London
W1J 7TX
Director Name | Douglas Etter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Asset Manager |
Correspondence Address | 5316 Creek Bend Drive Carmel Indiana 46033 United States |
Director Name | Mr Richard James Grillo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Cloisters Old Woking Surrey GU22 9JB |
Secretary Name | Sally Ann Milborrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Erica Court Swanley Kent BR8 8JA |
Director Name | Mr Philip John Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Woking Surrey GU22 7BZ |
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
294 at £0.01 | Mr Richard Harris 29.40% Ordinary |
---|---|
243 at £0.01 | Kantara Holdings LTD 24.30% Ordinary |
240 at £0.01 | Mr Alan Wilson & Mrs Susan Wilson 24.00% Ordinary |
222 at £0.01 | Leila Shakarchi 22.20% Ordinary |
1 at £0.01 | Richard J. Grillo 0.10% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
10 October 2023 | Accounts for a dormant company made up to 31 August 2023 (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
5 October 2022 | Confirmation statement made on 29 August 2022 with updates (5 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
15 November 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 15 November 2021 (1 page) |
28 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
14 May 2019 | Termination of appointment of Richard Michael Harris as a director on 30 April 2019 (1 page) |
17 April 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
6 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2013 (16 pages) |
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2013 (16 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
17 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders
|
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2012 (16 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2012 (16 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders
|
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders
|
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Richard Michael Harris on 29 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Richard Michael Harris on 29 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from C/O Hdg Mansur Investment Services Limited 38 Curzon Street London W1J 7TY on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from C/O Hdg Mansur Investment Services Limited 38 Curzon Street London W1J 7TY on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from C/O Hdg Mansur Investment Services Limited 38 Curzon Street London W1J 7TY on 4 June 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
16 December 2009 | Termination of appointment of Sally Milborrow as a secretary (2 pages) |
16 December 2009 | Termination of appointment of Douglas Etter as a director (2 pages) |
16 December 2009 | Termination of appointment of Sally Milborrow as a secretary (2 pages) |
16 December 2009 | Appointment of Mr Richard Michael Harris as a director (3 pages) |
16 December 2009 | Appointment of Alan Alexander Wilson as a director (3 pages) |
16 December 2009 | Appointment of Alan Alexander Wilson as a director (3 pages) |
16 December 2009 | Appointment of Mr Richard Michael Harris as a director (3 pages) |
16 December 2009 | Termination of appointment of Douglas Etter as a director (2 pages) |
15 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 January 2009 | Appointment terminated director philip churchill (1 page) |
23 January 2009 | Appointment terminated director philip churchill (1 page) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 April 2007 | Return made up to 29/08/06; full list of members
|
4 April 2007 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: c/o hdg mansur investment services LTD 38 curzon street london W1J 7TY (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: c/o hdg mansur investment services LTD 38 curzon street london W1J 7TY (1 page) |
4 April 2007 | Restoration by order of the court (2 pages) |
4 April 2007 | Return made up to 29/08/05; full list of members (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
4 April 2007 | Return made up to 29/08/06; full list of members
|
4 April 2007 | Restoration by order of the court (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
21 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
10 May 2004 | Ad 25/02/04--------- £ si [email protected]=2 £ ic 6/8 (2 pages) |
10 May 2004 | Ad 25/02/04--------- £ si [email protected]=2 £ ic 6/8 (2 pages) |
26 February 2004 | Ad 10/12/03--------- £ si [email protected]=2 £ ic 4/6 (2 pages) |
26 February 2004 | Ad 10/12/03--------- £ si [email protected]=2 £ ic 4/6 (2 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Memorandum and Articles of Association (8 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Memorandum and Articles of Association (8 pages) |
15 December 2003 | Ad 07/11/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
15 December 2003 | Ad 07/11/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
29 August 2003 | Incorporation (17 pages) |
29 August 2003 | Incorporation (17 pages) |