Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Secretary Name | Derek George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 75503800 |
---|---|
Telephone region | London |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dukeminster LTD 50.00% Ordinary |
---|---|
1 at £1 | Wilbur Developments LTD 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
18 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
31 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
30 May 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
29 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
19 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
30 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
24 July 2017 | Notification of Wilbur Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Wilbur Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
16 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
18 September 2008 | Return made up to 13/07/08; no change of members (4 pages) |
18 September 2008 | Return made up to 13/07/08; no change of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (5 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (5 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
23 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
23 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: c/o williams and co, 8-10 south street, epsom, surrey KT8 7PF (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: c/o williams and co, 8-10 south street, epsom, surrey KT8 7PF (1 page) |
23 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 6 upper grosvenor street, london, W1K 2LJ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 6 upper grosvenor street, london, W1K 2LJ (1 page) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street, london, W1X 9PA (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street, london, W1X 9PA (1 page) |
22 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
22 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
17 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
17 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
24 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
13 November 2000 | Return made up to 13/07/00; full list of members (5 pages) |
13 November 2000 | Return made up to 13/07/00; full list of members (5 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 31 brechin place, london, SW7 4QD (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | New director appointed (4 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 31 brechin place, london, SW7 4QD (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | New director appointed (4 pages) |
23 October 2000 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 84 temple chambers, temple avenue, london EC4Y 0HP (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 84 temple chambers, temple avenue, london EC4Y 0HP (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
13 July 1999 | Incorporation (14 pages) |
13 July 1999 | Incorporation (14 pages) |