London
WC2H 9AJ
Director Name | John Anthony Hawthorne West |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
Director Name | Simon Jonathan Herron Green |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
Director Name | David Edwin Webster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
Director Name | Arpen Gopal Pansari |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Getting Training For Law |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
Director Name | Mr Nelsxon Chi-Fai Chan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2010(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
Director Name | Mr Paul Kevin Smart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
Director Name | Mr Erwan Toulemonde |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Market House 12-16 Parker Street London WC2B 5PH |
Director Name | Mr Trevor Quentin Leigh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow HA1 3QZ |
Director Name | Mrs Susannah Gorbey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Quant Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Market House 12-16 Parker Street London WC2B 5PH |
Secretary Name | Mother Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | 1st Floor 45 Endell Street London WC2H 9AJ |
Director Name | Gerald Levin |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 June 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
Director Name | Mr Larry Ivor Berkovitz |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Kemal Isyarlar |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 July 2010) |
Role | Builder |
Correspondence Address | 8 Laburnum Grove Minster Kent ME12 2DF |
Director Name | Christine Lindsay Holmes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2007) |
Role | Retired |
Correspondence Address | 3 Capel Close Oxford OX2 7LA |
Secretary Name | Simon Jonathan Herron Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Market House 8 Parker Street London WC2B 5PH |
Director Name | Pejman Molaee |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 November 2007) |
Role | Dental Surgeon |
Correspondence Address | Falt 2 Market House London WC2B 5PH |
Secretary Name | Bina Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 54 The Avenue Harrow Woald Middlesex HA3 7DD |
Secretary Name | Mr Jeremy Vincent Wager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Alan Fenton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Avenue Cambridge CB2 8BB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 1st Floor, 45 Endell Street London WC2H 9AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £68,118 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Termination of appointment of John Anthony Hawthorne West as a director on 11 July 2023 (1 page) |
31 March 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
24 January 2023 | Termination of appointment of Arpen Gopal Pansari as a director on 30 September 2022 (1 page) |
24 January 2023 | Appointment of Mrs Joanne Smart as a director on 1 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 June 2021 | Appointment of Mrs Susannah Gorbey as a director on 21 June 2021 (2 pages) |
21 June 2021 | Appointment of Mr Trevor Quentin Leigh as a director on 21 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Gerald Levin as a director on 17 June 2021 (1 page) |
21 June 2021 | Appointment of Mr Erwan Toulemonde as a director on 21 June 2021 (2 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
13 September 2020 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 1st Floor, 45 Endell Street London WC2H 9AJ on 13 September 2020 (1 page) |
11 September 2020 | Change of details for Arpen Gopal as a person with significant control on 1 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Simon Jonathan Herron Green on 1 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mrs Sally Durant on 1 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Nelsxon Chi-Fai Chan on 1 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Paul Kevin Smart on 1 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Gerald Levin on 1 September 2020 (2 pages) |
11 September 2020 | Director's details changed for David Edwin Webster on 1 September 2020 (2 pages) |
11 September 2020 | Director's details changed for John Anthony Hawthorne West on 1 September 2020 (2 pages) |
4 May 2020 | Appointment of Mother Residential Limited as a secretary on 29 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Managed Exit Limited as a secretary on 1 December 2019 (1 page) |
27 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Paul Kevin Smart as a director on 25 June 2018 (2 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
28 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
12 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 May 2017 | Micro company accounts made up to 24 August 2016 (2 pages) |
27 May 2017 | Micro company accounts made up to 24 August 2016 (2 pages) |
20 March 2017 | Termination of appointment of Larry Ivor Berkovitz as a director on 9 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Larry Ivor Berkovitz as a director on 9 March 2017 (1 page) |
5 November 2016 | Confirmation statement made on 30 September 2016 with updates (11 pages) |
5 November 2016 | Confirmation statement made on 30 September 2016 with updates (11 pages) |
29 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
13 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 October 2014 (2 pages) |
27 March 2015 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 October 2014 (2 pages) |
27 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 October 2014 (2 pages) |
27 March 2015 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Jeremy Wager as a secretary on 1 October 2014 (1 page) |
27 March 2015 | Termination of appointment of Jeremy Wager as a secretary on 1 October 2014 (1 page) |
27 March 2015 | Termination of appointment of Jeremy Wager as a secretary on 1 October 2014 (1 page) |
24 September 2014 | Termination of appointment of Alan Fenton as a director on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 28 August 2014 no member list (11 pages) |
24 September 2014 | Termination of appointment of Alan Fenton as a director on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 28 August 2014 no member list (11 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
19 September 2013 | Annual return made up to 28 August 2013 no member list (6 pages) |
19 September 2013 | Annual return made up to 28 August 2013 no member list (6 pages) |
15 March 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
15 March 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
6 September 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
10 February 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
10 February 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
1 September 2011 | Annual return made up to 28 August 2011 no member list (6 pages) |
1 September 2011 | Annual return made up to 28 August 2011 no member list (6 pages) |
31 August 2011 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
31 August 2010 | Annual return made up to 28 August 2010 no member list (6 pages) |
31 August 2010 | Annual return made up to 28 August 2010 no member list (6 pages) |
16 July 2010 | Appointment of Mr Nelsxon Chi-Fai Chan as a director (2 pages) |
16 July 2010 | Appointment of Mr Nelsxon Chi-Fai Chan as a director (2 pages) |
14 July 2010 | Director's details changed for Mrs Sally Durant on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Gerald Levin on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alan Fenton on 14 July 2010 (2 pages) |
14 July 2010 | Termination of appointment of Kemal Isyarlar as a director (1 page) |
14 July 2010 | Director's details changed for Gerald Levin on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Jeremy Wager on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Simon Jonathan Herron Green on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Simon Jonathan Herron Green on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Edwin Webster on 14 July 2010 (2 pages) |
14 July 2010 | Termination of appointment of Kemal Isyarlar as a director (1 page) |
14 July 2010 | Secretary's details changed for Jeremy Wager on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mrs Sally Durant on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Larry Ivor Berkovitz on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Anthony Hawthorne West on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Anthony Hawthorne West on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alan Fenton on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Arpen Gopal Pansari on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Edwin Webster on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Arpen Gopal Pansari on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Larry Ivor Berkovitz on 14 July 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 August 2009 | Annual return made up to 28/08/09 (5 pages) |
28 August 2009 | Annual return made up to 28/08/09 (5 pages) |
5 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 December 2008 | Director appointed arpen gopal pansari (2 pages) |
16 December 2008 | Director appointed arpen gopal pansari (2 pages) |
3 September 2008 | Annual return made up to 28/08/08 (4 pages) |
3 September 2008 | Annual return made up to 28/08/08 (4 pages) |
3 September 2008 | Appointment terminated director pejman molaee (1 page) |
3 September 2008 | Appointment terminated director pejman molaee (1 page) |
29 July 2008 | Director appointed david edwin webster (2 pages) |
29 July 2008 | Director appointed david edwin webster (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 October 2007 | Annual return made up to 28/08/07 (7 pages) |
24 October 2007 | Annual return made up to 28/08/07 (7 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 October 2006 | Annual return made up to 28/08/06 (7 pages) |
13 October 2006 | Annual return made up to 28/08/06 (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: c/o h shah and co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: c/o h shah and co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page) |
16 November 2005 | Annual return made up to 28/08/05
|
16 November 2005 | Annual return made up to 28/08/05
|
24 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
14 October 2004 | Annual return made up to 28/08/04
|
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Annual return made up to 28/08/04
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 August 2003 | Incorporation (22 pages) |
28 August 2003 | Incorporation (22 pages) |