Company Name25 North Audley Limited
DirectorsPeter Boutros Nabil Awad and Adriana Graciela Batan
Company StatusActive
Company Number05184701
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Boutros Nabil Awad
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityLebanese
StatusCurrent
Appointed24 May 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3 25
North Audley Street
London
W1K 6WS
Director NameMrs Adriana Graciela Batan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityArgentinian
StatusCurrent
Appointed11 June 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Woman
Country of ResidenceArgentina
Correspondence AddressTbp, Bouchard 557 Piso 16
Caba 1106
Argentina
Director NameAntonio Caprarica
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleJournalist
Correspondence AddressFlat 3 25 North Audley Street
London
W1K 6WS
Director NameMr Mahmoud Jiva Rayani
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Moss Close
Pinner
Middlesex
HA5 3AY
Secretary NameMr Mahmoud Jiva Rayani
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Moss Close
Pinner
Middlesex
HA5 3AY
Secretary NameMrs Ann Charlotte Rayani
NationalitySwedish
StatusResigned
Appointed10 July 2006(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address30 Moss Close
Pinner
Middlesex
HA5 3AY
Director NameKypros Lambrou Tsentas
Date of BirthApril 1951 (Born 73 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed27 November 2006(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 February 2016)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 2601
Hyatt Regency Galleria
Dubai
U.A.I.
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Jesmond Way
Stanmore
Harrow
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kypros Tsentas
33.33%
Ordinary
1 at £1Peter Boutros Nabil Awad
33.33%
Ordinary
1 at £1Planet Properties (London) LTD
33.33%
Ordinary

Financials

Year2014
Turnover£8,965
Net Worth£8,410
Cash£15,075
Current Liabilities£6,665

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 July 2022Notification of Adriana Graciela Batan as a person with significant control on 1 August 2019 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
25 June 2018Appointment of Mrs Adriana Graciela Batan as a director on 11 June 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
3 March 2016Termination of appointment of Kypros Lambrou Tsentas as a director on 19 February 2016 (1 page)
3 March 2016Termination of appointment of Kypros Lambrou Tsentas as a director on 19 February 2016 (1 page)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
20 July 2015Termination of appointment of Ann Charlotte Rayani as a secretary on 10 March 2015 (1 page)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
20 July 2015Termination of appointment of Mahmoud Jiva Rayani as a director on 10 March 2015 (1 page)
20 July 2015Termination of appointment of Mahmoud Jiva Rayani as a director on 10 March 2015 (1 page)
20 July 2015Termination of appointment of Ann Charlotte Rayani as a secretary on 10 March 2015 (1 page)
19 August 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
19 August 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(6 pages)
1 November 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
1 November 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
20 July 2013Appointment of Mr Peter Boutros Nabil Awad as a director (2 pages)
20 July 2013Appointment of Mr Peter Boutros Nabil Awad as a director (2 pages)
13 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
13 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
16 August 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
20 August 2007Return made up to 20/07/07; full list of members (8 pages)
20 August 2007Return made up to 20/07/07; full list of members (8 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
14 September 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
14 September 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
10 August 2006Return made up to 20/07/06; no change of members (7 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Return made up to 20/07/06; no change of members (7 pages)
10 August 2006New secretary appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 22 gilbert street london W1K 5HD (1 page)
18 April 2006Registered office changed on 18/04/06 from: 22 gilbert street london W1K 5HD (1 page)
20 September 2005Return made up to 20/07/05; full list of members (7 pages)
20 September 2005Return made up to 20/07/05; full list of members (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 63 duke street london W1K 5NS (1 page)
15 September 2005Registered office changed on 15/09/05 from: 63 duke street london W1K 5NS (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Director resigned (1 page)
20 July 2004Incorporation (18 pages)
20 July 2004Incorporation (18 pages)