London
EC2V 8EG
Secretary Name | Mr Simon Patrick Wainwright |
---|---|
Status | Current |
Appointed | 02 April 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Anthony Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Secretary Name | Mes Leanda Bernadette Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Secretary Name | Bina Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2004) |
Role | Accounts Assistant |
Correspondence Address | 54 The Avenue Harrow Woald Middlesex HA3 7DD |
Director Name | Gitte Kenning |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 April 2013) |
Role | Implementation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Director Name | Dr Pedro Alexandre Cadinha Tavares |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2014) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Secretary Name | Gitte Kenning |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 05 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 February 2011) |
Role | Implementation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Smakkegaardsvej 65 2820 Gentofte Denmark |
Director Name | Mr Leonard Rothstein |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(9 years after company formation) |
Appointment Duration | 2 years (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 805 Belvedere Heights 199 Lisson Grove London NW8 8HZ |
Director Name | Mr Mark Robert John Ayres |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2018) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Mohamed Shahan Saier |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(14 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Dr Pushpam Chadha |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Director Name | Covent Garden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2003) |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2004) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 60.34% - |
---|---|
30 at £1 | Aldwych (Harrow) Limited 5.17% Ordinary |
20 at £1 | Aldwych Leisure Limited 3.45% Ordinary |
10 at £1 | Adil Phillippe Zouhair 1.72% Ordinary |
10 at £1 | Asaad Al-kanani 1.72% Ordinary |
10 at £1 | Calibur LTD 1.72% Ordinary |
10 at £1 | Dr Swinda Anne Esprit 1.72% Ordinary |
10 at £1 | Jates Properties Limited 1.72% Ordinary |
10 at £1 | Khoo Su-ling & Khoo Su-mae 1.72% Ordinary |
10 at £1 | Mark Ayers & Ilaria Tocci 1.72% Ordinary |
10 at £1 | Mohamed Cader Shah Isfahan 1.72% Ordinary |
10 at £1 | Mr Jahangir Khan & Mrs Rubina Khan 1.72% Ordinary |
10 at £1 | Nik Morandi & Fabio Morandi 1.72% Ordinary |
10 at £1 | Nisha Mitha & Farook Mitha 1.72% Ordinary |
10 at £1 | Omid Abdulla Mohamed Rafi A Faqihi 1.72% Ordinary |
10 at £1 | Pucheng Shi 1.72% Ordinary |
10 at £1 | Robbie Dagher 1.72% Ordinary |
10 at £1 | Stephen Duncombe 1.72% Ordinary |
10 at £1 | Superna Sukumaran 1.72% Ordinary |
10 at £1 | Vladimir Vlajcic 1.72% Ordinary |
10 at £1 | Weng Ho Wong 1.72% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
6 March 2024 | Confirmation statement made on 7 February 2024 with updates (8 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with updates (9 pages) |
5 September 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
11 April 2022 | Termination of appointment of Mohamed Shahan Saier as a director on 31 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 7 February 2022 with updates (9 pages) |
14 September 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
7 March 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
3 December 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
9 September 2020 | Termination of appointment of Pushpam Chadha as a director on 12 July 2020 (1 page) |
4 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 24 December 2017 (2 pages) |
26 June 2018 | Termination of appointment of Mark Robert John Ayres as a director on 26 June 2018 (1 page) |
26 June 2018 | Appointment of Dr Pushpam Chadha as a director on 15 June 2018 (2 pages) |
18 May 2018 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR to 20 King Street London EC2V 8EG on 18 May 2018 (1 page) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (8 pages) |
27 February 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (10 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (10 pages) |
27 April 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 January 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
2 April 2014 | Appointment of Mr Mohamed Shahan Saier as a director (2 pages) |
2 April 2014 | Appointment of Mr Sanjeev Dhiman as a director (2 pages) |
2 April 2014 | Appointment of Mr Simon Patrick Wainwright as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Pedro Tavares as a director (1 page) |
2 April 2014 | Appointment of Mr Sanjeev Dhiman as a director (2 pages) |
2 April 2014 | Appointment of Mr Mohamed Shahan Saier as a director (2 pages) |
2 April 2014 | Appointment of Mr Simon Patrick Wainwright as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Pedro Tavares as a director (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 April 2013 | Termination of appointment of Gitte Kenning as a director (1 page) |
22 April 2013 | Termination of appointment of Gitte Kenning as a director (1 page) |
25 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
2 March 2012 | Director's details changed for Gitte Kenning on 6 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Director's details changed for Gitte Kenning on 6 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Gitte Kenning on 6 February 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 24 December 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 24 December 2010 (6 pages) |
