45 Queens Gate Terrace
London
SW7 5PN
Director Name | Maria Luisa Gartner |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 05 December 2005(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 45 Queen's Gate Terrace London SW7 5PN |
Director Name | Ms Greta Marie Hemus Cools |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 02 July 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 41 Queen's Gate Terrace London SW7 5PN |
Director Name | Mr Charles Burbeck |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mrs Amale Khlat |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 22 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 87 York Street London W1H 4QB |
Secretary Name | Miss Angela Wright |
---|---|
Status | Current |
Appointed | 22 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Patricia Farley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2001) |
Role | Director Of Estate Agency |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2001) |
Role | Director Of Estate Agency |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Director Name | Marcie Schneider |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 May 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Queens Gate Terrace London SW7 5PN |
Director Name | Andrew Pucher |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2007) |
Role | Banker |
Correspondence Address | 45 Queens Gate Terrace London SW7 5PN |
Director Name | Mr Daniel Bradford Badger |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 27 March 2013) |
Role | Energy Developer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Queens Gate Terrace Flat 16 Middlesex London SW7 5PN |
Director Name | John David Best |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2004) |
Role | Company Executive |
Correspondence Address | Flat 5 45 Queens Gate Terrace London SW7 5PN |
Director Name | Argiris Kyriakidis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2004) |
Role | Travel And Hotels Consultant |
Correspondence Address | Flat 9 45 Queens Gate Terrace London SW7 5PN |
Secretary Name | Sylvie Sophie Annick Jalouneix |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | Flat 3 45 Queens Gate Terrace London SW7 5PN |
Director Name | Kathy Dexter |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 22 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 March 2013) |
Role | Art Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 45 Queens Gate Terrace London SW7 5PN |
Director Name | Pamela Aoun |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 22 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 45 Queens Gate Terrace London SW7 5PN |
Director Name | Amale Khlat |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2009) |
Role | House Wife |
Correspondence Address | 41 Queens Gate Terrace Flat 11 London SW7 5PN |
Director Name | Colin Pearson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Queen's Gate Terrace London SW7 5PN |
Director Name | Youssef Paul Khlat |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2015) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 41 Queens Gate Terrace Flat 11 London SW7 5PN |
Director Name | Otto John Schneider |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2011) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 41 Queensgate Terrace London SW7 5PN |
Director Name | Mr Ahmad Hariri |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Rear Office, 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2002) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2004) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 September 2015) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | 87 York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Cpl Project 5 LTD 3.13% Ordinary |
---|---|
1 at £1 | Cpl Project 8 LTD 3.13% Ordinary |
1 at £1 | Cpl Project 9 LTD 3.13% Ordinary |
1 at £1 | Cpl Project 9b Limited 3.13% Ordinary |
1 at £1 | Desmond Christopher Hoysted 3.13% Ordinary |
1 at £1 | Hacienda Verde Holdings LTD 3.13% Ordinary |
1 at £1 | J.l. Callanan 3.13% Ordinary |
1 at £1 | Jose Marie Olle 3.13% Ordinary |
1 at £1 | Mr C. Silberstein 3.13% Ordinary |
1 at £1 | Mr Callanan & Mrs Callanan 3.13% Ordinary |
1 at £1 | Mr Charles Burbeck 3.13% Ordinary |
1 at £1 | Mr D. Best & Mrs Best 3.13% Ordinary |
1 at £1 | Mr I. Hicks 3.13% Ordinary |
1 at £1 | Mr K. Walker & Mrs S.i. Walker 3.13% Ordinary |
1 at £1 | Mr Vaughan & Mrs Vaughan 3.13% Ordinary |
1 at £1 | Mr Y.p. Khlat & Mrs Khlat 3.13% Ordinary |
1 at £1 | Mr Youssef Paul Khlat 3.13% Ordinary |
1 at £1 | Mrs C.j. Dawson & Mr J.r.c. Dawson 3.13% Ordinary |
1 at £1 | Mrs Elizabeth Dunt 3.13% Ordinary |
1 at £1 | Mrs H.m. Ellis & Mr V.j. Ellis 3.13% Ordinary |
1 at £1 | Ms Greta Marie Hemus-cools 3.13% Ordinary |
1 at £1 | Ms M. Gartner 3.13% Ordinary |
1 at £1 | Ms R. Di Vito 3.13% Ordinary |
1 at £1 | Natalia Leychenko 3.13% Ordinary |
1 at £1 | Nedgroup Trust (Jersey) Limited 3.13% Ordinary |
1 at £1 | Nibha International LTD 3.13% Ordinary |
1 at £1 | Oleg Evdokimenko & V. Evdokimenko 3.13% Ordinary |
1 at £1 | Primrose View Limited 3.13% Ordinary |
1 at £1 | Queens Gate Terrace Limited 3.13% Ordinary |
1 at £1 | Queensgate Ag 3.13% Ordinary |
1 at £1 | Richard Lewis Holdings & Gloria Holmes 3.13% Ordinary |
1 at £1 | Yupik LTD 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,473 |
Current Liabilities | £2,505 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
26 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
3 September 2023 | Confirmation statement made on 12 July 2023 with updates (6 pages) |
16 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
2 March 2023 | Appointment of Mr. Richard Lewis Holmes as a director on 17 February 2023 (2 pages) |
30 January 2023 | Resolutions
|
30 January 2023 | Memorandum and Articles of Association (13 pages) |
18 January 2023 | Termination of appointment of Greta Marie Hemus Cools as a director on 12 January 2023 (1 page) |
13 December 2022 | Appointment of Mr. Mark David William Best as a director on 30 November 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 12 July 2022 with updates (6 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
11 January 2022 | Termination of appointment of Amale Khlat as a director on 11 January 2022 (1 page) |
