47 Park Lane
London
W1K 1PR
Director Name | Mrs Selwyn Renton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Mr Philip Shearer |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Dean Court Road Rottingdean Brighton East Sussex BN2 7DL |
Secretary Name | Mr Andrew David Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Michael John Chicken |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2010) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe Cottage Redcliffe Mews London SW10 9JU |
Director Name | Mr Martin Michael Heffernan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Mr Kelvin Deon Gray |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Ms Diane Elizabeth Suter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Gerald Atwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Amir Hassan Zaidi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Mr Simon Timothy Christopher Webber |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thompsontaraz.co.uk |
---|---|
Telephone | 020 79078777 |
Telephone region | London |
Registered Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,037,477 |
Net Worth | £236,970 |
Cash | £214,109 |
Current Liabilities | £91,530 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
27 October 2022 | Appointment of Mr Philip Shearer as a director on 30 September 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Simon Timothy Christopher Webber as a director on 31 January 2022 (1 page) |
13 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Selwyn Renton as a director on 26 June 2020 (2 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Amir Hassan Zaidi as a director on 22 December 2017 (1 page) |
14 February 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
31 August 2017 | Full accounts made up to 30 April 2017 (18 pages) |
31 August 2017 | Full accounts made up to 30 April 2017 (18 pages) |
18 July 2017 | Notification of Thompson Taraz Group Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Thompson Taraz Group Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Thompson Taraz Group Limited as a person with significant control on 6 April 2016 (1 page) |
23 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
16 September 2015 | Termination of appointment of Martin Michael Heffernan as a director on 26 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Afshin Taraz as a director on 26 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Afshin Taraz as a director on 26 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Martin Michael Heffernan as a director on 26 August 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
28 August 2015 | Full accounts made up to 30 April 2015 (18 pages) |
28 August 2015 | Full accounts made up to 30 April 2015 (18 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
5 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
26 November 2014 | Termination of appointment of Gerald Atwell as a director on 24 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Gerald Atwell as a director on 24 November 2014 (1 page) |
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 August 2014 | Appointment of Mr Amir Hassan Zaidi as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Amir Hassan Zaidi as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Simon Timothy Christopher Webber as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Simon Timothy Christopher Webber as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Simon Timothy Christopher Webber as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Amir Hassan Zaidi as a director on 1 August 2014 (2 pages) |
9 July 2014 | Appointment of Mr Gerald Atwell as a director (2 pages) |
9 July 2014 | Appointment of Mr Gerald Atwell as a director (2 pages) |
28 April 2014 | Appointment of Mr Kelvin Deon Gray as a director (2 pages) |
28 April 2014 | Appointment of Mr Kelvin Deon Gray as a director (2 pages) |
29 October 2013 | Termination of appointment of Kelvin Gray as a director (1 page) |
29 October 2013 | Appointment of Mr Afshin Taraz as a director (2 pages) |
29 October 2013 | Termination of appointment of Kelvin Gray as a director (1 page) |
29 October 2013 | Appointment of Mr Afshin Taraz as a director (2 pages) |
20 August 2013 | Full accounts made up to 30 April 2013 (15 pages) |
20 August 2013 | Full accounts made up to 30 April 2013 (15 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
28 February 2013 | Termination of appointment of Andrew Grieve as a secretary (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a secretary (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
7 January 2013 | Termination of appointment of Diane Suter as a director (1 page) |
7 January 2013 | Termination of appointment of Diane Suter as a director (1 page) |
13 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 30 April 2012 (15 pages) |
31 July 2012 | Full accounts made up to 30 April 2012 (15 pages) |
8 August 2011 | Full accounts made up to 30 April 2011 (14 pages) |
8 August 2011 | Full accounts made up to 30 April 2011 (14 pages) |
26 July 2011 | Director's details changed for Ms Diane Elizabeth Suter on 10 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Andrew David Grieve on 10 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Kelvin Deon Gray on 10 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Martin Michael Heffernan on 10 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Andrew David Grieve on 10 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Andrew David Grieve on 10 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Martin Michael Heffernan on 10 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Kelvin Deon Gray on 10 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Ms Diane Elizabeth Suter on 10 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Andrew David Grieve on 10 July 2011 (1 page) |
17 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 17 December 2010 (2 pages) |
17 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 17 December 2010 (2 pages) |
5 November 2010 | Termination of appointment of Michael Chicken as a director (2 pages) |
5 November 2010 | Termination of appointment of Afshin Taraz as a director (2 pages) |
5 November 2010 | Termination of appointment of Michael Chicken as a director (2 pages) |
5 November 2010 | Termination of appointment of Afshin Taraz as a director (2 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
5 August 2009 | Full accounts made up to 30 April 2009 (15 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (15 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
11 September 2008 | Full accounts made up to 30 April 2008 (14 pages) |
11 September 2008 | Full accounts made up to 30 April 2008 (14 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
8 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
8 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
10 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (14 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (14 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Location of register of members (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
7 October 2003 | Ad 29/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 October 2003 | Ad 29/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 October 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 October 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
10 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |