London
W1G 8TS
Director Name | Mr John Guy Rhodes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | London Jock Wood Widdington Saffron Walden Essex CB11 3SN |
Director Name | Mr Richard Henry Burbidge |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford House Ford Shrewsbury Shropshire SY5 9LZ Wales |
Director Name | Mr Benjamin Sam Caplan |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 February 2016(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 5 20 New Cavendish Street London W1G 8TS |
Director Name | Mr Jason Brian Glover |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20 New Cavendish Street London W1G 8TS |
Secretary Name | Mr James Anthony Cowan |
---|---|
Status | Current |
Appointed | 01 October 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 33 New Cavendish Street London W1G 9TS |
Director Name | Dr Catherine Anne Grocock |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Executive Director |
Correspondence Address | Flat 6 20 New Cavendish Street London W1G 8TS |
Director Name | Simon Ward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Executive Director |
Correspondence Address | 7,20 New Cavendish Street London W1G 8TS |
Secretary Name | William Post Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 20 New Cavendish Street London W1G 8TS |
Director Name | William Post Owen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 day after company formation) |
Appointment Duration | 2 years (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Flat 8 20 New Cavendish Street London W1G 8TS |
Director Name | Mr Zeev Ziv |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 day after company formation) |
Appointment Duration | 17 years (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dukes Avenue Edgware Middlesex HA8 7RZ |
Secretary Name | Mr Lawrence David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tanworth Close Northwood Middx HA6 2GF |
Director Name | William John Carroll |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 October 2009) |
Role | Business Consultant |
Correspondence Address | Flat D 102 Harley Street London W1G 7JB |
Director Name | Vatche Manoukian |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Balfour Place London W1K 2AR |
Director Name | Mr Patrick Hugh Alexander Arbuthnot |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 20 New Cavendish Street London W1G 8TS |
Director Name | Mrs Susan Elizabeth Arbuthnot |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chadlington Road Oxford OX2 6SY |
Director Name | Ms Emma Sarah Davis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 20 New Cavendish Street London W1G 8TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2020) |
Correspondence Address | The Grange Barn Pikes End Pinner London Middlesex HA5 2EX |
Registered Address | 33 New Cavendish Street London W1G 9TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Electric Beach LTD 12.50% Ordinary |
---|---|
1 at £1 | John Guy Rhodes & Christine Joan Rhodes 12.50% Ordinary |
1 at £1 | Margaret Kemp & Derek Gordon Kemp 12.50% Ordinary |
1 at £1 | Mr Zeev Ziv 12.50% Ordinary |
1 at £1 | Richard Henry Burbidge 12.50% Ordinary |
1 at £1 | Shoshana Mccammond & Samuel George Mccammond 12.50% Ordinary |
1 at £1 | Silver Developments LTD 12.50% Ordinary |
1 at £1 | Susan Arbuthnot & Patrick Arbuthnot 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,750 |
Net Worth | £8 |
Current Liabilities | £34,292 |
Latest Accounts | 28 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
5 July 2001 | Delivered on: 11 July 2001 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 24/06/86. Particulars: £5,000 and all income and interest thereon deriving. Outstanding |
---|
8 December 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 28 September 2022 (2 pages) |
11 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 28 September 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
16 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Micro company accounts made up to 28 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr James Anthony Cowan as a secretary on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Wisteria Registrars Limited as a secretary on 1 October 2020 (1 page) |
2 October 2020 | Registered office address changed from The Grange Barn Pikes End Pinner HA5 2EX England to 33 New Cavendish Street London W1G 9TS on 2 October 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 28 September 2018 (7 pages) |
30 January 2019 | Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF to The Grange Barn Pikes End Pinner HA5 2EX on 30 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Emma Sarah Davis as a director on 23 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Zeev Ziv as a director on 27 June 2018 (1 page) |
17 June 2018 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages) |
17 June 2018 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page) |
16 March 2018 | Micro company accounts made up to 28 September 2017 (5 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
15 June 2017 | Appointment of Mr Jason Brian Glover as a director on 5 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Jason Brian Glover as a director on 5 June 2017 (2 pages) |
7 March 2017 | Micro company accounts made up to 28 September 2016 (5 pages) |
7 March 2017 | Micro company accounts made up to 28 September 2016 (5 pages) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
9 February 2016 | Appointment of Mr Benjamin Caplan as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Benjamin Caplan as a director on 8 February 2016 (2 pages) |
