London
W1H 4QB
Director Name | Rhonda Seeto |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 87 York Street York Street London W1H 4QB |
Director Name | Mr Hellfried Schram |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 28 March 2024(20 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Investment Banker |
Country of Residence | Austria |
Correspondence Address | 87 York Street York Street London W1H 4QB |
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Secretary Name | Mr James Berin Crossland Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Siloam Manor Mierscourt Road Rainham Kent ME8 8PJ |
Director Name | Bradley Kruse |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2008) |
Role | Sales Director |
Correspondence Address | Flat 9 27 Queens Gate Terrace London SW7 5PR |
Secretary Name | Rosita Green |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 December 2017) |
Role | Psychotherapist |
Correspondence Address | Flat 5 31 Queens Gate Terrace London SW7 5PP |
Director Name | Laurence Sandrina Jacqueline Marshall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French British |
Status | Resigned |
Appointed | 12 April 2005(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 August 2016) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 31 Queen's Gate Terrace South Kensington London SW7 5PR |
Director Name | Thomas Robert Dinanno |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2010) |
Role | Investment Banker |
Correspondence Address | Flat 1 33 Queen's Gate Terrace London SW7 5PR |
Director Name | Mr Ernesto Suarez |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2010) |
Role | Insurance Co Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Queens Gate Terrace London SW7 5PR |
Director Name | Pierre Antoine Bernheim |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2012) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 33 Queen's Gate Terrace London SW7 5PR |
Director Name | Mr Gerald Mimoun |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2020) |
Role | Managing Director Bank Of America Merriu Lynch |
Country of Residence | England |
Correspondence Address | 87 York Street York Street London W1H 4QB |
Director Name | Ms Katherine Cashell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 2020) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 87 York Street York Street London W1H 4QB |
Director Name | Mrs Rosita Green |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 December 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 87 York Street York Street London W1H 4QB |
Director Name | Mr David Jonathan Marshall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 87 York Street York Street London W1H 4QB |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Chesterton Global Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2016) |
Correspondence Address | 327-329 Upper Street London N1 2XQ |
Registered Address | 87 York Street York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
27 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
7 November 2022 | Termination of appointment of Rosita Green as a director on 4 November 2022 (1 page) |
12 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 30 June 2021 (3 pages) |
9 March 2022 | Appointment of Rhonda Seeto as a director on 9 March 2022 (2 pages) |
11 June 2021 | Accounts for a small company made up to 30 June 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mr. David Jonathan Marshall as a director on 13 January 2021 (2 pages) |
2 July 2020 | Termination of appointment of Gerald Mimoun as a director on 1 July 2020 (1 page) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 30 June 2019 (13 pages) |
13 January 2020 | Termination of appointment of Katherine Cashell as a director on 13 January 2020 (1 page) |
13 January 2020 | Director's details changed for Mr Gerald Mimoun on 13 January 2020 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
13 December 2017 | Termination of appointment of Rosita Green as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mrs. Rosita Green as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mrs. Rosita Green as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Miss Angela Miriam Wright as a secretary on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Miss Angela Miriam Wright as a secretary on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Rosita Green as a secretary on 13 December 2017 (1 page) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (9 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (9 pages) |
2 February 2017 | Registered office address changed from 8-10 Hallam Street London W1W 6NS England to 87 York Street York Street London W1H 4QB on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 8-10 Hallam Street London W1W 6NS England to 87 York Street York Street London W1H 4QB on 2 February 2017 (1 page) |
8 November 2016 | Termination of appointment of Laurence Sandrina Jacqueline Marshall as a director on 15 August 2016 (1 page) |
8 November 2016 | Termination of appointment of Chesterton Global Ltd as a secretary on 15 August 2016 (1 page) |
8 November 2016 | Termination of appointment of Laurence Sandrina Jacqueline Marshall as a director on 15 August 2016 (1 page) |
8 November 2016 | Termination of appointment of Chesterton Global Ltd as a secretary on 15 August 2016 (1 page) |
20 June 2016 | Registered office address changed from 87 York Street London W1H 4QB to 8-10 Hallam Street London W1W 6NS on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
20 June 2016 | Registered office address changed from 87 York Street London W1H 4QB to 8-10 Hallam Street London W1W 6NS on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
31 March 2016 | Director's details changed for Ms Katherine Cashall on 31 March 2016 (2 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Director's details changed for Ms Katherine Cashall on 31 March 2016 (2 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (9 pages) |
4 May 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
4 May 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
7 April 2015 | Appointment of Chesterton Global Ltd as a secretary on 10 March 2015 (2 pages) |
7 April 2015 | Appointment of Chesterton Global Ltd as a secretary on 10 March 2015 (2 pages) |
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
15 September 2014 | Appointment of Ms Katherine Cashall as a director on 3 March 2014 (2 pages) |
15 September 2014 | Appointment of Ms Katherine Cashall as a director on 3 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
1 May 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
22 May 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
22 May 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
9 May 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
9 May 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Termination of appointment of Pierre Bernheim as a director (2 pages) |
8 March 2012 | Termination of appointment of Pierre Bernheim as a director (2 pages) |
9 May 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
3 November 2010 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 3 November 2010 (2 pages) |
10 August 2010 | Appointment of Pierre Antoine Bernheim as a director (2 pages) |
10 August 2010 | Appointment of Pierre Antoine Bernheim as a director (2 pages) |
26 April 2010 | Director's details changed for Laurence Sandrina Jacqueline Marshall on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Laurence Sandrina Jacqueline Marshall on 11 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
26 April 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 March 2010 | Appointment of Gerald Mimoun as a director (3 pages) |
19 March 2010 | Appointment of Gerald Mimoun as a director (3 pages) |
18 March 2010 | Termination of appointment of Ernesto Suarez as a director (2 pages) |
18 March 2010 | Termination of appointment of Ernesto Suarez as a director (2 pages) |
5 March 2010 | Termination of appointment of Thomas Dinanno as a director (2 pages) |
5 March 2010 | Termination of appointment of Thomas Dinanno as a director (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
19 May 2009 | Appointment terminated director bradley kruse (1 page) |
19 May 2009 | Annual return made up to 11/04/09 (3 pages) |
19 May 2009 | Annual return made up to 11/04/09 (3 pages) |
19 May 2009 | Appointment terminated director bradley kruse (1 page) |
28 July 2008 | Director appointed thomas robert dinanno (1 page) |
28 July 2008 | Director appointed thomas robert dinanno (1 page) |
28 July 2008 | Director appointed ernesto suarez (1 page) |
28 July 2008 | Director appointed ernesto suarez (1 page) |
29 May 2008 | Annual return made up to 11/04/08 (2 pages) |
29 May 2008 | Annual return made up to 11/04/08 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 May 2007 | Annual return made up to 11/04/07 (4 pages) |
18 May 2007 | Annual return made up to 11/04/07 (4 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
16 June 2006 | Annual return made up to 11/04/06 (4 pages) |
16 June 2006 | Annual return made up to 11/04/06 (4 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
13 May 2005 | Annual return made up to 11/04/05 (3 pages) |
13 May 2005 | Annual return made up to 11/04/05 (3 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 quarry court lime quarry mews,merrow guildford surrey GU1 2RD (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 quarry court lime quarry mews,merrow guildford surrey GU1 2RD (1 page) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
10 May 2004 | Annual return made up to 11/04/04 (3 pages) |
10 May 2004 | Annual return made up to 11/04/04 (3 pages) |
13 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
13 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (6 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (6 pages) |
26 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (19 pages) |
11 April 2003 | Incorporation (19 pages) |