197 Queens Gate
London
SW7 5EU
Director Name | Dr Wassim Taktouk |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 197 Queen's Gate London SW7 5EU |
Director Name | Mrs Helen Pugmire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Noel Jervis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 197 Queensgate London SW7 5EU |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Daniela Anna Ester Beccaria Blamey |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 197 Queens Gate London SW7 5EU |
Director Name | Ralf Dieke |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2011) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 197 Queens Gate London SW7 5EU |
Director Name | Shobha Moti Melwani |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 July 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 50 Nassim Road Singapore 258437 Foreign |
Director Name | Elisabeth Dart |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2008) |
Role | Director Of Non Profit |
Correspondence Address | 633 West Main Street Aspen Co 81611 United States |
Director Name | Ivor Thomas Gwilliams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 197 Queen's Gate London SW7 5EU |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2012) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,398 |
Net Worth | £12,067 |
Current Liabilities | £95,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page) |
19 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from C/O Lachman Livingstone 136 Pinner Road Northwood HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
1 August 2016 | Director's details changed for Dr Wassim Taktouk on 9 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Shobha Moti Melwani as a director on 9 July 2016 (1 page) |
1 August 2016 | Director's details changed for Daniela Anna Ester Becceria Blamey on 30 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
1 August 2016 | Director's details changed for Dr Wassim Taktouk on 9 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Daniela Anna Ester Becceria Blamey on 30 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Shobha Moti Melwani as a director on 9 July 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
15 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
15 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
2 January 2013 | Termination of appointment of Ivor Gwilliams as a director (1 page) |
2 January 2013 | Termination of appointment of Ivor Gwilliams as a director (1 page) |
1 August 2012 | Annual return made up to 9 July 2012 no member list (6 pages) |
1 August 2012 | Annual return made up to 9 July 2012 no member list (6 pages) |
1 August 2012 | Annual return made up to 9 July 2012 no member list (6 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
30 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
8 February 2012 | Appointment of Mrs Helen Pugmire as a director (2 pages) |
8 February 2012 | Appointment of Mrs Helen Pugmire as a director (2 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 August 2011 | Termination of appointment of Ralf Dieke as a director (1 page) |
23 August 2011 | Termination of appointment of Ralf Dieke as a director (1 page) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (7 pages) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (7 pages) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (7 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 July 2010 | Secretary's details changed for Northwood Registrars Limited on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Wassim Taktouk on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ralf Dieke on 9 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Northwood Registrars Limited on 9 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 no member list (7 pages) |
26 July 2010 | Director's details changed for Ralf Dieke on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Daniela Anna Ester Becceria Blamey on 9 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 no member list (7 pages) |
26 July 2010 | Director's details changed for Daniela Anna Ester Becceria Blamey on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ivor Thomas Gwilliams on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ivor Thomas Gwilliams on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Wassim Taktouk on 9 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 no member list (7 pages) |
26 July 2010 | Director's details changed for Ivor Thomas Gwilliams on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Wassim Taktouk on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Shobha Moti Melwani on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Daniela Anna Ester Becceria Blamey on 9 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Northwood Registrars Limited on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Shobha Moti Melwani on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Shobha Moti Melwani on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ralf Dieke on 9 July 2010 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 July 2009 | Annual return made up to 09/07/09 (3 pages) |
23 July 2009 | Annual return made up to 09/07/09 (3 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
29 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
29 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
19 November 2008 | Director appointed ivor thomas gwilliams (2 pages) |
19 November 2008 | Director appointed ivor thomas gwilliams (2 pages) |
11 November 2008 | Appointment terminated director elisabeth dart (1 page) |
11 November 2008 | Appointment terminated director elisabeth dart (1 page) |
29 September 2008 | Annual return made up to 09/07/08 (3 pages) |
29 September 2008 | Annual return made up to 09/07/08 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
3 November 2007 | New director appointed (1 page) |
3 November 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Annual return made up to 09/07/07 (4 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Annual return made up to 09/07/07 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 September 2006 | Annual return made up to 09/07/06
|
27 September 2006 | Annual return made up to 09/07/06
|
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 July 2005 | Annual return made up to 09/07/05
|
22 July 2005 | Annual return made up to 09/07/05
|
11 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 August 2004 | Annual return made up to 09/07/04
|
11 August 2004 | Annual return made up to 09/07/04
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 312B high street orpington kent BR6 0NG (1 page) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New secretary appointed;new director appointed (1 page) |
1 August 2003 | New secretary appointed;new director appointed (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 312B high street orpington kent BR6 0NG (1 page) |
9 July 2003 | Incorporation (18 pages) |
9 July 2003 | Incorporation (18 pages) |