New York Ny
10023-2608
United States
Director Name | Ms Isabel Claire Dobson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2008(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Secretary Name | Mr Nick Hughes |
---|---|
Status | Current |
Appointed | 07 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Daniel Joseph Edelman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Public Relations |
Country of Residence | United States |
Correspondence Address | 1301 N. Astor St Chicago Illinois 60610 Foreign |
Director Name | Robert Scott Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1268 Lakewood Cirlce Naperville Du Page Illinois United States |
Secretary Name | Robert Scott Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1268 Lakewood Cirlce Naperville Du Page Illinois United States |
Director Name | Ms Beverley Lynda Kaye |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Mountview Close North End Road London NW11 7HG |
Director Name | Gus Weill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 210 E 68th Street New York United States |
Director Name | Bobby Lane |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2003) |
Role | Accountant |
Correspondence Address | 20 The Birches Bushey Hertfordshire WD23 4TW |
Director Name | Jane Ryan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2008) |
Role | Accountant |
Correspondence Address | 19 Shanid Road Harolds Cross Dublin 6 Irish |
Director Name | Jerry Allan Epstein |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2008) |
Role | President And CEO |
Correspondence Address | 262 Mott Street Apt 2s New York Ny 10012 United States |
Secretary Name | Robin Henry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | Garden Flat 72 Loftus Road London W12 7EL |
Secretary Name | Mr Jared William Robinson |
---|---|
Status | Resigned |
Appointed | 01 July 2013(13 years after company formation) |
Appointment Duration | 3 years (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Carolyn Foxall |
---|---|
Status | Resigned |
Appointed | 06 July 2016(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Isabel Claire Dobson on 1 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Isabel Claire Dobson on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Isabel Claire Dobson on 1 July 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
23 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
23 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 March 2014 | Appointment of Mr Jared William Robinson as a secretary (2 pages) |
26 March 2014 | Appointment of Mr Jared William Robinson as a secretary (2 pages) |
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
21 January 2013 | Termination of appointment of Daniel Edelman as a director (1 page) |
21 January 2013 | Termination of appointment of Daniel Edelman as a director (1 page) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
25 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
27 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Daniel Joseph Edelman on 20 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Daniel Joseph Edelman on 20 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
10 December 2008 | Return made up to 20/06/08; full list of members (5 pages) |
10 December 2008 | Return made up to 20/06/08; full list of members (5 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 October 2008 | Appointment terminated director jerry epstein (1 page) |
10 October 2008 | Appointment terminated director jerry epstein (1 page) |
10 October 2008 | Appointment terminated director jane ryan (1 page) |
10 October 2008 | Director appointed isabel claire dobson (2 pages) |
10 October 2008 | Director appointed isabel claire dobson (2 pages) |
10 October 2008 | Appointment terminated director jane ryan (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from minerva house 5 montague close london SE1 9BB (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from minerva house 5 montague close london SE1 9BB (1 page) |
14 September 2007 | Return made up to 20/06/07; full list of members (8 pages) |
14 September 2007 | Return made up to 20/06/07; full list of members (8 pages) |
21 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
12 July 2006 | Full accounts made up to 30 June 2005 (13 pages) |
12 July 2006 | Full accounts made up to 30 June 2005 (13 pages) |
10 July 2006 | Return made up to 20/06/06; no change of members
|
10 July 2006 | Return made up to 20/06/06; no change of members
|
15 June 2006 | Return made up to 20/06/05; no change of members (8 pages) |
15 June 2006 | Return made up to 20/06/05; no change of members (8 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
19 August 2005 | Full accounts made up to 30 June 2004 (15 pages) |
19 August 2005 | Full accounts made up to 30 June 2004 (15 pages) |
14 December 2004 | Full accounts made up to 30 June 2003 (16 pages) |
14 December 2004 | Full accounts made up to 30 June 2003 (16 pages) |
13 August 2004 | Return made up to 20/06/04; full list of members (10 pages) |
13 August 2004 | Return made up to 20/06/04; full list of members (10 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 20/06/03; full list of members (12 pages) |
7 November 2003 | Return made up to 20/06/03; full list of members (12 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Ad 02/04/03--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
26 April 2003 | Ad 02/04/03--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Ad 04/04/03--------- us$ si [email protected]=41 us$ ic 0/41 (2 pages) |
26 April 2003 | Ad 04/04/03--------- us$ si [email protected]=41 us$ ic 0/41 (2 pages) |
26 April 2003 | Nc inc already adjusted 04/04/03 (1 page) |
26 April 2003 | Nc inc already adjusted 04/04/03 (1 page) |
28 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
2 August 2002 | Return made up to 20/06/02; full list of members
|
2 August 2002 | Return made up to 20/06/02; full list of members
|
18 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
9 January 2002 | Ad 30/04/01--------- £ si 16@1 (3 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 30/04/01--------- £ si 182@1 (2 pages) |
9 January 2002 | Ad 30/04/01--------- £ si 16@1 (3 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 30/04/01--------- £ si 182@1 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 20/06/01; full list of members
|
2 August 2001 | Return made up to 20/06/01; full list of members
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
20 June 2000 | Incorporation (13 pages) |
20 June 2000 | Incorporation (13 pages) |