Sidcup
Kent
DA15 9AR
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2001) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2001) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dukeminster LTD 50.00% Ordinary |
---|---|
1 at £1 | Etablissment Finital 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
3 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
19 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
17 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
17 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
14 July 2017 | Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
4 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
30 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 June 2011 (14 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 June 2011 (14 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Accounts made up to 30 June 2009 (16 pages) |
1 April 2010 | Accounts made up to 30 June 2009 (16 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 September 2009 | Secretary appointed derek george ross (1 page) |
16 September 2009 | Secretary appointed derek george ross (1 page) |
10 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 July 2008 | Return made up to 28/06/08; no change of members (4 pages) |
18 July 2008 | Return made up to 28/06/08; no change of members (4 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Location of register of members (1 page) |
3 January 2007 | Accounts made up to 30 June 2006 (16 pages) |
3 January 2007 | Accounts made up to 30 June 2006 (16 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Accounts made up to 30 June 2005 (16 pages) |
11 April 2006 | Accounts made up to 30 June 2005 (16 pages) |
4 January 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
28 June 2005 | Accounts made up to 30 June 2004 (16 pages) |
28 June 2005 | Accounts made up to 30 June 2004 (16 pages) |
23 June 2005 | Return made up to 28/06/05; full list of members (5 pages) |
23 June 2005 | Return made up to 28/06/05; full list of members (5 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
25 February 2004 | Accounts made up to 30 June 2003 (15 pages) |
25 February 2004 | Accounts made up to 30 June 2003 (15 pages) |
28 July 2003 | Accounts made up to 30 June 2002 (12 pages) |
28 July 2003 | Accounts made up to 30 June 2002 (12 pages) |
4 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
4 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 February 2003 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
9 February 2003 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
3 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (4 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 31 brechin place london greater london SW7 4QD (1 page) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Return made up to 28/06/01; full list of members; amend (5 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 31 brechin place london greater london SW7 4QD (1 page) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Return made up to 28/06/01; full list of members; amend (5 pages) |
31 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
28 June 2000 | Incorporation (14 pages) |
28 June 2000 | Incorporation (14 pages) |