London
SE1 1TE
Secretary Name | Thomas Michael Siracusa |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 4 O'Meara Street London SE1 1TE |
Director Name | Romila Mangal |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 95 Saint Josephs Vale Blackheath London SE3 0XQ |
Secretary Name | Stuart Victor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Kevin John Farran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 days after company formation) |
Appointment Duration | 1 year (resigned 27 March 2003) |
Role | Restauranteur |
Correspondence Address | 14 Oak End Way Gerrards Cross Buckinghamshire SL9 8BR |
Secretary Name | Yoshiko Nakajima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 days after company formation) |
Appointment Duration | 1 year (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 14 Oak End Way Gerrards Cross Buckinghamshire SL9 8BR |
Director Name | Iryna Anhelcheva |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 March 2003(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 February 2004) |
Role | Manager |
Correspondence Address | 36a The Avenue Worcester Park Surrey KT4 7EY |
Secretary Name | Iryna Anhelcheva |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 March 2003(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 February 2004) |
Role | Manager |
Correspondence Address | 36a The Avenue Worcester Park Surrey KT4 7EY |
Director Name | Mr David Michael Babani |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Miss Danielle Claire Tarento |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Luke's Road Notting Hill London W11 1DP |
Secretary Name | Miss Danielle Claire Tarento |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Luke's Road Notting Hill London W11 1DP |
Secretary Name | Mr Donald Trevor Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Michael Babani 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
9 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 April 2014 | Termination of appointment of David Babani as a director (1 page) |
22 April 2014 | Termination of appointment of David Babani as a director (1 page) |
2 April 2014 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Donald Riley as a secretary (1 page) |
2 April 2014 | Termination of appointment of Donald Riley as a secretary (1 page) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 May 2013 | Appointment of Thomas Michael Siracusa as a secretary (3 pages) |
30 May 2013 | Appointment of Mr David Michael Babani as a director (3 pages) |
30 May 2013 | Appointment of Mr David Michael Babani as a director (3 pages) |
30 May 2013 | Appointment of Thomas Michael Siracusa as a secretary (3 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr David Michael Babani on 4 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr David Michael Babani on 4 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Mr Donald Trevor Riley on 4 March 2011 (1 page) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr David Michael Babani on 4 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Mr Donald Trevor Riley on 4 March 2011 (1 page) |
24 March 2011 | Secretary's details changed for Mr Donald Trevor Riley on 4 March 2011 (1 page) |
10 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 10 August 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Location of debenture register (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 May 2003 | Return made up to 04/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 04/03/03; full list of members (6 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (15 pages) |
4 March 2002 | Incorporation (15 pages) |