Twickenham
TW2 7PZ
Secretary Name | Mr Rupert Guy Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pelham Place London SW7 2NQ |
Director Name | Mr Mohamad Ali Ajami |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2008(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boat House, Rear Of 26 Rosecroft Gardens Twickenham TW2 7PZ |
Director Name | Mr Ismail Ghandour |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boat House, Rear Of 26 Rosecroft Gardens Twickenham TW2 7PZ |
Director Name | Mr Dominic Francis John Cheetham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilbraham Place Practice, 9a Wilbraham Place London SW1X 9AE |
Director Name | Mrs Barbara Jean Priovolos |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss,Greek |
Status | Current |
Appointed | 14 November 2022(18 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Wilbraham Place Flat 6 London SW1X 9AE |
Director Name | Mr Matthew David Strassberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2024(19 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | The Boat House, Rear Of 26 Rosecroft Gardens Twickenham TW2 7PZ |
Director Name | Sir Hugh Ridley Sykes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallfield House Bradfield Dale Sheffield South Yorkshire S6 6LE |
Director Name | Lady Ruby Sykes |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Manor Hathersgae Derbyshire S32 1BR |
Secretary Name | Sir Hugh Ridley Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallfield House Bradfield Dale Sheffield South Yorkshire S6 6LE |
Director Name | Mr Dominic Francis John Cheetham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 December 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stadium Street Chelsea London SW10 0PU |
Director Name | Mary Patricia McDaid |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 November 2015) |
Role | Executive Services |
Country of Residence | GBR |
Correspondence Address | Flat 1 55 Kensington Court London W8 5DE |
Director Name | Frederik Jan Schmidt |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2008) |
Role | Retired |
Correspondence Address | M14 Benalmadena Torremuelle 29639 Spain |
Director Name | Dr Jay Saccone |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2008) |
Role | Medical Doctor Retired |
Correspondence Address | Flat 2 9 Wilbraham Place London SW1X 9AE |
Director Name | Maria Giovanna Zannoni |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2009) |
Role | Housewife |
Country of Residence | GB |
Correspondence Address | Flat 6 9 Wilbraham Place London SW1X 9AE |
Director Name | Mr Matthew David Strassberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2008(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 November 2022) |
Role | Investment Prof |
Country of Residence | England |
Correspondence Address | 9 Wilbraham Place London SW1X 9AE |
Director Name | Paolo Zannoni |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2017) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wilbraham Place London SW1X 9AE |
Director Name | Mr Jay Saccone |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2023) |
Role | Medical Doctor (Retd.) |
Country of Residence | United States |
Correspondence Address | 156 Cloudview Trail Sausalito California Ca 94965 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Boat House, Rear Of 26 Rosecroft Gardens Twickenham TW2 7PZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
772 at £0.01 | Zahid Talal Zahid & Sara Zahid 8.43% Ordinary |
---|---|
762 at £0.01 | Matthew David Strassberg & Maria Del Carman Alonso 8.32% Ordinary |
728 at £0.01 | Gte General Trading Export International LTD 7.95% Ordinary |
728 at £0.01 | Paola Zannoni 7.95% Ordinary |
728 at £0.01 | Rashco Inc. 7.95% Ordinary |
728 at £0.01 | Tynedale Investments LTD 7.95% Ordinary |
728 at £0.01 | Woolman LTD 7.95% Ordinary |
721 at £0.01 | Putney Finance Inc. 7.87% Ordinary |
400 at £0.01 | Dr Jay Saccone 4.37% Ordinary |
200 at £0.01 | Ian Stuttard & Anne Helena Stuttard 2.18% Ordinary |
1.5k at £0.01 | Rupert Guy Robinson & Davina Barker-hahlo 16.38% Ordinary |
1.2k at £0.01 | Dominic Francis John Cheetham & Sally Cheetham 12.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £725 |
Net Worth | £1,618 |
Cash | £150 |
Current Liabilities | £144 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
24 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
18 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
18 November 2022 | Termination of appointment of Matthew David Strassberg as a director on 14 November 2022 (1 page) |
18 November 2022 | Appointment of Mrs Barbara Jean Priovolos as a director on 14 November 2022 (2 pages) |
9 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from 11 Campbell Road Twickenham TW2 5BY England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 9 January 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
30 July 2019 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England to 11 Campbell Road Twickenham TW2 5BY on 30 July 2019 (1 page) |
23 July 2019 | Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 31-33 College Road Harrow Middlesex HA1 1EJ on 23 July 2019 (1 page) |
8 March 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
18 February 2019 | Statement of capital following an allotment of shares on 11 June 2018
|
23 January 2019 | Appointment of Mr Jay Saccone as a director on 22 January 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 July 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 338 London Road Portsmouth Hampshire PO2 9JY on 12 July 2018 (1 page) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 November 2017 | Director's details changed for Mr Rupert Guy Robinson on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Mohamad Ali Ajami on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Ismail Fadel Ghandour on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Rupert Guy Robinson on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Ismail Fadel Ghandour on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Mohamad Ali Ajami on 22 November 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 October 2017 | Termination of appointment of Paolo Zannoni as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Paolo Zannoni as a director on 18 October 2017 (1 page) |
19 December 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Appointment of Mr Dominic Francis John Cheetham as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Dominic Francis John Cheetham as a director on 11 April 2016 (2 pages) |
