London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | David Leon Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Nottingham Terrace Regents Park London NW1 4QB |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Distantview LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 2004 | Delivered on: 29 September 2004 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: £500,000,000 and all other monies due or to become due from aldersgate investments limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at 44 and 45 museum street holborn t/n 264311 and the f/h property at 47 museum street holborn t/n 262706,. 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. See the mortgage charge document for full details. Outstanding |
---|---|
12 February 2003 | Delivered on: 14 February 2003 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: All monies due or to become due from siruben estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Esse house, 405 kennington road, london t/n LN215201. 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. See the mortgage charge document for full details. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
13 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (1 page) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | New director appointed (3 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
26 February 2002 | Return made up to 25/02/02; full list of members (5 pages) |
26 February 2002 | Return made up to 25/02/02; full list of members (5 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 April 2000 | Location of register of members (1 page) |
17 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 April 2000 | Location of register of members (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
12 April 2000 | New director appointed (4 pages) |
12 April 2000 | New director appointed (4 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
25 February 2000 | Incorporation (11 pages) |
25 February 2000 | Incorporation (11 pages) |