London
W8 4BX
Director Name | Mr Mark Barry Fidgen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | C/O Raglan International Kensington Office 40 Kens London W8 4BX |
Director Name | Mr Charlie Gao |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Raglan International Kensington Office 40 Kens London W8 4BX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Asif Akhtar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 67 Kensington Gardens Square London W2 4DG |
Director Name | Seyed Hassan Bani Hashemian |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British Iranian |
Status | Resigned |
Appointed | 20 July 2004(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2013) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Court London W2 4LP |
Secretary Name | Asif Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 67 Kensington Gardens Square London W2 4DG |
Director Name | Miss Antonella Maria Caroline Banszky Von Ambroz |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 October 2017) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Raglan International Kensington Office 40 Kens London W8 4BX |
Director Name | Miss Rebecca Jane Wilkinson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 67 Kensington Gardens Square London W2 4DG |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2012) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Registered Address | 52 Lonsdale Road Notting Hill, Kensington London W11 2DE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amelia Charlotte Wrighton 16.67% Ordinary |
---|---|
1 at £1 | Antonella Maria Caroline Banszky Von Ambroz 16.67% Ordinary |
1 at £1 | Batiment LTD 16.67% Ordinary |
1 at £1 | Julian Harry Baker 16.67% Ordinary |
1 at £1 | Mark Fidgen 16.67% Ordinary |
1 at £1 | Zhihui Qian & Charlie Gao 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,658 |
Cash | £11,642 |
Current Liabilities | £984 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
21 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
13 October 2017 | Termination of appointment of Antonella Maria Caroline Banszky Von Ambroz as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Antonella Maria Caroline Banszky Von Ambroz as a director on 13 October 2017 (1 page) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 May 2017 | Director's details changed for Miss Amelia Charlotte Wrighton on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Miss Amelia Charlotte Wrighton on 17 May 2017 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
12 April 2017 | Appointment of Mr Mark Barry Fidgen as a director on 7 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Mark Barry Fidgen as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Charlie Gao as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Charlie Gao as a director on 7 April 2017 (2 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 September 2014 | Termination of appointment of Rebecca Jane Wilkinson as a director on 27 June 2014 (1 page) |
30 September 2014 | Termination of appointment of Rebecca Jane Wilkinson as a director on 27 June 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O C/O Raglan International Kensington Office 13 Prince of Wales Terrace London W8 5PG England to C/O Raglan International Kensington Office 40 Kensington Church Street London W8 4BX on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O C/O Raglan International Kensington Office 13 Prince of Wales Terrace London W8 5PG England to C/O Raglan International Kensington Office 40 Kensington Church Street London W8 4BX on 30 September 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 October 2013 | Registered office address changed from 6 Durley Road Bournemouth BH2 5JL on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Termination of appointment of Seyed Bani Hashemian as a director (1 page) |
18 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from 6 Durley Road Bournemouth BH2 5JL on 18 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Seyed Bani Hashemian as a director (1 page) |
18 October 2013 | Director's details changed for Miss Rebecca Jane Anderson on 25 May 2013 (2 pages) |
18 October 2013 | Director's details changed for Miss Rebecca Jane Anderson on 25 May 2013 (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 October 2012 | Appointment of Miss Rebecca Jane Anderson as a director (2 pages) |
12 October 2012 | Appointment of Miss Rebecca Jane Anderson as a director (2 pages) |
19 September 2012 | Appointment of Miss Amelia Charlotte Wrighton as a director (2 pages) |
19 September 2012 | Appointment of Miss Amelia Charlotte Wrighton as a director (2 pages) |
19 September 2012 | Appointment of Miss Antonella Maria Caroline Banszky Von Ambroz as a director (2 pages) |
19 September 2012 | Appointment of Miss Antonella Maria Caroline Banszky Von Ambroz as a director (2 pages) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 January 2012 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
24 January 2012 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 24 January 2012 (1 page) |
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages) |
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages) |
17 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
17 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
16 August 2011 | Director's details changed for Seyed Hassan Bani Hashemian on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Seyed Hassan Bani Hashemian on 16 August 2011 (2 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from , 46 Bedford Square, London, WC1B 3DP, United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from , 46 Bedford Square, London, WC1B 3DP, United Kingdom on 10 December 2010 (1 page) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 15 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 15 July 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from, 67 kensington garden square, london, westminster, W2 4DG (1 page) |
16 September 2009 | Secretary appointed bishop & sewell secretaries LIMITED (1 page) |
16 September 2009 | Secretary appointed bishop & sewell secretaries LIMITED (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from, 67 kensington garden square, london, westminster, W2 4DG (1 page) |
12 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
27 April 2009 | Return made up to 15/07/08; full list of members (3 pages) |
27 April 2009 | Return made up to 15/07/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
31 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
2 November 2005 | Return made up to 15/07/05; full list of members (2 pages) |
2 November 2005 | Return made up to 15/07/05; full list of members (2 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 67 kensington garden square, london, westminster, W2 4ED (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 67 kensington garden square, london, westminster, W2 4ED (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 16 st john street, london, EC1M 4NT (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 16 st john street, london, EC1M 4NT (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (14 pages) |
15 July 2004 | Incorporation (14 pages) |