London
SW1V 2NE
Director Name | Mr Christy York |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(11 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Adam Farkas |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Hungarian |
Status | Current |
Appointed | 23 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Trevor Peter Ridley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 137 Cambridge Street London SW1V 4QA |
Director Name | Dr Stephen Richard Sklaroff |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Trade Association Executive |
Country of Residence | England |
Correspondence Address | Flat 2 137 Cambridge Street London SW1V 4QA |
Secretary Name | Mrs Ashleigh Lorraine Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 137 Cambridge Street London SW1V 4QA |
Director Name | Gregory Toynton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Piers Harcourt Master |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,310 |
Cash | £47,072 |
Current Liabilities | £2,868 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
17 October 2023 | Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
24 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
21 April 2016 | Termination of appointment of Piers Harcourt Master as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Piers Harcourt Master as a director on 1 April 2016 (1 page) |
23 February 2016 | Appointment of Mr Adam Farkas as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Adam Farkas as a director on 23 February 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
2 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
29 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
1 May 2014 | Appointment of Mr Christy York as a director (2 pages) |
1 May 2014 | Appointment of Mr Christy York as a director (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
24 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
12 June 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
11 June 2012 | Termination of appointment of Gregory Toynton as a director (1 page) |
11 June 2012 | Termination of appointment of Gregory Toynton as a director (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
2 June 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
25 May 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
15 February 2010 | Appointment of Gregory Toynton as a director (3 pages) |
15 February 2010 | Termination of appointment of Trevor Ridley as a director (2 pages) |
15 February 2010 | Termination of appointment of Trevor Ridley as a director (2 pages) |
15 February 2010 | Termination of appointment of Stephen Sklaroff as a director (2 pages) |
15 February 2010 | Appointment of Piers Harcourt Master as a director (3 pages) |
15 February 2010 | Appointment of Piers Harcourt Master as a director (3 pages) |
15 February 2010 | Termination of appointment of Stephen Sklaroff as a director (2 pages) |
15 February 2010 | Appointment of Gregory Toynton as a director (3 pages) |
30 November 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
30 November 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
26 May 2009 | Annual return made up to 23/05/09 (2 pages) |
26 May 2009 | Annual return made up to 23/05/09 (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 July 2008 | Secretary appointed richard alan fry (1 page) |
3 July 2008 | Secretary appointed richard alan fry (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 3 137 cambridge street london SW1V 4QA (1 page) |
3 July 2008 | Appointment terminated secretary ashleigh simms (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 3 137 cambridge street london SW1V 4QA (1 page) |
3 July 2008 | Appointment terminated secretary ashleigh simms (1 page) |
20 June 2008 | Annual return made up to 23/05/08 (2 pages) |
20 June 2008 | Annual return made up to 23/05/08 (2 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
24 May 2007 | Annual return made up to 23/05/07 (2 pages) |
24 May 2007 | Annual return made up to 23/05/07 (2 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 June 2006 | Annual return made up to 23/05/06 (4 pages) |
15 June 2006 | Annual return made up to 23/05/06 (4 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 June 2005 | Annual return made up to 23/05/05 (4 pages) |
1 June 2005 | Annual return made up to 23/05/05 (4 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 May 2004 | Annual return made up to 23/05/04 (4 pages) |
24 May 2004 | Annual return made up to 23/05/04 (4 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 May 2003 | Annual return made up to 23/05/03 (4 pages) |
19 May 2003 | Annual return made up to 23/05/03 (4 pages) |
23 May 2002 | Incorporation (14 pages) |
23 May 2002 | Incorporation (14 pages) |