London
W1U 7DJ
Director Name | Mr Jonathan Paul Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Garden House Church Lane Old Basing Hampshire RG24 7DJ |
Director Name | Antonio Caprarica |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Journlist |
Correspondence Address | 32 Grosvenor Street London W1X 9FF |
Director Name | Mr John Edward Thompson Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wedgwood 13 Woodcote Park Road Epsom Surrey KT18 7EY |
Director Name | William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Haydn John Cooper |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2016) |
Role | Company Director And Surveyor |
Country of Residence | England |
Correspondence Address | Daly Hoggett 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Paul James Sellar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Manors 1 Baker Street London W1U 8ED |
Director Name | Mr Mohindra Roy Nimba |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Daly Hoggett 5-11 Mortimer Street London W1T 3HS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 May 2010) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Director Name | Grosvenor West End Properties (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 March 2010) |
Correspondence Address | 70 Grosvenor Street London W1X 9DB |
Director Name | Navarra Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2002) |
Correspondence Address | PO Box 23 31 Broad Street St Helier Jersey JE4 0XW |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 March 2021) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | First Floor Gallery Court Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Delfield Management LTD 33.33% Ordinary |
---|---|
1 at £1 | Grosvenor West End Properties 33.33% Ordinary |
1 at £1 | Jane Carolyn Butler & Robin Elliot Butler 33.33% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2022 | Voluntary strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
21 June 2022 | Application to strike the company off the register (1 page) |
29 April 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Cessation of Pjs Investments Limited as a person with significant control on 18 July 2021 (1 page) |
19 July 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
19 July 2021 | Cessation of Mohammed Hani Kassab as a person with significant control on 18 July 2021 (1 page) |
19 July 2021 | Notification of Mohamed-Hisham Kassab as a person with significant control on 19 June 2021 (2 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2021 | Termination of appointment of Cavendish London Services Limited as a secretary on 15 March 2021 (1 page) |
28 March 2021 | Registered office address changed from Daly Hoggett 5-11 Mortimer Street London W1T 3HS to First Floor Gallery Court Arcadia Avenue London N3 2FG on 28 March 2021 (1 page) |
2 March 2021 | Appointment of Mr Mohamed-Hisham Kassab as a director on 16 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Mohindra Roy Nimba as a director on 16 February 2021 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Notification of Pjs Investments Limited as a person with significant control on 6 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 August 2017 | Appointment of Mr Mohindra Roy Nimba as a director on 28 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Mohindra Roy Nimba as a director on 28 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 April 2016 | Termination of appointment of Robin Elliott Butler as a director on 31 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Robin Elliott Butler as a director on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Termination of appointment of Haydn John Cooper as a director on 26 October 2015 (1 page) |
23 December 2015 | Appointment of Mr Robin Elliott Butler as a director on 14 September 2015 (2 pages) |
23 December 2015 | Appointment of Mr Robin Elliott Butler as a director on 14 September 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul James Sellar as a director on 14 October 2015 (2 pages) |
23 December 2015 | Termination of appointment of Haydn John Cooper as a director on 26 October 2015 (1 page) |
23 December 2015 | Appointment of Mr Paul James Sellar as a director on 14 October 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 January 2015 | Termination of appointment of William Robert Bax as a director on 11 December 2014 (1 page) |
5 January 2015 | Termination of appointment of William Robert Bax as a director on 11 December 2014 (1 page) |
29 December 2014 | Appointment of Haydn John Cooper as a director on 11 December 2014 (3 pages) |
29 December 2014 | Appointment of Haydn John Cooper as a director on 11 December 2014 (3 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (16 pages) |
21 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (16 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (16 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders
|
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders
|
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of William Robert Bax as a director (3 pages) |
1 June 2011 | Appointment of William Robert Bax as a director (3 pages) |
1 June 2011 | Termination of appointment of John Clark as a director (2 pages) |
1 June 2011 | Termination of appointment of John Clark as a director (2 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders
|
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Appointment of Cavendish London Services Limited as a secretary (3 pages) |
21 June 2010 | Appointment of Cavendish London Services Limited as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
3 June 2010 | Registered office address changed from , C/O Adelaide Jones & Company, Limited, 116 Seymour Place, London, W1H 1NW on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from , C/O Adelaide Jones & Company, Limited, 116 Seymour Place, London, W1H 1NW on 3 June 2010 (2 pages) |
3 June 2010 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
3 June 2010 | Registered office address changed from , C/O Adelaide Jones & Company, Limited, 116 Seymour Place, London, W1H 1NW on 3 June 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 1 January 2010 (1 page) |
21 May 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 1 January 2010 (1 page) |
21 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders
|
21 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders
|
21 May 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 1 January 2010 (1 page) |
18 May 2010 | Termination of appointment of Grosvenor West End Properties as a director (2 pages) |
18 May 2010 | Termination of appointment of Grosvenor West End Properties as a director (2 pages) |
18 May 2010 | Appointment of John Edward Thompson Clark as a director (3 pages) |
18 May 2010 | Appointment of John Edward Thompson Clark as a director (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
12 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members
|
11 April 2006 | Registered office changed on 11/04/06 from: c/o adelaide jones & company, LIMITED 4 portman mews south, london, W1H 6NH (2 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members
|
11 April 2006 | Registered office changed on 11/04/06 from: c/o adelaide jones & company, LIMITED 4 portman mews south, london, W1H 6NH (2 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members
|
3 May 2005 | Return made up to 27/03/05; full list of members
|
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Return made up to 27/03/03; full list of members
|
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Return made up to 27/03/03; full list of members
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 61 brook street, london, W1K 4BL (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 61 brook street, london, W1K 4BL (1 page) |
8 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members
|
19 April 2001 | Return made up to 27/03/01; full list of members
|
13 November 2000 | Ad 03/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 November 2000 | Ad 03/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Company name changed court jester LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed court jester LIMITED\certificate issued on 26/04/00 (2 pages) |
27 March 2000 | Incorporation (18 pages) |
27 March 2000 | Incorporation (18 pages) |