London
W1G 8LN
Director Name | Mr Rupinder Singh Gidar |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Director Name | Bridge Haven Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2023(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | Sea Meadow House PO Box 116 Road Town Virgin Islands, British |
Director Name | Rainer Harold Burchett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | Watermillock House Watermillock Penrith Cumbria CA11 0JH |
Director Name | Mr Ian Alfred Gordon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 12-18 Hill Street London W1J 5NH |
Secretary Name | Mr Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 12-18 Hill Street London W1J 5NH |
Director Name | Corinne Susan Jane Brydon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 November 2023) |
Role | Company Director |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Ian Alfred Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Director Name | Elodie Stanley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Solicitor |
Correspondence Address | Flat 3 19 Holland Park London W11 3TD |
Director Name | Rainer Harold Burchett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mr Ali Mohammed Jaidah |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 25 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £0.01 | 12-18 Hill Street Freehold LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 24 March 2023 (4 pages) |
---|---|
27 November 2023 | Appointment of Bridge Haven Limited as a director on 15 November 2023 (3 pages) |
24 November 2023 | Appointment of Mr Rupinder Singh Gidar as a director on 15 November 2023 (2 pages) |
24 November 2023 | Appointment of Rainer Harold Burchett as a director on 15 November 2023 (2 pages) |
13 November 2023 | Termination of appointment of Corinne Susan Jane Brydon as a director on 13 November 2023 (1 page) |
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 24 March 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 October 2021 | Accounts for a dormant company made up to 24 March 2021 (4 pages) |
9 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 24 March 2020 (4 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 24 March 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 24 March 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Corinne Susan Jane Brydon on 26 June 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 24 March 2017 (7 pages) |
18 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
1 November 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
12 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
4 January 2016 | Accounts for a dormant company made up to 24 March 2015 (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 24 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 May 2015 | Accounts for a dormant company made up to 24 March 2014 (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 24 March 2014 (5 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
8 April 2015 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 May 2014 | Termination of appointment of Ali Jaidah as a director (1 page) |
1 May 2014 | Termination of appointment of Rainer Burchett as a director (1 page) |
1 May 2014 | Termination of appointment of Rainer Burchett as a director (1 page) |
1 May 2014 | Termination of appointment of Ali Jaidah as a director (1 page) |
8 February 2014 | Director's details changed for Corinne Susan Jane Brydon on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Corinne Susan Jane Brydon on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Corinne Susan Jane Brydon on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
26 September 2013 | Termination of appointment of Ian Gordon as a secretary (1 page) |
26 September 2013 | Termination of appointment of Ian Gordon as a director (1 page) |
26 September 2013 | Termination of appointment of Ian Gordon as a secretary (1 page) |
26 September 2013 | Termination of appointment of Ian Gordon as a director (1 page) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
20 June 2013 | Secretary's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Rainer Harold Burchett on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Ali Mohamed Jaidah on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Corinne Susan Jane Brydon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Ali Mohamed Jaidah on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Corinne Susan Jane Brydon on 11 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Rainer Harold Burchett on 11 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 June 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (15 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (15 pages) |
11 January 2012 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
10 October 2011 | Termination of appointment of Elodie Stanley as a director (1 page) |
10 October 2011 | Termination of appointment of Elodie Stanley as a director (1 page) |
20 July 2011 | Annual return made up to 19 June 2011 (16 pages) |
20 July 2011 | Director's details changed for Corinne Susan Jane Brydon on 16 May 2011 (2 pages) |
20 July 2011 | Director's details changed for Corinne Susan Jane Brydon on 16 May 2011 (2 pages) |
20 July 2011 | Annual return made up to 19 June 2011 (16 pages) |
8 June 2011 | Appointment of Ali Mohamed Jaidah as a director (2 pages) |
8 June 2011 | Appointment of Ali Mohamed Jaidah as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
13 August 2010 | Appointment of Rainer Harold Burchett as a director (2 pages) |
13 August 2010 | Appointment of Rainer Harold Burchett as a director (2 pages) |
22 July 2010 | Annual return made up to 19 June 2010 (14 pages) |
22 July 2010 | Annual return made up to 19 June 2010 (14 pages) |
14 November 2009 | Total exemption small company accounts made up to 24 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 24 March 2009 (6 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (7 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 24 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 24 March 2008 (6 pages) |
4 December 2008 | Director appointed elodie stanley (2 pages) |
4 December 2008 | Director appointed elodie stanley (2 pages) |
29 September 2008 | Return made up to 19/06/08; no change of members
|
29 September 2008 | Return made up to 19/06/08; no change of members
|
25 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
15 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
22 September 2006 | Secretary resigned;director resigned (2 pages) |
22 September 2006 | Director's particulars changed (2 pages) |
22 September 2006 | Secretary resigned;director resigned (2 pages) |
22 September 2006 | Director's particulars changed (2 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members
|
21 July 2004 | Return made up to 19/06/04; full list of members
|
20 April 2004 | Accounting reference date shortened from 30/06/04 to 24/03/04 (1 page) |
20 April 2004 | Accounting reference date shortened from 30/06/04 to 24/03/04 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
13 April 2004 | Registered office changed on 13/04/04 from: c/o black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: c/o black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (5 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New director appointed (5 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |