with significant control on 6 April 2016 (2 pages) |
2 May 2019 | Notification of Arlamont Park Limited as a person with significant control on 6 April 2016 (2 pages) |
1 May 2019 | Director's details changed for Arlamont Park Limited on 1 May 2019 (1 page) |
1 May 2019 | Withdrawal of a person with significant control statement on 1 May 2019 (2 pages) |
13 February 2019 | Appointment of Haines Watts Service Charge Limited as a secretary on 12 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Haines Watts Southampton Limited as a secretary on 13 February 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 July 2018 | Secretary's details changed for Haines Watts (Sem) Limited on 1 April 2018 (1 page) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
18 May 2018 | Secretary's details changed for Gordon Whelan Associates Ltd on 1 April 2018 (1 page) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Register(s) moved to registered office address Adelaide Jones 116 Seymour Place London W1H 1NW (1 page) |
17 June 2016 | Register(s) moved to registered office address Adelaide Jones 116 Seymour Place London W1H 1NW (1 page) |
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Register inspection address has been changed to 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page) |
23 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Gordon Whelan Associates Ltd on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Belinda Frixou on 23 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Gordon Whelan Associates Ltd on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Belinda Frixou on 23 June 2015 (2 pages) |
23 June 2015 | Register inspection address has been changed to 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page) |
23 June 2015 | Register(s) moved to registered inspection location 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page) |
23 June 2015 | Register(s) moved to registered inspection location 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL (1 page) |
9 June 2014 | Appointment of Gordon Whelan Associates Ltd as a secretary (2 pages) |
9 June 2014 | Appointment of Gordon Whelan Associates Ltd as a secretary (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Termination of appointment of Jonathan Convery as a secretary (1 page) |
15 May 2014 | Termination of appointment of Jonathan Convery as a secretary (1 page) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 May 2014 | Appointment of Mr John Fortune Fraser as a director (2 pages) |
8 May 2014 | Appointment of Arlamont Park Limited as a director (2 pages) |
8 May 2014 | Registered office address changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr John Fortune Fraser as a director (2 pages) |
8 May 2014 | Registered office address changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Arlamont Park Limited as a director (2 pages) |
23 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Wittich & Co Ltd Lake House, Rocks Lane High Hurstwood, Uckfield East Sussex TN22 4BL on 6 May 2011 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2006 | Location of register of members (1 page) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
11 May 2006 | Location of register of members (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: lake house, rocks lane high hurstwood uckfield east sussex TN22 4BL (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: lake house, rocks lane high hurstwood uckfield east sussex TN22 4BL (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: wittich & co LTD 8 the spinney billericay essex CM12 0AU (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: wittich & co LTD 8 the spinney billericay essex CM12 0AU (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members
|
11 May 2005 | Return made up to 07/05/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members
|
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 07/05/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (10 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (10 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members
|
16 May 2003 | Return made up to 07/05/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 07/05/02; full list of members
|
20 May 2002 | Return made up to 07/05/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: handel house 95 high street edgware middlesex HA8 7DB (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: handel house 95 high street edgware middlesex HA8 7DB (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
24 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members
|
1 June 2000 | Return made up to 07/05/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 January 2000 | Nc dec already adjusted 25/01/00 (1 page) |
30 January 2000 | Nc dec already adjusted 25/01/00 (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
16 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
15 December 1998 | Ad 31/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 December 1998 | Ad 31/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 June 1998 | Company name changed 26 palace court road LIMITED\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed 26 palace court road LIMITED\certificate issued on 15/06/98 (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
7 May 1998 | Incorporation (10 pages) |
7 May 1998 | Incorporation (10 pages) |