11 January 2022 | Termination of appointment of Keith Barry Walker as a director on 24 December 2021 (1 page) |
12 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
26 January 2016 | Appointment of Miss Angela Wright as a secretary on 22 November 2015 (2 pages) |
26 January 2016 | Appointment of Miss Angela Wright as a secretary on 22 November 2015 (2 pages) |
19 January 2016 | Appointment of Mrs. Amale Khlat as a director on 22 September 2015 (2 pages) |
19 January 2016 | Appointment of Mrs. Amale Khlat as a director on 22 September 2015 (2 pages) |
19 January 2016 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to 87 York Street London W1H 4QB on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Youssef Paul Khlat as a director on 22 September 2015 (1 page) |
19 January 2016 | Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary on 22 September 2015 (1 page) |
19 January 2016 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to 87 York Street London W1H 4QB on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary on 22 September 2015 (1 page) |
19 January 2016 | Termination of appointment of Youssef Paul Khlat as a director on 22 September 2015 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 8 August 2014 (1 page) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
24 March 2014 | Termination of appointment of Ahmad Hariri as a director (1 page) |
24 March 2014 | Termination of appointment of Ahmad Hariri as a director (1 page) |
11 September 2013 | Appointment of Mr Ahmad Hariri as a director (2 pages) |
11 September 2013 | Appointment of Mr Ahmad Hariri as a director (2 pages) |
14 August 2013 | Appointment of Mr Charles Burbeck as a director (2 pages) |
14 August 2013 | Appointment of Mr Charles Burbeck as a director (2 pages) |
12 August 2013 | Appointment of Ms Greta Marie Hemus Cools as a director (2 pages) |
12 August 2013 | Appointment of Ms Greta Marie Hemus Cools as a director (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
17 June 2013 | Termination of appointment of a director (1 page) |
17 June 2013 | Termination of appointment of a director (1 page) |
17 June 2013 | Termination of appointment of a director (1 page) |
17 June 2013 | Termination of appointment of a director (1 page) |
24 April 2013 | Termination of appointment of Kathy Dexter as a director (1 page) |
24 April 2013 | Termination of appointment of Daniel Badger as a director (1 page) |
24 April 2013 | Termination of appointment of Daniel Badger as a director (1 page) |
24 April 2013 | Termination of appointment of Kathy Dexter as a director (1 page) |
22 March 2013 | Termination of appointment of Colin Pearson as a director (1 page) |
22 March 2013 | Termination of appointment of Colin Pearson as a director (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
27 April 2012 | Termination of appointment of Pamela Aoun as a director (2 pages) |
27 April 2012 | Termination of appointment of Pamela Aoun as a director (2 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 July 2011 | Director's details changed for Maria Luisa Gartner on 1 October 2009 (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (13 pages) |
26 July 2011 | Director's details changed for Youssef Paul Khlat on 1 October 2009 (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (13 pages) |
26 July 2011 | Director's details changed for Youssef Paul Khlat on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Kathy Dexter on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Kathy Dexter on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Pamela Aoun on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Pamela Aoun on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Maria Luisa Gartner on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Kathy Dexter on 1 October 2009 (2 pages) |
26 July 2011 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
26 July 2011 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
26 July 2011 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Maria Luisa Gartner on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Pamela Aoun on 1 October 2009 (2 pages) |
26 July 2011 | Director's details changed for Youssef Paul Khlat on 1 October 2009 (2 pages) |
17 March 2011 | Termination of appointment of Otto Schneider as a director (2 pages) |
17 March 2011 | Termination of appointment of Otto Schneider as a director (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Colin Pearson on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Colin Pearson on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Colin Pearson on 1 October 2009 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (17 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (17 pages) |
3 August 2009 | Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page) |
15 June 2009 | Director appointed otto john schneider (2 pages) |
15 June 2009 | Director appointed otto john schneider (2 pages) |
26 May 2009 | Appointment terminated director marcie schneider (1 page) |
26 May 2009 | Appointment terminated director marcie schneider (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
20 May 2009 | Director appointed youssef khlat (2 pages) |
20 May 2009 | Appointment terminated director amale khlat (1 page) |
20 May 2009 | Director appointed youssef khlat (2 pages) |
20 May 2009 | Appointment terminated director amale khlat (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
30 September 2008 | Director appointed colin pearson (2 pages) |
30 September 2008 | Director appointed colin pearson (2 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (19 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (19 pages) |
28 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
28 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 12/07/07; full list of members (11 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
16 October 2006 | Return made up to 12/07/06; full list of members (12 pages) |
16 October 2006 | Return made up to 12/07/06; full list of members (12 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
2 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
16 September 2005 | Return made up to 12/07/05; full list of members
|
16 September 2005 | Return made up to 12/07/05; full list of members
|
15 September 2005 | Registered office changed on 15/09/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
