London
W1K 4QY
Director Name | Dr Mark Ian Carr |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Current |
Appointed | 07 June 2021(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 08 June 2022(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Charles Noble |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4QY |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Chairman & Cheif Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Meena Pathak |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Andrew James Mayhew |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caerlaverock Burton's Lane Chalfont St Giles Bucks HP8 4BA |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sugar Way Peterborough PE2 9AY |
Director Name | Dr Mark Ian Carr |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 18 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 15 June 2023 (2 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 23 January 2023 (2 months ago) |
---|---|
Next Return Due | 6 February 2024 (10 months, 2 weeks from now) |
1 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
---|---|
22 June 2021 | Accounts for a dormant company made up to 12 September 2020 (6 pages) |
10 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (6 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 15 September 2018 (6 pages) |
8 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
23 March 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 12 September 2015 (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 12 September 2015 (6 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 12 September 2015 (6 pages) |
14 March 2016 | Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page) |
14 March 2016 | Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
7 February 2013 | Appointment of Dr Mark Ian Carr as a director (2 pages) |
7 February 2013 | Appointment of Mr Richard Neil Pike as a director (2 pages) |
7 February 2013 | Termination of appointment of Simon White as a director (1 page) |
7 February 2013 | Termination of appointment of Andrew Mayhew as a director (1 page) |
7 February 2013 | Appointment of Dr Mark Ian Carr as a director (2 pages) |
7 February 2013 | Appointment of Mr Richard Neil Pike as a director (2 pages) |
7 February 2013 | Termination of appointment of Simon White as a director (1 page) |
7 February 2013 | Termination of appointment of Andrew Mayhew as a director (1 page) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (6 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (6 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
9 August 2010 | Company name changed the saffron lounge LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Company name changed the saffron lounge LIMITED\certificate issued on 09/08/10
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (6 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
22 July 2008 | Director appointed simon paul white (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
7 July 2008 | Accounts for a dormant company made up to 5 September 2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 5 September 2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 5 September 2007 (1 page) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
6 July 2005 | Amended accounts made up to 30 September 2004 (1 page) |
6 July 2005 | Amended accounts made up to 30 September 2004 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
31 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
18 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (22 pages) |
23 January 2004 | Incorporation (22 pages) |