London
N1 2AW
Director Name | Ms Sonya Huen Rogerson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 121 Effingham Road London N8 0NA |
Director Name | Mr David Spong |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(16 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 56 Seymour Street London W1H 7JJ |
Director Name | Mr Robert James Marrow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 56 & 58 Seymour Street London W1H 7JJ |
Secretary Name | Sandrove Brahams & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 126 - 134 Baker Street London W1U 6SH |
Director Name | Neil Trevor Kaplan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | International Arbitrator |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Maugersbury Stow On The Wold Gloucestershire GL54 1HR Wales |
Director Name | Michael Norman Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | House 73 Tso Wo Hang Village Lot 274 Dd252 Sai Kung New Territories Hong Kong |
Secretary Name | John Philip Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ |
Secretary Name | Mr Justin Sydney Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Briary Close London NW3 3JZ |
Director Name | Mr Peter Nash |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2012) |
Role | Client Manager |
Country of Residence | England |
Correspondence Address | Hillside 11 Granville Road St. Margarets Bay Dover Kent CT15 6DR |
Registered Address | 308 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 24 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
11 February 2021 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
2 August 2018 | Appointment of Sandrove Brahams & Associates Limited as a secretary on 2 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Justin Sydney Kaplan as a secretary on 2 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
28 July 2017 | Registered office address changed from C/O H Shah & Co. 113 High Street Wealdstone Middlesex HA3 5DT to Sandrove Brahams 126 - 134 Baker Street London W1U 6SH on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from C/O H Shah & Co. 113 High Street Wealdstone Middlesex HA3 5DT to Sandrove Brahams 126 - 134 Baker Street London W1U 6SH on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Ms Sonya Huen Rogerson on 26 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Ms Sonya Huen Rogerson on 26 July 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
18 September 2016 | Accounts for a dormant company made up to 24 March 2016 (3 pages) |
18 September 2016 | Accounts for a dormant company made up to 24 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (6 pages) |
13 January 2016 | Accounts for a dormant company made up to 24 March 2015 (1 page) |
13 January 2016 | Accounts for a dormant company made up to 24 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Marrow as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Marrow as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Marrow as a director on 5 May 2015 (2 pages) |
25 March 2015 | Appointment of Mr David Spong as a director on 20 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr David Spong as a director on 20 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
6 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
6 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
9 July 2014 | Accounts for a dormant company made up to 24 March 2014 (3 pages) |
9 July 2014 | Accounts for a dormant company made up to 24 March 2014 (3 pages) |
13 March 2014 | Amended accounts made up to 24 March 2013 (3 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
13 March 2014 | Amended accounts made up to 24 March 2013 (3 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
4 November 2013 | Registered office address changed from , C/O C/O H Shah & Co., 1st Floor Offices 35/43 High Street, Wealdstone, Middlesex, HA3 5DE, England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O C/O H Shah & Co. 1St Floor Offices 35/43 High Street Wealdstone Middlesex HA3 5DE England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from , C/O C/O H Shah & Co., 1st Floor Offices 35/43 High Street, Wealdstone, Middlesex, HA3 5DE, England on 4 November 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 24 March 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 24 March 2013 (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
9 October 2012 | Termination of appointment of Peter Nash as a director (1 page) |
9 October 2012 | Termination of appointment of Peter Nash as a director (1 page) |
6 June 2012 | Total exemption small company accounts made up to 24 March 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 24 March 2012 (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 no member list (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 no member list (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 no member list (5 pages) |
17 June 2011 | Appointment of Mr Peter Nash as a director (2 pages) |
17 June 2011 | Appointment of Mr Peter Nash as a director (2 pages) |
14 June 2011 | Appointment of Ms Sonya Huen Rogerson as a director (2 pages) |
14 June 2011 | Appointment of Ms Sonya Huen Rogerson as a director (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 24 March 2011 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 24 March 2011 (1 page) |
7 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
7 March 2011 | Director's details changed for Andrew Romain Hochhauser on 5 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from , C/O H Shah & Co 1st Floor, Offices 35-43 High Street, Wealdstone, Middlesex, HA3 5DF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DF on 7 March 2011 (1 page) |
7 March 2011 | Director's details changed for Andrew Romain Hochhauser on 5 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Andrew Romain Hochhauser on 5 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
7 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
7 March 2011 | Registered office address changed from , C/O H Shah & Co 1st Floor, Offices 35-43 High Street, Wealdstone, Middlesex, HA3 5DF on 7 March 2011 (1 page) |
13 May 2010 | Termination of appointment of Neil Kaplan as a director (1 page) |
13 May 2010 | Termination of appointment of Neil Kaplan as a director (1 page) |
27 April 2010 | Total exemption small company accounts made up to 24 March 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 24 March 2010 (1 page) |
11 March 2010 | Director's details changed for Andrew Romain Hochhauser on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Andrew Romain Hochhauser on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Neil Trevor Kaplan on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
11 March 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
11 March 2010 | Director's details changed for Neil Trevor Kaplan on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
13 October 2009 | Accounts for a dormant company made up to 24 March 2009 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 24 March 2009 (1 page) |
7 May 2009 | Annual return made up to 05/03/09 (2 pages) |
7 May 2009 | Annual return made up to 05/03/09 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 24 March 2008 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 24 March 2008 (1 page) |
6 March 2008 | Annual return made up to 05/03/08 (2 pages) |
6 March 2008 | Annual return made up to 05/03/08 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 24 March 2007 (1 page) |
12 September 2007 | Accounts for a dormant company made up to 24 March 2007 (1 page) |
7 March 2007 | Annual return made up to 05/03/07 (2 pages) |
7 March 2007 | Annual return made up to 05/03/07 (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Annual return made up to 05/03/06 (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Annual return made up to 05/03/06 (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 24 March 2005 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 24 March 2005 (1 page) |
30 March 2005 | Annual return made up to 05/03/05 (2 pages) |
30 March 2005 | Annual return made up to 05/03/05 (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 24 March 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 24 March 2004 (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8 wigmore street london W1U 2RB (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8 wigmore street, london, W1U 2RB (1 page) |
17 March 2004 | Annual return made up to 05/03/04
|
17 March 2004 | Annual return made up to 05/03/04
|
8 October 2003 | Accounts for a dormant company made up to 24 March 2003 (1 page) |
8 October 2003 | Accounts for a dormant company made up to 24 March 2003 (1 page) |
2 July 2003 | Annual return made up to 05/03/03 (4 pages) |
2 July 2003 | Annual return made up to 05/03/03 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 24 March 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 24 March 2002 (1 page) |
12 March 2002 | Annual return made up to 05/03/02 (3 pages) |
12 March 2002 | Annual return made up to 05/03/02 (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 24 March 2001 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 24 March 2001 (1 page) |
20 April 2001 | Annual return made up to 05/03/01 (3 pages) |
20 April 2001 | Annual return made up to 05/03/01 (3 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: victoria house 39 winchester street, basingstoke hampshire RG21 7EQ (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: victoria house 39 winchester, street,, basingstoke, hampshire RG21 7EQ (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
22 August 2000 | Accounting reference date shortened from 31/03/00 to 24/03/00 (1 page) |
22 August 2000 | Accounting reference date shortened from 31/03/00 to 24/03/00 (1 page) |
9 March 2000 | Annual return made up to 05/03/00 (3 pages) |
9 March 2000 | Annual return made up to 05/03/00 (3 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Memorandum and Articles of Association (15 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Memorandum and Articles of Association (15 pages) |
5 March 1999 | Incorporation (24 pages) |
5 March 1999 | Incorporation (24 pages) |