London
SW1X 9AL
Director Name | Justin Downes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ellis Street London SW1X 9AL |
Director Name | Jenny James |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | James Barrymore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Flat 8 26-27 Hans Place London SW1X 0JY |
Secretary Name | Jenny James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton Grange Stratton Cirencester Gloucestershire GL7 2LR Wales |
Director Name | Geoffrey John James |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Stratton Grange Stratton Cirencester Gloucestershire GL7 2LR Wales |
Director Name | Mr Carl Brittain |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ |
Director Name | Mr Carl Brittain |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ |
Director Name | Mr John David Billig |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2004) |
Role | Fianancier |
Country of Residence | England |
Correspondence Address | Flat 12 Quant House 2 Milman's Street London SW10 0DA |
Director Name | Rustom Kanga |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 July 2019) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Laura Farge |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 April 2015) |
Role | Equity Derivatives |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Janine Francis Eden Lines |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 May 2013) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Laura Farge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 26 Hans Place London SW1X 0JY |
Director Name | Marcelo Pesci |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Marcelo Pesci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hans Place London SW1X 0JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 April 2020) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Telephone | 020 77518355 |
---|---|
Telephone region | London |
Registered Address | 21 Ellis Street London SW1X 9AL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Aniluz Investments LTD 9.09% Ordinary |
---|---|
1 at £1 | Augustin Downes 9.09% Ordinary |
1 at £1 | Aysun Kibar 9.09% Ordinary |
1 at £1 | Beacon Hill Properties LTD 9.09% Ordinary |
1 at £1 | Gregory Scorziello 9.09% Ordinary |
1 at £1 | Kleinwort Benson (Guernsey) LTD 9.09% Ordinary |
1 at £1 | Mia Hisham Moufid Eldib & Hisham Moufid Kamal Eldib & Hoda Hisham Moufid Eldib & Nesreen Abdelmeguid Mohamed Farag 9.09% Ordinary |
1 at £1 | Mrs C. Simaui 9.09% Ordinary |
1 at £1 | Ms Guidobaldi 9.09% Ordinary |
1 at £1 | Rayan & Co Enterprises LTD 9.09% Ordinary |
1 at £1 | Shubeedoo Limited 9.09% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
22 November 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 May 2022 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
19 April 2020 | Termination of appointment of Urang Property Management Limited as a secretary on 6 April 2020 (1 page) |
16 January 2020 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 21 Ellis Street London SW1X 9AL on 16 January 2020 (1 page) |
8 July 2019 | Termination of appointment of Rustom Kanga as a director on 8 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 May 2015 | Termination of appointment of Laura Farge as a director on 10 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Jenny James as a director on 10 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Jenny James as a director on 10 April 2015 (1 page) |
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Laura Farge as a director on 10 April 2015 (1 page) |
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 October 2013 | Company name changed leasewide property management LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed leasewide property management LIMITED\certificate issued on 10/10/13
|
25 September 2013 | Change of name notice (2 pages) |
25 September 2013 | Change of name notice (2 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
9 May 2013 | Termination of appointment of Janine Lines as a director (1 page) |
9 May 2013 | Termination of appointment of Janine Lines as a director (1 page) |
29 April 2013 | Director's details changed for Rustom Kanga on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Rustom Kanga on 29 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Termination of appointment of Marcelo Pesci as a director (1 page) |
26 June 2012 | Termination of appointment of Marcelo Pesci as a director (1 page) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Director's details changed for Justin Downes on 15 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Laura Farge as a secretary (1 page) |
11 May 2010 | Termination of appointment of Marcelo Pesci as a secretary (1 page) |
11 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
11 May 2010 | Director's details changed for Laura Farge on 15 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Jenny James as a secretary (1 page) |
11 May 2010 | Termination of appointment of Laura Farge as a secretary (1 page) |
11 May 2010 | Director's details changed for Marcelo Pesci on 15 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Jenny James as a secretary (1 page) |
11 May 2010 | Director's details changed for Janine Francis Eden Lines on 15 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Marcelo Pesci as a secretary (1 page) |
11 May 2010 | Director's details changed for Jenny James on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Marcelo Pesci on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Justin Downes on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Gregory Scorziello on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jenny James on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Janine Francis Eden Lines on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Laura Farge on 15 April 2010 (2 pages) |
11 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
11 May 2010 | Director's details changed for Gregory Scorziello on 15 April 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rustom Kanga on 8 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rustom Kanga on 8 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rustom Kanga on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 8 December 2009 (1 page) |
16 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 November 2008 | Return made up to 24/07/08; full list of members (9 pages) |
26 November 2008 | Return made up to 24/07/08; full list of members (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Director and secretary appointed marcelo pesci (2 pages) |
17 October 2008 | Director and secretary appointed marcelo pesci (2 pages) |
4 February 2008 | Return made up to 24/07/07; full list of members
|
4 February 2008 | Return made up to 24/07/07; full list of members
|
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Return made up to 24/07/05; full list of members
|
11 July 2006 | Return made up to 24/07/05; full list of members
|
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: douglas & gordon 67-68 warwick square london SW1V 2AR (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: douglas & gordon 67-68 warwick square london SW1V 2AR (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 March 2005 | Full accounts made up to 31 December 2003 (9 pages) |
24 March 2005 | Full accounts made up to 31 December 2003 (9 pages) |
16 March 2005 | Return made up to 24/07/04; full list of members (12 pages) |
16 March 2005 | Return made up to 24/07/04; full list of members (12 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
26 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
26 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | New director appointed (3 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: flat 5 26/27 hans place london SW1X 0JY (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: flat 5 26/27 hans place london SW1X 0JY (1 page) |
28 February 2003 | Ad 18/02/03--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
28 February 2003 | Ad 18/02/03--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
30 November 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 November 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2002 | Return made up to 24/07/01; full list of members
|
24 April 2002 | Return made up to 24/07/01; full list of members
|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned;director resigned (1 page) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 September 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Incorporation (20 pages) |
24 July 2000 | Incorporation (20 pages) |