10 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
2 December 2015 | Termination of appointment of Mary Patricia Mcdaid as a director on 27 November 2015 (1 page) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Mary Patricia Mcdaid as a director on 27 November 2015 (1 page) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 November 2015 | Resolutions
|
16 November 2015 | Memorandum and Articles of Association (11 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Memorandum and Articles of Association (11 pages) |
8 October 2015 | Appointment of Paolo Zannoni as a director on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Paolo Zannoni as a director on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Paolo Zannoni as a director on 1 October 2015 (3 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 February 2015 | Termination of appointment of Dominic Francis John Cheetham as a director on 2 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Dominic Francis John Cheetham as a director on 2 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Dominic Francis John Cheetham as a director on 2 December 2014 (1 page) |
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 February 2014 | Director's details changed for Matthew David Strassberg on 1 October 2009 (2 pages) |
25 February 2014 | Director's details changed for Matthew David Strassberg on 1 October 2009 (2 pages) |
25 February 2014 | Director's details changed for Matthew David Strassberg on 1 October 2009 (2 pages) |
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (10 pages) |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (10 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (10 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 January 2010 | Appointment of Ismail Fadel Ghandour as a director (3 pages) |
28 January 2010 | Termination of appointment of Maria Zannoni as a director (2 pages) |
28 January 2010 | Termination of appointment of Maria Zannoni as a director (2 pages) |
28 January 2010 | Appointment of Ismail Fadel Ghandour as a director (3 pages) |
8 December 2009 | Director's details changed for Matthew David Strassberg on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Maria Giovanna Zannoni on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mary Patricia Mcdaid on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Director's details changed for Matthew David Strassberg on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mary Patricia Mcdaid on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dr Dominic Francis John Cheetham on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Director's details changed for Maria Giovanna Zannoni on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Maria Giovanna Zannoni on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mary Patricia Mcdaid on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dr Dominic Francis John Cheetham on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dr Dominic Francis John Cheetham on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Matthew David Strassberg on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 24 Petworth Road Haslemere Surrey GU7 2HR on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Petworth Road Haslemere Surrey GU7 2HR on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Petworth Road Haslemere Surrey GU7 2HR on 7 December 2009 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 15/11/08; full list of members (8 pages) |
6 January 2009 | Return made up to 15/11/08; full list of members (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Director appointed matthew david strassberg (2 pages) |
23 October 2008 | Director appointed matthew david strassberg (2 pages) |
17 September 2008 | Ad 28/08/08\gbp si [email protected]=72.1\gbp ic 84.86/156.96\ (2 pages) |
17 September 2008 | Ad 28/08/08\gbp si [email protected]=72.1\gbp ic 84.86/156.96\ (2 pages) |
9 September 2008 | Director appointed mohamad ajami (2 pages) |
9 September 2008 | Director appointed mohamad ajami (2 pages) |
8 September 2008 | Appointment terminated director frederik schmidt (1 page) |
8 September 2008 | Appointment terminated director frederik schmidt (1 page) |
8 September 2008 | Director appointed maria giovanna zannoni (2 pages) |
8 September 2008 | Appointment terminated director jay saccone (1 page) |
8 September 2008 | Director appointed maria giovanna zannoni (2 pages) |
8 September 2008 | Appointment terminated director jay saccone (1 page) |
24 June 2008 | Return made up to 13/12/07; full list of members (12 pages) |
24 June 2008 | Return made up to 13/12/07; full list of members (12 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from marler & marler (ref: mg) 6 sloane street london SW1X 9LF (1 page) |
21 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
21 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
21 April 2008 | Memorandum and Articles of Association (7 pages) |
21 April 2008 | Memorandum and Articles of Association (7 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from marler & marler (ref: mg) 6 sloane street london SW1X 9LF (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
16 April 2008 | Ad 05/04/07\gbp si [email protected]=83.86\gbp ic 1/84.86\ (4 pages) |
16 April 2008 | Ad 05/04/07\gbp si [email protected]=83.86\gbp ic 1/84.86\ (4 pages) |
8 April 2008 | Secretary appointed rupert guy robinson (2 pages) |
8 April 2008 | Appointment terminated director and secretary hugh sykes (1 page) |
8 April 2008 | Secretary appointed rupert guy robinson (2 pages) |
8 April 2008 | Appointment terminated director and secretary hugh sykes (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o gross fine saffron house saffron hill london EC1N 8YB (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o gross fine saffron house saffron hill london EC1N 8YB (1 page) |
27 December 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
27 December 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
27 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
27 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: bamford hall, the hollow bamford hope valley S33 0AU (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: bamford hall, the hollow bamford hope valley S33 0AU (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Incorporation (17 pages) |
15 November 2004 | Incorporation (17 pages) |