London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 19 May 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(3 years, 3 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, 3 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
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 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 | 26 May 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 | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
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) |
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (6 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
13 December 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (6 pages) |
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (6 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
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) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 26 May 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) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 26 May 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 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 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 Simon Paul White on 5 January 2012 (2 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 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) |
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) |
2 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
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) |
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) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 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) |
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) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
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) |
17 September 2007 | New director appointed (3 pages) |
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 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
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 | Director resigned (1 page) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
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) |
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) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
12 April 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
12 April 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (21 pages) |
26 May 2004 | Incorporation (21 pages) |