London
W8 6JN
Director Name | Irene Himona |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 103 Lexham Gardens London W8 6JN |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | David Lee Baumann |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2005) |
Role | Man Director |
Correspondence Address | Flat 2 103 Lexham Gardens London W8 6JN |
Secretary Name | David Lee Baumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2006) |
Role | Man Director |
Correspondence Address | Flat 2 103 Lexham Gardens London W8 6JN |
Director Name | Margaret Carol Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA |
Secretary Name | Mr Peter Dixon Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 years after company formation) |
Appointment Duration | 5 years (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA |
Director Name | Michele Marie Samuels |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2016) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 103 Lexham Gardens London W8 6JN |
Director Name | Irene Himona |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 103 Lexham Gardens London W8 6JN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 2020) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cristina Colomar Moody 20.00% Ordinary |
---|---|
2 at £1 | Irene Himona 20.00% Ordinary |
2 at £1 | Kingsway Assets (27) LTD 20.00% Ordinary |
2 at £1 | Michele Samuels 20.00% Ordinary |
2 at £1 | Robert Huide Macleod 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
---|---|
28 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 November 2022 | Appointment of Ms Shermineh Sheibani as a director on 14 November 2022 (2 pages) |
7 November 2022 | Appointment of Mrs Irene Himona as a director on 7 November 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
8 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
5 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2020 | Termination of appointment of Hlh Accountants Limited as a secretary on 9 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Irene Himona as a director on 9 December 2020 (1 page) |
29 October 2020 | Registered office address changed from 1st Asset 7-9 Tryon Street London SW3 3LG United Kingdom to 8 Hogarth Place London SW5 0QT on 29 October 2020 (1 page) |
29 October 2020 | Appointment of Tlc Real Estate Services Limited as a secretary on 29 October 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Irene Himona as a director on 1 January 2018 (3 pages) |
11 October 2017 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 1st Asset 7-9 Tryon Street London SW3 3LG on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 1st Asset 7-9 Tryon Street London SW3 3LG on 11 October 2017 (1 page) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
19 April 2017 | Annual return made up to 29 April 2015 with a full list of shareholders
|
19 April 2017 | Second filing of the annual return made up to 29 April 2016 (22 pages) |
19 April 2017 | Second filing of the annual return made up to 29 April 2016 (22 pages) |
19 April 2017 | Annual return made up to 29 April 2015 with a full list of shareholders
|
13 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 February 2016 | Termination of appointment of Irene Himona as a director on 8 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Irene Himona as a director on 8 February 2016 (1 page) |
11 February 2016 | Appointment of Mrs Gillian Hurt as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Gillian Hurt as a director on 8 February 2016 (2 pages) |
6 February 2016 | Termination of appointment of Michele Marie Samuels as a director on 27 January 2016 (1 page) |
6 February 2016 | Termination of appointment of Michele Marie Samuels as a director on 27 January 2016 (1 page) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Register(s) moved to registered office address C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page) |
11 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
11 May 2015 | Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page) |
11 May 2015 | Registered office address changed from , 103 Lexham Gardens, London, W8 6JN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 May 2015 (1 page) |
11 May 2015 | Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page) |
11 May 2015 | Register(s) moved to registered office address C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page) |
11 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 103 Lexham Gardens London W8 6JN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from , 103 Lexham Gardens, London, W8 6JN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 May 2015 (1 page) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Appointment of Michele Marie Samuels as a director (3 pages) |
21 March 2012 | Appointment of Michele Marie Samuels as a director (3 pages) |
9 February 2012 | Appointment of Irene Himona as a director (3 pages) |
9 February 2012 | Appointment of Irene Himona as a director (3 pages) |
7 February 2012 | Termination of appointment of Margaret Smith as a director (1 page) |
7 February 2012 | Termination of appointment of Margaret Smith as a director (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Termination of appointment of Peter Clegg as a secretary (1 page) |
22 August 2011 | Director's details changed for Margaret Carol Smith on 29 April 2011 (2 pages) |
22 August 2011 | Director's details changed for Margaret Carol Smith on 29 April 2011 (2 pages) |
22 August 2011 | Termination of appointment of Peter Clegg as a secretary (1 page) |
22 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Peter Dixon Clegg on 1 October 2009 (1 page) |
9 June 2010 | Secretary's details changed for Peter Dixon Clegg on 1 October 2009 (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Margaret Carol Smith on 1 October 2009 (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Margaret Carol Smith on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Margaret Carol Smith on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Peter Dixon Clegg on 1 October 2009 (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
20 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
18 August 2006 | Return made up to 29/04/06; full list of members (8 pages) |
18 August 2006 | Return made up to 29/04/06; full list of members (8 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 29/04/05; full list of members (8 pages) |
22 April 2005 | Return made up to 29/04/05; full list of members (8 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
26 April 2004 | Return made up to 29/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 29/04/04; full list of members (8 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 May 2003 | Return made up to 29/04/03; full list of members
|
6 May 2003 | Return made up to 29/04/03; full list of members
|
7 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
21 June 2002 | Ad 13/06/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
21 June 2002 | Ad 13/06/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (15 pages) |
29 April 2002 | Incorporation (15 pages) |