London
W8 5AN
Director Name | Moneer Susan Hobart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barton Road London W14 9HB |
Director Name | Mark Richard Shaw |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 25 De Vere Gardens London W8 5AN |
Director Name | Ms Polly Llewellyn Scott Reeve |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 De Vere Gardens London W8 5AN |
Secretary Name | C A Daw & Son Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 27 Palace Gate London W8 5LS |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Emily Mary Scott Reeve |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 March 2012) |
Role | Trainee Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 De Vere Gardens London W8 5AN |
Director Name | Korshid Farman Farmaian Vickers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 12a Eaton Mansions Cliveden Place London SW1W 8HE |
Secretary Name | Ms Hannah Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | The Basement 38 Egerton Gardens London SW3 2BZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | HMR London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2015) |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6 at £1 | Khorshid Vickers 8.45% Ordinary |
---|---|
6 at £1 | Mark Richard Shaw 8.45% Ordinary |
5 at £1 | Guity Habibi 7.04% Ordinary |
5 at £1 | Marjorie Haskemian & Moneer Susan Hobart 7.04% Ordinary |
4 at £1 | Rashad Muhammad Al Zubair & Sihan Qais Abdul Monaim Al Zawawi 5.63% Ordinary |
3 at £1 | Bpg Property Holdings LTD 4.23% Ordinary |
3 at £1 | Polly Llewellyn Scott Reeve & Emily Mary Scott Reeve 4.23% Ordinary |
3 at £1 | Sophie Golak Sulhekol & Kareh John Solhekol 4.23% Ordinary |
24 at £1 | Charles Vyvyan Rupert Carey-morgan 33.80% Ordinary |
12 at £1 | Amir Ali Hoveyda 16.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,000 |
Net Worth | £34,679 |
Current Liabilities | £8,372 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
20 July 2004 | Delivered on: 24 July 2004 Persons entitled: Charles Vyvyan Robert Carey-Morgan Classification: Legal charge Secured details: £15,000 due or to become due from the company to the chargee. Particulars: 21 and 25 de vere gardens london t/n BGL9987. Outstanding |
---|
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
16 December 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
18 December 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 24 December 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
18 October 2016 | Register inspection address has been changed from 10 Hollywood Road London SW10 9HY United Kingdom to 27 Palace Gate London W8 5LS (1 page) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 October 2016 | Register inspection address has been changed from 10 Hollywood Road London SW10 9HY United Kingdom to 27 Palace Gate London W8 5LS (1 page) |
24 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
24 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 September 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
23 September 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
6 January 2015 | Termination of appointment of Hmr London Limited as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to 27 Palace Gate London W8 5LS on 6 January 2015 (1 page) |
6 January 2015 | Appointment of C a Daw & Son Limited as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Hmr London Limited as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Appointment of C a Daw & Son Limited as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Hmr London Limited as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to 27 Palace Gate London W8 5LS on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to 27 Palace Gate London W8 5LS on 6 January 2015 (1 page) |
6 January 2015 | Appointment of C a Daw & Son Limited as a secretary on 1 January 2015 (2 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 July 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
24 July 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 July 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
5 July 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Register(s) moved to registered inspection location (1 page) |
24 October 2012 | Register inspection address has been changed from 38 Egerton Gardens London SW3 2BZ United Kingdom (1 page) |
24 October 2012 | Register inspection address has been changed from 38 Egerton Gardens London SW3 2BZ United Kingdom (1 page) |
24 October 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
24 October 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
24 October 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Secretary's details changed for Hmr London Limited on 5 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Hmr London Limited on 5 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Hmr London Limited on 5 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page) |
31 July 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
28 March 2012 | Termination of appointment of Emily Reeve as a director (1 page) |
28 March 2012 | Termination of appointment of Emily Reeve as a director (1 page) |
28 March 2012 | Appointment of Hmr London Limited as a secretary (2 pages) |
28 March 2012 | Appointment of Polly Reeve as a director (2 pages) |
28 March 2012 | Appointment of Polly Reeve as a director (2 pages) |
28 March 2012 | Appointment of Hmr London Limited as a secretary (2 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
25 October 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
28 October 2010 | Register inspection address has been changed from 19 Westgate Terrace London SW10 9BT United Kingdom (1 page) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
28 October 2010 | Register inspection address has been changed from 19 Westgate Terrace London SW10 9BT United Kingdom (1 page) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
29 September 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
12 November 2009 | Director's details changed for Emily Mary Scott Reeve on 23 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Mark Richard Shaw on 23 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Emily Mary Scott Reeve on 23 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Mark Richard Shaw on 23 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Moneer Susan Hobart on 23 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Charles Vyvyan Rupert Carey Morgan on 23 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Moneer Susan Hobart on 23 October 2009 (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Director's details changed for Charles Vyvyan Rupert Carey Morgan on 23 October 2009 (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 August 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
6 August 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
21 November 2008 | Return made up to 23/10/08; full list of members (8 pages) |
21 November 2008 | Appointment terminated director korshid farman farmaian vickers (1 page) |
21 November 2008 | Return made up to 23/10/08; full list of members (8 pages) |
21 November 2008 | Appointment terminated director korshid farman farmaian vickers (1 page) |
21 November 2008 | Secretary's change of particulars / hannah roberts / 10/03/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / hannah roberts / 10/03/2008 (1 page) |
24 January 2008 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
23 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
23 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
15 March 2007 | Return made up to 23/10/06; full list of members (12 pages) |
15 March 2007 | Return made up to 23/10/06; full list of members (12 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 48 fulham road chelsea london SW3 6HH (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 48 fulham road chelsea london SW3 6HH (1 page) |
8 January 2007 | Total exemption full accounts made up to 24 December 2005 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 24 December 2005 (11 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (12 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (12 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 50 broadway london SW1H 0BL (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 50 broadway london SW1H 0BL (1 page) |
28 January 2005 | Accounts for a dormant company made up to 24 December 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 24 December 2004 (1 page) |
11 January 2005 | Return made up to 23/10/04; full list of members (12 pages) |
11 January 2005 | Return made up to 23/10/04; full list of members (12 pages) |
12 August 2004 | Accounts for a dormant company made up to 24 December 2003 (1 page) |
12 August 2004 | Accounts for a dormant company made up to 24 December 2003 (1 page) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Return made up to 23/10/03; full list of members (10 pages) |
30 December 2003 | Return made up to 23/10/03; full list of members (10 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
15 August 2003 | Accounting reference date extended from 31/10/03 to 24/12/03 (1 page) |
15 August 2003 | Accounting reference date extended from 31/10/03 to 24/12/03 (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Incorporation (16 pages) |