16 February 2011 | Registered office address changed from Belvedere Heights 199 Lisson Grove London NW8 8HZ on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Belvedere Heights 199 Lisson Grove London NW8 8HZ on 16 February 2011 (1 page) |
16 February 2011 | Appointment of Mr Mark Robert John Ayres as a director (2 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Termination of appointment of Leonard Rothstein as a director (1 page) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Termination of appointment of Leonard Rothstein as a director (1 page) |
16 February 2011 | Director's details changed for Dr Pedro Alexandre Cadinha Tavares on 16 February 2011 (2 pages) |
16 February 2011 | Termination of appointment of Gitte Kenning as a secretary (1 page) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Director's details changed for Gitte Kenning on 16 February 2011 (2 pages) |
16 February 2011 | Termination of appointment of Gitte Kenning as a secretary (1 page) |
16 February 2011 | Director's details changed for Dr Pedro Alexandre Cadinha Tavares on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Gitte Kenning on 16 February 2011 (2 pages) |
16 February 2011 | Appointment of Mr Mark Robert John Ayres as a director (2 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Accounts for a dormant company made up to 24 December 2009 (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 24 December 2009 (5 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (29 pages) |
8 March 2010 | Director's details changed for Mr Leonard Rothstein on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Leonard Rothstein on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Leonard Rothstein on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (29 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (29 pages) |
8 March 2010 | Director's details changed for Gitte Kenning on 7 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Gitte Kenning on 7 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Gitte Kenning on 7 February 2010 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 24 December 2008 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 24 December 2008 (2 pages) |
29 April 2009 | Return made up to 07/02/09; full list of members (28 pages) |
29 April 2009 | Return made up to 07/02/09; full list of members (28 pages) |
20 March 2009 | Director appointed mr leonard rothstein (1 page) |
20 March 2009 | Director appointed mr leonard rothstein (1 page) |
29 October 2008 | Accounts for a dormant company made up to 24 December 2007 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 24 December 2007 (1 page) |
9 June 2008 | Return made up to 07/02/08; full list of members (8 pages) |
9 June 2008 | Return made up to 07/02/08; full list of members (8 pages) |
18 April 2007 | Return made up to 07/02/07; full list of members
|
18 April 2007 | Return made up to 07/02/07; full list of members
|
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Accounts made up to 24 December 2006 (1 page) |
28 December 2006 | Accounts made up to 24 December 2006 (1 page) |
2 June 2006 | Return made up to 07/02/06; full list of members (10 pages) |
2 June 2006 | Return made up to 07/02/06; full list of members (10 pages) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Accounts made up to 24 December 2004 (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Accounts made up to 24 December 2004 (1 page) |
7 March 2005 | Return made up to 07/02/05; full list of members
|
7 March 2005 | Return made up to 07/02/05; full list of members
|
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 8 wigmore street london W1U 2RB (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 8 wigmore street london W1U 2RB (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Accounts made up to 24 December 2003 (2 pages) |
19 May 2004 | Accounts made up to 24 December 2003 (2 pages) |
14 May 2004 | Return made up to 07/02/04; full list of members (12 pages) |
14 May 2004 | Return made up to 07/02/04; full list of members (12 pages) |
12 April 2003 | Return made up to 07/02/03; full list of members
|
12 April 2003 | Return made up to 07/02/03; full list of members
|
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
10 March 2003 | Accounts made up to 24 December 2002 (1 page) |
10 March 2003 | Accounts made up to 24 December 2002 (1 page) |
12 April 2002 | Accounts made up to 24 December 2001 (1 page) |
12 April 2002 | Accounts made up to 24 December 2001 (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (12 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (12 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 192 sloane street london SW1X 9QX (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 192 sloane street london SW1X 9QX (1 page) |
22 November 2001 | Accounts made up to 24 December 2000 (1 page) |
22 November 2001 | Accounts made up to 24 December 2000 (1 page) |
13 November 2001 | Accounting reference date shortened from 28/02/01 to 24/12/00 (1 page) |
13 November 2001 | Accounting reference date shortened from 28/02/01 to 24/12/00 (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (12 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (12 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Incorporation (19 pages) |
7 February 2000 | Incorporation (19 pages) |