47 Park Lane
London
W1K 1PR
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Chartered 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 Martin Michael Heffernan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
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 | Current |
Appointed | 31 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Manager |
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 Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 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 | 31 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Property Partnership Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 47 Park Lane London W1K 1PR |
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 |
---|---|
Net Worth | £8,901 |
Cash | £2 |
Current Liabilities | £1,000 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 18 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 3 weeks from now) |
14 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 3 to 8A whitehall place whithall london all buildings and fixtures the proceeds of sale and the benefit of any covenants for title. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2002 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 2002 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
27 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Afshin Taraz as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of Michael John Chicken as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Afshin Taraz as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Michael John Chicken as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption full accounts made up to 5 April 2016 (7 pages) |
31 December 2016 | Total exemption full accounts made up to 5 April 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 January 2016 | Total exemption full accounts made up to 5 April 2015 (22 pages) |
8 January 2016 | Total exemption full accounts made up to 5 April 2015 (22 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Property Partnership Secretaries Limited on 21 September 2015 (1 page) |
27 October 2015 | Secretary's details changed for Property Partnership Secretaries Limited on 21 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) |
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) |
16 December 2014 | Total exemption full accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Total exemption full accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Total exemption full accounts made up to 5 April 2014 (6 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 August 2013 | Total exemption full accounts made up to 5 April 2013 (27 pages) |
19 August 2013 | Total exemption full accounts made up to 5 April 2013 (27 pages) |
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 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) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (57 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (57 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (57 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
31 October 2011 | Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QP on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QP on 13 December 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Mr Michael John Chicken on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Michael John Chicken on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Kelvin Deon Gray on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Afshin Taraz on 18 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Ms Diane Elizabeth Suter on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Afshin Taraz on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Ms Diane Elizabeth Suter on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew David Grieve on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Martin Michael Heffernan on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Martin Michael Heffernan on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew David Grieve on 18 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Kelvin Deon Gray on 18 October 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Property Partnership Secretaries Limited on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Property Partnership Secretaries Limited on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Property Partnership Secretaries Limited on 1 October 2009 (2 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
31 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
17 October 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 5 April 2007 (10 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) |
27 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
15 August 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
15 August 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
15 August 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 18/10/05; full list of members (3 pages) |
21 February 2006 | Return made up to 18/10/05; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
12 October 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members (14 pages) |
3 December 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
3 December 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members (14 pages) |
3 December 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page) |
11 March 2003 | Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Particulars of mortgage/charge (9 pages) |
9 January 2003 | Particulars of mortgage/charge (9 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
26 November 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (15 pages) |
18 October 2002 | Incorporation (15 pages) |