London
W8 4JQ
Secretary Name | Ms Susan Carolyn Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Campden Grove London W8 4JQ |
Director Name | Mr Nimalan Sivakumaran |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 31 Campden Grove London W8 4JQ |
Director Name | Jill Roberta McCarthy |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 31 Campden Grove London W8 4JQ |
Secretary Name | Jill Roberta McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 31 Campden Grove London W8 4JQ |
Director Name | Mr Adrian John Prest |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Kensington Court London W8 5DE |
Director Name | Mr Francois-Stephane Robert Andre Mantion |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Campden Grove London W8 4JQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 31 Campden Grove London W8 4JQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
3 at £1 | Nimalan Sivakumaran 60.00% Ordinary |
---|---|
2 at £1 | Susan C. Thompson 40.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 August 2015 | Appointment of Mr Nimalan Sivakumaran as a director on 21 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Nimalan Sivakumaran as a director on 21 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Francois-Stephane Robert Andre Mantion as a director on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Francois-Stephane Robert Andre Mantion as a director on 21 August 2015 (1 page) |
3 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Adrian Prest as a director (1 page) |
18 April 2011 | Termination of appointment of Adrian Prest as a director (1 page) |
18 April 2011 | Appointment of Mr Francois-Stephane Robert Andre Mantion as a director (2 pages) |
18 April 2011 | Appointment of Mr Francois-Stephane Robert Andre Mantion as a director (2 pages) |
16 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Adrian John Prest on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mr Adrian John Prest on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Susan Carolyn Thompson on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Susan Carolyn Thompson on 12 October 2009 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 March 2008 | Director appointed mr adrian john prest (1 page) |
3 March 2008 | Director appointed mr adrian john prest (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
30 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Ad 06/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Ad 06/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 November 2000 | Director resigned (1 page) |
6 October 2000 | Incorporation (14 pages) |
6 October 2000 | Incorporation (14 pages) |