London
SW10 9DU
Director Name | Mrs Maria El-Massouri |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr Sam Grant-Dalton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 93 Finborough Road London SW10 9DU |
Director Name | STAM Investmenti Spa (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2012(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Via Piave 6 Ponzano Veneto Treviso 31050 Italy |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Agent |
Correspondence Address | 105 Drakefield Road London SW17 8RS |
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Warley Brentwood Essex CM14 5JR |
Director Name | Salah El Missouri |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 August 2013) |
Role | Duty Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Mary Smith Court 17 Trebovir Road London SW5 9NF |
Director Name | Jean Noel Andre Juston |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2001) |
Role | Banking |
Correspondence Address | Garden Flat 93 Finborough Road London SW10 9DU |
Director Name | Sirintorn Pitchayanonnetr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2001) |
Role | Clerk |
Correspondence Address | 93 Finborough Road London SW10 9DU |
Secretary Name | Jean Noel Andre Juston |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2001) |
Role | Banking |
Correspondence Address | Garden Flat 93 Finborough Road London SW10 9DU |
Director Name | Alison Fearon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2004) |
Role | Banking |
Correspondence Address | 93 Finborough Road London SW10 9DU |
Secretary Name | Mr Jason Grant Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 93 Finborough Road London SW10 9DU |
Director Name | Mark Andrew Anderson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2006) |
Role | Banker |
Correspondence Address | Garden Flat 93a Finborough Road London SW10 9DU |
Secretary Name | Piers Godfrey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2006) |
Role | Chartered Accountant |
Correspondence Address | Garden Flat 93 Finborough Road London SW10 9DU |
Director Name | Christos Papadopoulos |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2007) |
Role | Retired Banker |
Correspondence Address | 16 Pindon Str. Argipoupolis 16451 Greece |
Secretary Name | Christos Papadopoulos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 14 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2007) |
Role | Retired Banker |
Correspondence Address | 16 Pindon Str. Argipoupolis 16451 Greece |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Maria El-massouri 25.00% Ordinary |
---|---|
250 at £1 | Mr Jason Machin 25.00% Ordinary |
250 at £1 | Sam Duncan Spry Grant-dalton 25.00% Ordinary |
250 at £1 | Stam Investmenti Spa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £622 |
Current Liabilities | £622 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
22 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
14 February 2022 | Director's details changed for Stam Investmenti Spa on 30 January 2022 (1 page) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
14 February 2020 | Cessation of Jason Grant Machin as a person with significant control on 13 February 2020 (1 page) |
14 February 2020 | Notification of a person with significant control statement (2 pages) |
13 February 2020 | Registered office address changed from First Floor Flat 93 Finborough Road London SW10 9DU to The Studio 16 Cavaye Place London SW10 9PT on 13 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Principia Estate & Asset Management Ltd as a secretary on 27 January 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 26 September 2017 with no updates (2 pages) |
22 October 2019 | Confirmation statement made on 30 January 2019 with no updates (2 pages) |
22 October 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
22 October 2019 | Administrative restoration application (3 pages) |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 July 2015 | Appointment of Mr Sam Grant-Dalton as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Sam Grant-Dalton as a director on 3 July 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Appointment of Mr Sam Grant-Dalton as a director on 3 July 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 November 2013 | Appointment of Mrs Maria El-Massouri as a director (2 pages) |
27 November 2013 | Termination of appointment of Salah El Missouri as a director (1 page) |
27 November 2013 | Termination of appointment of Salah El Missouri as a director (1 page) |
27 November 2013 | Appointment of Mrs Maria El-Massouri as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 January 2013 | Appointment of Stam Investmenti Spa as a director (2 pages) |
22 January 2013 | Appointment of Stam Investmenti Spa as a director (2 pages) |
6 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Director's details changed for Salah El Missouri on 5 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Salah El Missouri on 5 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Salah El Missouri on 5 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Salah El Missouri on 5 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Salah El Missouri on 5 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Salah El Missouri on 5 August 2011 (2 pages) |
1 July 2011 | Registered office address changed from Garden Flat 93 Finborough Road London SW10 9DU on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Garden Flat 93 Finborough Road London SW10 9DU on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Garden Flat 93 Finborough Road London SW10 9DU on 1 July 2011 (1 page) |
21 June 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2011 | Director's details changed for Salah El Missouri on 27 September 2008 (1 page) |
21 June 2011 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
21 June 2011 | Director's details changed for Salah El Missouri on 27 September 2008 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2011 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Director's details changed for Jason Grant Machin on 27 September 2008 (1 page) |
21 June 2011 | Director's details changed for Jason Grant Machin on 27 September 2008 (1 page) |
17 June 2011 | Administrative restoration application (4 pages) |
17 June 2011 | Administrative restoration application (4 pages) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 26/09/07; full list of members (4 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 26/09/07; full list of members (4 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 September 2007 | Return made up to 26/09/06; full list of members (3 pages) |
11 September 2007 | Return made up to 26/09/06; full list of members (3 pages) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
11 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
11 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 November 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 17/09/04; full list of members (8 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 17/09/04; full list of members (8 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
14 October 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
14 October 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
8 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
26 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
26 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 05/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 2001 | Ad 05/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 17/09/00; full list of members (7 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 17/09/00; full list of members (7 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: capital & country searches, 54 southwark bridge road, london, SE1 0AR (1 page) |
31 January 2001 | New director appointed (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: capital & country searches, 54 southwark bridge road, london, SE1 0AR (1 page) |
17 November 1999 | Return made up to 17/09/99; full list of members (6 pages) |
17 November 1999 | Return made up to 17/09/99; full list of members (6 pages) |
17 September 1998 | Incorporation (14 pages) |
17 September 1998 | Incorporation (14 pages) |