London
W1J 5DR
Director Name | Ms Reema Sami Al Juffali |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 05 May 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Street Flat 7 London W1J 5DR |
Director Name | Mr Dara Baba-Ali Mahmood |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | F S Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Shawdale Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2023(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Correspondence Address | Morris Cottingham Corporate Services Lim Wilma Hou Hibiscus Square, Pond Street Grand Truck Turks&Caicos Island Tkca 1zz |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Stephen Lloyd Schechter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Flat 10 12 Charles Street London W1X 7HB |
Secretary Name | James Allison Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Edmund House 12-22 Newhall Street Birmingham B3 3EF |
Director Name | Mr Douglas Latchford |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2008(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2016) |
Role | Company Director |
Correspondence Address | Chidlom Place 6/2 Chidlom Road Ploenchit Bangkok 10330 Thailand |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mrs Emma Gleave |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Miss Julia Ellen Copleston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Street London W1J 5DR |
Director Name | Ms Lady Renu Ranger |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2023(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rosewood Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 May 2018) |
Correspondence Address | 7 Bournect Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Fleetwing Estates LTD 9.09% Ordinary |
---|---|
1 at £1 | Gold Unicorn Investments LTD 9.09% Ordinary |
1 at £1 | Hasma Investments LTD 9.09% Ordinary |
1 at £1 | Hasma Properties Number Five (Bvi) LTD 9.09% Ordinary |
1 at £1 | Hasma Properties Number Four (Bvi) LTD 9.09% Ordinary |
1 at £1 | James John Gleave & Emma Jane Gleave 9.09% Ordinary |
1 at £1 | Julia Latchford 9.09% Ordinary |
1 at £1 | Malone LTD 9.09% Ordinary |
1 at £1 | Shawdale LTD 9.09% Ordinary |
2 at £1 | Rigby Group Property Holdings LTD 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,747 |
Cash | £19,241 |
Current Liabilities | £3,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
7 December 2023 | Termination of appointment of Lady Renu Ranger as a director on 5 December 2023 (1 page) |
2 August 2023 | Appointment of Shawdale Ltd as a director on 26 July 2023 (2 pages) |
26 July 2023 | Appointment of Ms Lady Renu Ranger as a director on 24 July 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
15 December 2021 | Appointment of Mr Dara Baba-Ali Mahmood as a director on 15 December 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
5 May 2021 | Appointment of Ms Reema Sami Al Juffali as a director on 5 May 2021 (2 pages) |
19 April 2021 | Termination of appointment of Julia Ellen Copleston as a director on 19 April 2021 (1 page) |
12 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
22 February 2021 | Termination of appointment of Emma Gleave as a director on 14 February 2021 (1 page) |
22 February 2021 | Director's details changed for Ms Emma Leech on 1 January 2017 (2 pages) |
18 September 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
12 November 2019 | Appointment of F S Secretarial Limited as a secretary on 12 November 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
27 November 2018 | Director's details changed for Miss Julia Ellen Copleston on 20 November 2018
|
27 November 2018 | Director's details changed for Miss Julia Ellen Copleston on 20 November 2018 (2 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
17 May 2018 | Termination of appointment of Rosewood Finance Ltd as a secretary on 17 May 2018 (1 page) |
6 February 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Director's details changed for Miss Julia Ellen Latchford on 1 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Miss Julia Ellen Latchford on 1 November 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
6 June 2016 | Appointment of Miss Julia Ellen Latchford as a director on 16 February 2016 (2 pages) |
6 June 2016 | Termination of appointment of Douglas Latchford as a director on 16 February 2016 (1 page) |
6 June 2016 | Termination of appointment of Douglas Latchford as a director on 16 February 2016 (1 page) |
6 June 2016 | Appointment of Miss Julia Ellen Latchford as a director on 16 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Appointment of Ms Emma Leech as a director on 16 September 2014 (2 pages) |
9 October 2014 | Appointment of Ms Emma Leech as a director on 16 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
9 August 2013 | Termination of appointment of Duncan Lewis as a director (1 page) |
9 August 2013 | Termination of appointment of Duncan Lewis as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (7 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (7 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Director appointed mrs tanya madhvani (1 page) |
11 June 2009 | Director appointed mrs tanya madhvani (1 page) |
11 June 2009 | Return made up to 10/08/08; full list of members (7 pages) |
11 June 2009 | Director appointed mr douglas latchford (1 page) |
11 June 2009 | Director appointed mr douglas latchford (1 page) |
11 June 2009 | Return made up to 10/08/08; full list of members (7 pages) |
5 June 2009 | Secretary appointed rosewood finance LTD (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 brewhouse court lichfield staffs WS13 7QP (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 brewhouse court lichfield staffs WS13 7QP (1 page) |
5 June 2009 | Appointment terminated secretary james docherty (1 page) |
5 June 2009 | Secretary appointed rosewood finance LTD (1 page) |
5 June 2009 | Appointment terminated secretary james docherty (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2009 | Director appointed duncan lewis (1 page) |
4 May 2009 | Director appointed duncan lewis (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Appointment terminated director duncan lewis (1 page) |
21 January 2009 | Appointment terminated director duncan lewis (1 page) |
7 January 2009 | Appointment terminated director stephen schechter (1 page) |
7 January 2009 | Appointment terminated director stephen schechter (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from edmund house 12-22 newhall street birmingham B3 3EF (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from edmund house 12-22 newhall street birmingham B3 3EF (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Return made up to 10/08/07; change of members
|
9 October 2007 | Return made up to 10/08/07; change of members
|
20 March 2007 | Registered office changed on 20/03/07 from: churchill house regent road stoke on trent ST1 3RQ (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: churchill house regent road stoke on trent ST1 3RQ (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Return made up to 10/08/05; full list of members
|
27 January 2006 | Return made up to 10/08/05; full list of members
|
18 May 2005 | Return made up to 10/08/04; full list of members (10 pages) |
18 May 2005 | Return made up to 10/08/04; full list of members (10 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
26 November 2003 | Return made up to 10/08/03; full list of members (10 pages) |
26 November 2003 | Return made up to 10/08/03; full list of members (10 pages) |
18 February 2003 | Return made up to 10/08/02; full list of members (10 pages) |
18 February 2003 | Return made up to 10/08/02; full list of members (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
24 January 2002 | Return made up to 10/08/01; full list of members
|
24 January 2002 | Return made up to 10/08/01; full list of members
|
4 October 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
28 November 2000 | Return made up to 10/08/00; full list of members
|
28 November 2000 | Return made up to 10/08/00; full list of members
|
6 October 2000 | Registered office changed on 06/10/00 from: 56-60 st john street london EC1M 4DT (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 56-60 st john street london EC1M 4DT (1 page) |
12 September 2000 | Full accounts made up to 31 August 1999 (7 pages) |
12 September 2000 | Full accounts made up to 31 August 1999 (7 pages) |
19 November 1999 | Return made up to 10/08/99; full list of members (8 pages) |
19 November 1999 | Return made up to 10/08/99; full list of members (8 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Incorporation (22 pages) |
10 August 1998 | Incorporation (22 pages) |