Gloucester Place
London
NW1 6DP
Director Name | Mr James Steward Light |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat B Radley House Park Road London NW1 6DN |
Director Name | Mr Thevarajah Ranamohan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15a Dorset House Gloucester Place Regents Park London NW1 5AB |
Director Name | Mrs Suzanne Patricia Mackenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 8 Radley House Park Road London NW1 6DN |
Director Name | Mr Robin Samra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 26 Cleveland Gardens London W2 6DE |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mark Henry Dinan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2002) |
Role | Banker |
Correspondence Address | 26 Radley House Gloucester Place London NW1 6DP |
Director Name | Ashleigh Loufer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 February 2002) |
Role | Solicitor |
Correspondence Address | 9 Radley House Park Road London NW1 6DN |
Secretary Name | Ashleigh Loufer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2000) |
Role | Company Director |
Correspondence Address | 9 Radley House Park Road London NW1 6DN |
Secretary Name | Miss Isobel Early |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 September 2012) |
Role | Consultant |
Correspondence Address | 58 Muswell Hill Broadway London N10 3RT |
Director Name | Anne Caroline Kruger |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 December 2010) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Radley House Park Road London NW1 6DN |
Director Name | Mr Robin Samra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Abbey View Mill Hill London NW7 4PB |
Director Name | Mr Sam Samra |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Maple Lodge 6 Dollis Avenue London N3 1TX |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 72629184 |
---|---|
Telephone region | London |
Registered Address | 24 Radley House Gloucester Place London NW1 6DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £535,076 |
Cash | £115,753 |
Current Liabilities | £8,275 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Accounts for a small company made up to 30 June 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr. Robin Samra as a director on 1 December 2018 (2 pages) |
24 September 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
3 September 2018 | Termination of appointment of Sam Samra as a director on 27 June 2018 (1 page) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
23 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
18 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
18 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
27 January 2016 | Annual return made up to 9 January 2016 no member list (6 pages) |
27 January 2016 | Annual return made up to 9 January 2016 no member list (6 pages) |
28 September 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
28 September 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
27 January 2015 | Annual return made up to 9 January 2015 no member list (6 pages) |
27 January 2015 | Annual return made up to 9 January 2015 no member list (6 pages) |
27 January 2015 | Annual return made up to 9 January 2015 no member list (6 pages) |
2 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
15 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
15 January 2014 | Director's details changed for Mr. James Steward Light on 30 September 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Nicholas Coral on 31 August 2012 (2 pages) |
15 January 2014 | Director's details changed for Mr Nicholas Coral on 31 August 2012 (2 pages) |
15 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
15 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
15 January 2014 | Director's details changed for Mr. James Steward Light on 30 September 2013 (2 pages) |
14 January 2014 | Appointment of Mrs. Suzanne Patricia Mackenzie as a director (2 pages) |
14 January 2014 | Appointment of Mrs. Suzanne Patricia Mackenzie as a director (2 pages) |
20 December 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
20 December 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
10 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
10 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
10 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
30 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
30 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
28 September 2012 | Termination of appointment of Isobel Early as a secretary (1 page) |
28 September 2012 | Termination of appointment of Isobel Early as a secretary (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
15 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
15 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
27 September 2011 | Appointment of Mr. Thevarajah Ranamohan as a director (2 pages) |
27 September 2011 | Appointment of Mr. Thevarajah Ranamohan as a director (2 pages) |
27 September 2011 | Appointment of Mr. James Steward Light as a director (2 pages) |
27 September 2011 | Appointment of Mr. James Steward Light as a director (2 pages) |
18 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
18 January 2011 | Termination of appointment of Anne Kruger as a director (1 page) |
18 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
18 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
18 January 2011 | Termination of appointment of Anne Kruger as a director (1 page) |
1 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 January 2010 | Director's details changed for Sam Samra on 1 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
10 January 2010 | Director's details changed for Anne Caroline Kruger on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Sam Samra on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Sam Samra on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Anne Caroline Kruger on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr Nicholas Coral on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Anne Caroline Kruger on 1 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
10 January 2010 | Director's details changed for Mr Nicholas Coral on 1 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
10 January 2010 | Director's details changed for Mr Nicholas Coral on 1 January 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
4 November 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
14 January 2009 | Annual return made up to 09/01/09 (3 pages) |
14 January 2009 | Annual return made up to 09/01/09 (3 pages) |
23 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
23 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
15 January 2008 | Annual return made up to 09/01/08 (2 pages) |
15 January 2008 | Annual return made up to 09/01/08 (2 pages) |
16 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
16 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
19 January 2007 | Annual return made up to 09/01/07 (2 pages) |
19 January 2007 | Annual return made up to 09/01/07 (2 pages) |
11 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
11 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Annual return made up to 09/01/06 (4 pages) |
19 January 2006 | Annual return made up to 09/01/06 (4 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
3 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
26 January 2005 | Annual return made up to 09/01/05 (4 pages) |
26 January 2005 | Annual return made up to 09/01/05 (4 pages) |
13 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
16 January 2004 | Annual return made up to 09/01/04 (4 pages) |
16 January 2004 | Annual return made up to 09/01/04 (4 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 February 2003 | Annual return made up to 29/01/03 (4 pages) |
11 February 2003 | Annual return made up to 29/01/03 (4 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
19 March 2002 | Memorandum and Articles of Association (11 pages) |
19 March 2002 | Memorandum and Articles of Association (11 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
31 January 2002 | Annual return made up to 29/01/02 (4 pages) |
31 January 2002 | Annual return made up to 29/01/02 (4 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
12 February 2001 | Annual return made up to 29/01/01 (4 pages) |
12 February 2001 | Annual return made up to 29/01/01 (4 pages) |
18 October 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
18 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
18 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
18 October 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 9 radley house park road london NW1 6DN (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 9 radley house park road london NW1 6DN (1 page) |
22 June 2000 | Annual return made up to 29/01/00
|
22 June 2000 | Annual return made up to 29/01/00
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 6/8 underwood street london N1 7JQ (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 6/8 underwood street london N1 7JQ (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | New director appointed (2 pages) |
31 March 1999 | Company name changed weldonstone LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company name changed weldonstone LIMITED\certificate issued on 01/04/99 (2 pages) |
29 January 1999 | Incorporation (19 pages) |
29 January 1999 | Incorporation (19 pages) |