London
N14 6NJ
Director Name | Mr Orion Benjamin Tamary |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Property Finance & Investment |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bickenhall Mansions Bickenhall Street London W1U 6BS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Gary Roy Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2009) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Orchard House South Downington Lechlade Gloucestershire GL7 3DL Wales |
Secretary Name | Mr Stephen Messias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley Lodge Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Mr David Stephen Seal |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Registered Address | 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Kosky 50.00% Ordinary |
---|---|
1 at £1 | David Seal 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
29 March 2001 | Delivered on: 4 April 2001 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking and all rights properties and assets present and future. Outstanding |
---|---|
29 March 2001 | Delivered on: 4 April 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 gresham street city of london WC2V 7BX. T/no NGL776825. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 August 1999 | Delivered on: 27 August 1999 Persons entitled: Silverwood Financial Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All property referred to in schedule of legal charge together with all buildings trade and other fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 August 1999 | Delivered on: 27 August 1999 Persons entitled: Silverwood Financial Ventures Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 2023 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
13 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
21 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
19 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
20 July 2017 | Notification of Pietro Marazzi as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Pietro Marazzi as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Pietro Marazzi as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Orion Benjamin Tamary as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Orion Benjamin Tamary as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Orion Benjamin Tamary as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 June 2014 | Appointment of Mr Pietro Marazzi as a director (2 pages) |
17 June 2014 | Termination of appointment of Stephen Messias as a secretary (1 page) |
17 June 2014 | Appointment of Mr Orion Benjamin Tamary as a director (2 pages) |
17 June 2014 | Appointment of Mr Pietro Marazzi as a director (2 pages) |
17 June 2014 | Termination of appointment of Stephen Messias as a secretary (1 page) |
17 June 2014 | Termination of appointment of David Seal as a director (1 page) |
17 June 2014 | Termination of appointment of David Seal as a director (1 page) |
17 June 2014 | Appointment of Mr Orion Benjamin Tamary as a director (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
30 May 2012 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page) |
23 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
7 September 2009 | Director appointed david seal (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 September 2009 | Director appointed david seal (2 pages) |
7 September 2009 | Appointment terminated director gary holland (1 page) |
7 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 September 2009 | Appointment terminated director gary holland (1 page) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
14 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
14 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: watson house 54 baker street london W1U 7BU (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: watson house 54 baker street london W1U 7BU (1 page) |
12 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
12 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
25 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 3RD floor 14-16 great portland street london W1W 8QW (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 3RD floor 14-16 great portland street london W1W 8QW (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members
|
2 May 2002 | Return made up to 20/04/02; full list of members
|
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
22 May 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 July 2000 | Return made up to 20/04/00; full list of members (6 pages) |
25 July 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 July 2000 | Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2000 | Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 April 1999 | Incorporation (18 pages) |
20 April 1999 | Incorporation (18 pages) |