27 January 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
6 October 2004 | Memorandum and Articles of Association (12 pages) |
6 October 2004 | Memorandum and Articles of Association (12 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (10 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (10 pages) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ (1 page) |
29 September 2003 | Return made up to 12/07/03; change of members (9 pages) |
29 September 2003 | Return made up to 12/07/03; change of members (9 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
12 September 2002 | Return made up to 12/07/02; full list of members
|
12 September 2002 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
12 September 2002 | Return made up to 12/07/02; full list of members
|
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 25 north row london W1K 6DJ (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 25 north row london W1K 6DJ (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
28 November 2001 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
28 November 2001 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
12 September 2001 | Return made up to 12/07/01; full list of members
|
12 September 2001 | Return made up to 12/07/01; full list of members
|
24 January 2001 | Full accounts made up to 31 July 2000 (4 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (4 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 12/07/00; full list of members (11 pages) |
31 August 2000 | Return made up to 12/07/00; full list of members (11 pages) |
22 May 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
22 May 2000 | Ad 30/03/00--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
22 May 2000 | Ad 29/09/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
22 May 2000 | Ad 29/09/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
22 May 2000 | Ad 24/12/99--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
22 May 2000 | Ad 17/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
22 May 2000 | Ad 24/12/99--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
22 May 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
22 May 2000 | Ad 26/10/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
22 May 2000 | Ad 02/05/00--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
22 May 2000 | Ad 02/05/00--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
22 May 2000 | Ad 08/11/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
22 May 2000 | Ad 04/10/99--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
22 May 2000 | Ad 22/11/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 May 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
22 May 2000 | Ad 12/11/99--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
22 May 2000 | Ad 27/03/00--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
22 May 2000 | Ad 21/10/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
22 May 2000 | Ad 26/10/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
22 May 2000 | Ad 02/12/99--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
22 May 2000 | Ad 13/12/99--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
22 May 2000 | Ad 07/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
22 May 2000 | Ad 14/12/99--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
22 May 2000 | Ad 13/01/00--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
22 May 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
22 May 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
22 May 2000 | Ad 13/01/00--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
22 May 2000 | Ad 04/10/99--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
22 May 2000 | Ad 02/12/99--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
22 May 2000 | Ad 14/12/99--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
22 May 2000 | Ad 20/12/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
22 May 2000 | Ad 12/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
22 May 2000 | Ad 12/11/99--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
22 May 2000 | Ad 22/11/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 May 2000 | Ad 21/10/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
22 May 2000 | Ad 17/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
22 May 2000 | Ad 07/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 May 2000 | Ad 10/12/99--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
22 May 2000 | Ad 20/12/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
22 May 2000 | Ad 30/03/00--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
22 May 2000 | Ad 27/03/00--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
22 May 2000 | Ad 08/11/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
22 May 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
22 May 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
22 May 2000 | Ad 13/12/99--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
22 May 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
22 May 2000 | Ad 10/12/99--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
22 May 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
22 May 2000 | Ad 12/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
22 May 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
21 January 2000 | Company name changed 35/49 queen's gate terrace manag ement company LIMITED\certificate issued on 21/01/00 (2 pages) |
21 January 2000 | Company name changed 35/49 queen's gate terrace manag ement company LIMITED\certificate issued on 21/01/00 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
28 October 1999 | £ nc 1000/33 17/08/99 (2 pages) |
28 October 1999 | £ nc 1000/33 17/08/99 (2 pages) |
15 October 1999 | Company name changed facecall LIMITED\certificate issued on 18/10/99 (2 pages) |
15 October 1999 | Company name changed facecall LIMITED\certificate issued on 18/10/99 (2 pages) |
14 October 1999 | Ad 04/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 October 1999 | Ad 04/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 120 east road london N1 6AA (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 120 east road london N1 6AA (1 page) |
12 July 1999 | Incorporation (15 pages) |
12 July 1999 | Incorporation (15 pages) |