London
W2 2YE
Director Name | Mrs Luanne Susan Cullinane |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Estate Office St. Georges Fields London W2 2YE |
Director Name | Mr Varun Malhotra |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Management Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Estate Office St. Georges Fields London W2 2YE |
Secretary Name | St George's Fields (No 2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2016(16 years after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | The Estate Office St George's Fields Albion Street London W2 2YE |
Director Name | Dr John Russell Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Albion Close London W2 2AT |
Secretary Name | David Connop Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Maltings Farmhouse Norwich Road, Creeting St. Mary Ipswich Suffolk IP6 8PE |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 6 Albion Close London W2 2AT |
Director Name | Celia Mary Ansdell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office St. Georges Fields London W2 2YE |
Director Name | Prof Antony Ajay Pall Narula |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 June 2015) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Anita Maria Webbon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Mr Richard Victor Yerburgh Setchim |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2022) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Estate Office St. Georges Fields London W2 2YE |
Director Name | Ms Anne Louise Burnett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2019) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 12 Albion Close London W2 2AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 July 2016) |
Correspondence Address | 2 Old Court Mews Chase Road London N14 6JS |
Registered Address | Estate Office St. Georges Fields London W2 2YE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Barclays Private Bank & Trust LTD 7.69% Ordinary |
---|---|
1 at £1 | C.i.j. Narula & A.j.p. Narula 7.69% Ordinary |
1 at £1 | C.m. Ansdell 7.69% Ordinary |
1 at £1 | E. Borno & V. Borno 7.69% Ordinary |
1 at £1 | G. Elden 7.69% Ordinary |
1 at £1 | L.l. Wang Chen 7.69% Ordinary |
1 at £1 | Marton Investment Inc. 7.69% Ordinary |
1 at £1 | Mrs L.s. Cullinane & M.j. Cullinane 7.69% Ordinary |
1 at £1 | Philip Arthur Meheux 7.69% Ordinary |
1 at £1 | Richard Victor Yerburgh Setchim & Elizabeth Mary Setchim 7.69% Ordinary |
1 at £1 | Silver Lining Investments LTD 7.69% Ordinary |
1 at £1 | V. Franses & I. Franses 7.69% Ordinary |
1 at £1 | Varun Malhotra & Brinda Mohan Malhotra 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £3,302 |
Current Liabilities | £5,192 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
22 November 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
16 October 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
1 December 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
1 July 2022 | Termination of appointment of Richard Victor Yerburgh Setchim as a director on 30 June 2022 (1 page) |
8 November 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
16 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
29 March 2021 | Second filing for the appointment of Mr Richard Victor Yerburgh Setchim as a director (3 pages) |
10 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 September 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
9 July 2020 | Appointment of Mr Varun Malhotra as a director on 15 June 2020 (2 pages) |
9 July 2020 | Appointment of Mrs Luanne Susan Cullinane as a director on 15 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Celia Mary Ansdell as a director on 30 June 2020 (1 page) |
1 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
26 September 2019 | Appointment of Mr Soren Svend Knud Tholstrup as a director on 26 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
10 June 2019 | Director's details changed for Celia Mary Ansdell on 10 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Anne Louise Burnett as a director on 8 June 2019 (1 page) |
19 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
26 March 2018 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 September 2017 | Appointment of Mrs Anne Louise Burnett as a director on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
12 September 2017 | Appointment of Mrs Anne Louise Burnett as a director on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 October 2016 | Register(s) moved to registered inspection location Estate Office St. Georges Fields London W2 2YE (1 page) |
18 October 2016 | Register(s) moved to registered inspection location Estate Office St. Georges Fields London W2 2YE (1 page) |
18 October 2016 | Register inspection address has been changed to Estate Office St. Georges Fields London W2 2YE (1 page) |
18 October 2016 | Register inspection address has been changed to Estate Office St. Georges Fields London W2 2YE (1 page) |
17 October 2016 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Estate Office St. Georges Fields London W2 2YE on 17 October 2016 (1 page) |
17 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
17 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
17 October 2016 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Estate Office St. Georges Fields London W2 2YE on 17 October 2016 (1 page) |
11 July 2016 | Termination of appointment of Ablesafe Limited as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Appointment of St George's Fields (No 2) Limited as a secretary on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Ablesafe Limited as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Appointment of St George's Fields (No 2) Limited as a secretary on 11 July 2016 (2 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Termination of appointment of Antony Ajay Pall Narula as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Antony Ajay Pall Narula as a director on 26 June 2015 (1 page) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
22 June 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
22 June 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 September 2014 | Appointment of Richard Victor Yerburgh Setchim as a director on 17 September 2014 (2 pages) |
22 September 2014 | Appointment of Richard Victor Yerburgh Setchim as a director on 17 September 2014 (2 pages) |
7 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 (1 page) |
1 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
1 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
1 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 January 2013 | Termination of appointment of Anita Webbon as a director (1 page) |
22 January 2013 | Termination of appointment of Anita Webbon as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Director's details changed for Professor Antony Ajay Pall Narula on 25 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Celia Mary Ansdell on 25 June 2010 (2 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Professor Antony Ajay Pall Narula on 25 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Celia Mary Ansdell on 25 June 2010 (2 pages) |
11 November 2010 | Appointment of Anita Maria Webbon as a director (2 pages) |
11 November 2010 | Appointment of Anita Maria Webbon as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Director's details changed for Celia Mary Ansdell on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Secretary's details changed for Ablesafe Limited on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Secretary's details changed for Ablesafe Limited on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Celia Mary Ansdell on 21 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (9 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (9 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 July 2008 | Return made up to 22/06/08; full list of members (9 pages) |
9 July 2008 | Return made up to 22/06/08; full list of members (9 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
5 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
30 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members
|
14 July 2005 | Return made up to 22/06/05; full list of members
|
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o langley taylor 1 kingsway london WC2B 6XF (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o langley taylor 1 kingsway london WC2B 6XF (1 page) |
30 June 2004 | Return made up to 22/06/04; full list of members (12 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (12 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2003 (1 page) |
19 May 2004 | Total exemption full accounts made up to 30 June 2003 (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 3 albion close london W2 2AT (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 3 albion close london W2 2AT (1 page) |
27 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Ad 18/07/03-13/08/03 £ si 12@1=12 £ ic 1/13 (4 pages) |
6 October 2003 | Ad 18/07/03-13/08/03 £ si 12@1=12 £ ic 1/13 (4 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 12A upper berkeley street london W1H 7QE (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 12A upper berkeley street london W1H 7QE (1 page) |
27 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 March 2002 | Return made up to 22/06/01; full list of members (5 pages) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2002 | Return made up to 22/06/01; full list of members (5 pages) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | Ad 22/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2002 | New secretary appointed (1 page) |
26 February 2002 | New secretary appointed (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 22/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
22 June 2000 | Incorporation (17 pages) |
22 June 2000 | Incorporation (17 pages) |