Napier Place
London
W14 8LY
Director Name | Mr Richard Thomas Sheppard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20 Hungerford House Napier Place London W14 8LY |
Director Name | Dr Genevieve Chan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 06 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 22 Napier Place Kensington London W14 8LY |
Secretary Name | Mrs Lesley Alexander |
---|---|
Status | Current |
Appointed | 01 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Janet Elizabeth Campailla |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 14 Hungerford House London W14 8LY |
Director Name | Mr Nicholas Titus Campailla |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Hungerford House Napier Place London W14 8LY |
Secretary Name | Mr Nicholas Titus Campailla |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Hungerford House Napier Place London W14 8LY |
Director Name | Mr Richard Edwin Lancaster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2012) |
Role | Engineering Manager |
Country of Residence | United States |
Correspondence Address | 4 Hungerford House Napier Place London W14 8LY |
Secretary Name | Mr Gerald Keith Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Hungerford House Napier Place London W14 8LY |
Director Name | Mrs Ensieh Ghasemi |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 March 2012) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hungerford House Napier Place London W14 8LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.coinauction.org |
---|
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andreas Matopoulos & Liliya Maytek 5.88% Ordinary |
---|---|
1 at £1 | Barbara Kirkby & David Walter Charles Kirkby 5.88% Ordinary |
1 at £1 | Embassy Of The Republic Of Bulgaria 5.88% Ordinary |
1 at £1 | Ensieh Ghasemi & Hesamodin Eshghollahi 5.88% Ordinary |
1 at £1 | George Ali Kaveh Mobargha 5.88% Ordinary |
1 at £1 | Julian F.l Bennett 5.88% Ordinary |
1 at £1 | Miss May Sabbah Allawi 5.88% Ordinary |
1 at £1 | Mojgan Jahan Etemad 5.88% Ordinary |
1 at £1 | Mr Gerald Keith Newson 5.88% Ordinary |
1 at £1 | Mr Nicholas Titus Campailla & Mrs Janet Elizabeth Campailla 5.88% Ordinary |
1 at £1 | Mr Richard Edwin Lancaster 5.88% Ordinary |
1 at £1 | Mrs Attared Sarraf & Mr Richard Thomas Sheppard 5.88% Ordinary |
1 at £1 | Mrs Gevevieve Chan Spence 5.88% Ordinary |
1 at £1 | Mrs Lieselotte Mirbod & Mojtaba Mirbod 5.88% Ordinary |
1 at £1 | Mrs Nisreen Hassan Al-jaff & Mr Sabah Hashim Allawi 5.88% Ordinary |
1 at £1 | Mrs Soussan Hashhemi Fatourechi 5.88% Ordinary |
1 at £1 | Nigel Gerald Raffety & Rosemary Bridge Raffety 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,400 |
Cash | £3,195 |
Current Liabilities | £814 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with updates (6 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (9 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (9 pages) |
22 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
1 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 November 2012 | Termination of appointment of Richard Lancaster as a director (1 page) |
6 November 2012 | Termination of appointment of Richard Lancaster as a director (1 page) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 4 July 2012 (1 page) |
4 July 2012 | Appointment of Mrs Lesley Alexander as a secretary (1 page) |
4 July 2012 | Termination of appointment of Gerald Newson as a secretary (1 page) |
4 July 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 4 July 2012 (1 page) |
4 July 2012 | Appointment of Mrs Lesley Alexander as a secretary (1 page) |
4 July 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Gerald Newson as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 March 2012 | Termination of appointment of Ensieh Ghasemi as a director (1 page) |
7 March 2012 | Termination of appointment of Ensieh Ghasemi as a director (1 page) |
19 October 2011 | Appointment of Dr Genevieve Chan as a director (2 pages) |
19 October 2011 | Appointment of Dr Genevieve Chan as a director (2 pages) |
14 October 2011 | Appointment of Mrs Ensieh Ghasemi as a director (2 pages) |
14 October 2011 | Appointment of Mrs Ensieh Ghasemi as a director (2 pages) |
24 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Director's details changed for Gerald Keith Newson on 1 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Gerald Keith Newson on 1 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Gerald Keith Newson on 1 January 2011 (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 20 February 2011
|
21 February 2011 | Statement of capital following an allotment of shares on 20 February 2011
|
18 August 2010 | Director's details changed for Richard Thomas Sheppard on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Richard Thomas Sheppard on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Richard Thomas Sheppard on 1 January 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page) |
17 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
17 August 2009 | Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
1 September 2008 | Director and secretary's change of particulars / gerald newson / 31/08/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / gerald newson / 31/08/2008 (1 page) |
1 September 2008 | Return made up to 21/07/08; full list of members (10 pages) |
1 September 2008 | Return made up to 21/07/08; full list of members (10 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
11 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 30 old burlington street london W1S 3NL (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 30 old burlington street london W1S 3NL (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 August 2005 | Return made up to 21/07/05; full list of members (12 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (12 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (12 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (12 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 August 2002 | Return made up to 21/07/02; change of members
|
6 August 2002 | Return made up to 21/07/02; change of members
|
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 July 2001 | Return made up to 21/07/01; no change of members (6 pages) |
29 July 2001 | Return made up to 21/07/01; no change of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
14 August 2000 | Return made up to 21/07/00; full list of members
|
14 August 2000 | Return made up to 21/07/00; full list of members
|
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
25 November 1999 | Memorandum and Articles of Association (16 pages) |
25 November 1999 | Memorandum and Articles of Association (16 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (18 pages) |
21 July 1999 | Incorporation (18 pages) |