London
SW7 1AD
Director Name | Mr Paul Gubbay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 Kensington Church Street London W8 4DB |
Secretary Name | Davenport And Co |
---|---|
Status | Current |
Appointed | 28 May 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 60 Kensington Church Street London W8 4DB |
Director Name | John Matthew Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2002) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Alison Clare Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2002) |
Role | Solicitor |
Correspondence Address | 12 Kenneth Court 173 Kennington Road London SE11 6SS |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2002) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | John Coblenz |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2004) |
Role | Retired |
Correspondence Address | 29 Ennismore Gardens London SW7 1AD |
Director Name | Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 April 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Jamess Gardens London W11 4RF |
Secretary Name | Robert Gubbay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Jamess Gardens London W11 4RF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 2001(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 | 19 March 2001(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 | 19 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 60 Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17.8k at £0.001 | Jacky Esther Gubbay & Claude Gubbay 8.90% Ordinary B |
---|---|
17.8k at £0.001 | Jacky Esther Gubbay & Claude Gubbay 8.90% Ordinary C |
1.4k at £0.01 | Gogoli Shambayati 7.15% Ordinary A |
1.3k at £0.01 | Goli Habbas 6.35% Ordinary A |
1.1k at £0.01 | Carla Alvera & Alvise Alvera 5.65% Ordinary A |
1.1k at £0.01 | Hipericum Srl 5.47% Ordinary A |
1.1k at £0.01 | Moveglade LTD 5.47% Ordinary A |
10.2k at £0.001 | Goli Habbas 5.09% Ordinary B |
10.2k at £0.001 | Goli Habbas 5.09% Ordinary C |
8.6k at £0.001 | Alvise Alvera & Carla Alvera 4.30% Ordinary B |
8.6k at £0.001 | Alvise Alvera & Carla Alvera 4.30% Ordinary C |
7.4k at £0.001 | Andrew Spearman 3.70% Ordinary B |
7.4k at £0.001 | Hipericum Srl 3.70% Ordinary C |
6k at £0.001 | Moveglade LTD 3.02% Ordinary B |
6k at £0.001 | Moveglade LTD 3.02% Ordinary C |
4k at £0.01 | Jacky Esther Gubbay & Claude Gubbay 19.92% Ordinary A |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 September 2023 | Accounts for a dormant company made up to 24 December 2022 (2 pages) |
22 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 May 2019 | Appointment of Davenport and Co as a secretary on 28 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Robert Gubbay as a secretary on 27 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Paul Gubbay as a director on 28 May 2019 (2 pages) |
13 April 2019 | Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
21 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Director's details changed for Robert Gubbay on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Gubbay on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Davenport & Co 60 Kensington Church Street London W8 4DB on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Robert Gubbay on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Davenport & Co 60 Kensington Church Street London W8 4DB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from Davenport & Co 60 Kensington Church Street London W8 4DB on 6 April 2010 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 7 praed street london W2 1NJ (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 7 praed street london W2 1NJ (1 page) |
31 March 2009 | Return made up to 19/03/09; full list of members (8 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (8 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Ad 28/03/07--------- £ si [email protected]=14 £ ic 185/199 (2 pages) |
3 July 2007 | Ad 28/03/07--------- £ si [email protected]=14 £ ic 185/199 (2 pages) |
10 May 2007 | Return made up to 19/03/07; full list of members (5 pages) |
10 May 2007 | Return made up to 19/03/07; full list of members (5 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (5 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (5 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Return made up to 19/03/05; full list of members (10 pages) |
24 May 2005 | Return made up to 19/03/05; full list of members (10 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 June 2004 | Div 12/12/03 (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | £ nc 100/200 12/12/03 (2 pages) |
28 June 2004 | Ad 27/04/04--------- £ si [email protected]=85 £ ic 100/185 (2 pages) |
28 June 2004 | Div 12/12/03 (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Ad 27/04/04--------- £ si [email protected]=85 £ ic 100/185 (2 pages) |
28 June 2004 | £ nc 100/200 12/12/03 (2 pages) |
8 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
8 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
27 May 2004 | Memorandum and Articles of Association (16 pages) |
27 May 2004 | Memorandum and Articles of Association (16 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (16 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (16 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 50 broadway westminster london SW1H 0BL (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 50 broadway westminster london SW1H 0BL (1 page) |
6 August 2002 | Ad 29/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
6 August 2002 | Ad 29/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
13 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
13 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
15 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
25 April 2001 | Company name changed 33 gloucester street LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed 33 gloucester street LIMITED\certificate issued on 25/04/01 (2 pages) |
19 March 2001 | Incorporation (14 pages) |
19 March 2001 | Incorporation (14 pages) |