24 December 2015 | Total exemption full accounts made up to 28 September 2015 (5 pages) |
24 December 2015 | Total exemption full accounts made up to 28 September 2015 (5 pages) |
11 December 2015 | Appointment of Ms Emma Sarah Davis as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Emma Sarah Davis as a director on 11 December 2015 (2 pages) |
19 November 2015 | Termination of appointment of Susan Elizabeth Arbuthnot as a director on 16 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Susan Elizabeth Arbuthnot as a director on 16 October 2015 (1 page) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 February 2015 | Total exemption full accounts made up to 28 September 2014 (5 pages) |
9 February 2015 | Total exemption full accounts made up to 28 September 2014 (5 pages) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 June 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
4 June 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
29 May 2014 | Appointment of Mrs Susan Elizabeth Arbuthnot as a director (2 pages) |
29 May 2014 | Appointment of Mrs Susan Elizabeth Arbuthnot as a director (2 pages) |
28 May 2014 | Termination of appointment of Patrick Arbuthnot as a director (1 page) |
28 May 2014 | Termination of appointment of Patrick Arbuthnot as a director (1 page) |
18 July 2013 | Total exemption full accounts made up to 28 September 2012 (5 pages) |
18 July 2013 | Total exemption full accounts made up to 28 September 2012 (5 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
7 July 2012 | Termination of appointment of Vatche Manoukian as a director (1 page) |
7 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
7 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
7 July 2012 | Termination of appointment of Vatche Manoukian as a director (1 page) |
9 March 2012 | Total exemption full accounts made up to 28 September 2011 (5 pages) |
9 March 2012 | Total exemption full accounts made up to 28 September 2011 (5 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
5 July 2010 | Director's details changed for Mr Zeev Ziv on 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Appointment of Mr Patrick Hugh Alexander Arbuthnot as a director (2 pages) |
5 July 2010 | Director's details changed for Dragana Maras Macura on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Dragana Maras Macura on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Vatche Manoukian on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Zeev Ziv on 31 March 2010 (2 pages) |
5 July 2010 | Appointment of Mr Patrick Hugh Alexander Arbuthnot as a director (2 pages) |
5 July 2010 | Director's details changed for Vatche Manoukian on 31 March 2010 (2 pages) |
17 January 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
17 January 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
7 November 2009 | Termination of appointment of William Carroll as a director (1 page) |
7 November 2009 | Termination of appointment of William Carroll as a director (1 page) |
7 July 2009 | Secretary's change of particulars / lawrence hurst / 30/06/2009 (1 page) |
7 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
7 July 2009 | Secretary's change of particulars / lawrence hurst / 30/06/2009 (1 page) |
7 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
11 December 2008 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
11 December 2008 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (8 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (8 pages) |
14 December 2007 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
14 December 2007 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
6 January 2007 | Total exemption full accounts made up to 28 September 2006 (5 pages) |
6 January 2007 | Total exemption full accounts made up to 28 September 2006 (5 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
3 July 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
22 February 2006 | Total exemption full accounts made up to 28 September 2005 (5 pages) |
22 February 2006 | Total exemption full accounts made up to 28 September 2005 (5 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (13 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (13 pages) |
20 April 2005 | Total exemption full accounts made up to 28 September 2004 (5 pages) |
20 April 2005 | Total exemption full accounts made up to 28 September 2004 (5 pages) |
8 July 2004 | Return made up to 28/06/04; change of members (9 pages) |
8 July 2004 | Return made up to 28/06/04; change of members (9 pages) |
29 March 2004 | Total exemption full accounts made up to 28 September 2003 (5 pages) |
29 March 2004 | Total exemption full accounts made up to 28 September 2003 (5 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 28/06/03; no change of members (8 pages) |
11 July 2003 | Return made up to 28/06/03; no change of members (8 pages) |
31 March 2003 | Total exemption full accounts made up to 28 September 2002 (5 pages) |
31 March 2003 | Total exemption full accounts made up to 28 September 2002 (5 pages) |
11 September 2002 | Accounting reference date extended from 30/06/02 to 28/09/02 (1 page) |
11 September 2002 | Accounting reference date extended from 30/06/02 to 28/09/02 (1 page) |
22 July 2002 | Return made up to 28/06/02; full list of members
|
22 July 2002 | Return made up to 28/06/02; full list of members
|
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: flat 8 20 new cavendish street london W1G 8TS (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: flat 8 20 new cavendish street london W1G 8TS (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Incorporation (22 pages) |
28 June 2001 | Incorporation (22 pages) |