London
W14 8QW
Director Name | Ms Nazy Mehrnaz Amini |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Building Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 Palace Mansions Earsby Street London W14 8QW |
Director Name | Mary Bender Poelzlbauer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 03 December 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Palace Mansions Earsby Street London W14 8QN |
Director Name | Nicholas Ian Holgate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secondary School Teacher |
Country of Residence | England |
Correspondence Address | 28 Palace Mansions Earsby Street London W14 8QW |
Secretary Name | Nicholas Ian Holgate |
---|---|
Status | Current |
Appointed | 09 May 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 28 Palace Mansions Earsby Street London W14 8QW |
Director Name | Mrs Rebecca Barrie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 19 Palace Mansions Earsby Street London W14 8QW |
Director Name | Mr Derek Williams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 16 Palace Mansions Earsby Street London W14 8QW |
Director Name | Ms Nazy Mehrnaz Amini |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 Palace Mansions Earsby Street Hammersmith Road London W14 8QW |
Director Name | Mrs Rebecca Barrie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2011) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 19 Palace Mansions Earsby Street London W14 8QW |
Director Name | Mr Miles Messenger Flint |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Secretary Name | Miles Messenger Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 2017) |
Role | Company Director |
Correspondence Address | 16 Northfields Prospect Northfields London SW18 1PE |
Director Name | Christopher Davis Epperson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2015) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 48 Palace Mansions Earsby Street London W14 8QW |
Director Name | Javier Valles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 November 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Palace Mansions Earsby Street Hammersmith London W14 8QW |
Director Name | Mr Altaf Abdulrasul Mohamed Hirji |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2022) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 18 Palace Mansions Earsby Street London W14 8QW |
Director Name | Mr Vincenzo Corrado |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2020(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2023) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 Palace Mansions Earsby Street London W14 8QN |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Registered Address | C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £42 |
Current Liabilities | £455,272 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 13 January 2024 with updates (8 pages) |
---|---|
18 January 2024 | Appointment of Mr Derek Williams as a director on 27 October 2023 (2 pages) |
20 July 2023 | Appointment of Mrs Rebecca Barrie as a director on 26 May 2023 (2 pages) |
24 March 2023 | Termination of appointment of Vincenzo Corrado as a director on 25 February 2023 (1 page) |
2 March 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
2 March 2023 | Termination of appointment of Nazy Mehrnaz Amini as a director on 15 December 2022 (1 page) |
2 March 2023 | Termination of appointment of Altaf Abdulrasul Mohamed Hirji as a director on 15 December 2022 (1 page) |
19 January 2023 | Confirmation statement made on 13 January 2023 with updates (7 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with updates (8 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 18 January 2022
|
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
4 February 2021 | Confirmation statement made on 13 January 2021 with updates (7 pages) |
4 February 2021 | Appointment of Mr Vincenzo Corrado as a director on 17 December 2020 (2 pages) |
4 February 2021 | Director's details changed for Nicholas Ian Holgate on 5 January 2021 (2 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 March 2020 | Statement of capital following an allotment of shares on 22 March 2020
|
31 January 2020 | Confirmation statement made on 13 January 2020 with updates (8 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
28 January 2019 | Confirmation statement made on 13 January 2019 with updates (8 pages) |
12 December 2018 | Resolutions
|
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with updates (8 pages) |
5 January 2018 | Appointment of Mr Altaf Abdulrasul Mohamed Hirji as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Altaf Abdulrasul Mohamed Hirji as a director on 7 December 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Appointment of Nicholas Ian Holgate as a secretary on 9 May 2017 (2 pages) |
17 May 2017 | Appointment of Nicholas Ian Holgate as a secretary on 9 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Miles Messenger Flint as a secretary on 9 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Miles Messenger Flint as a secretary on 9 May 2017 (1 page) |
26 January 2017 | Appointment of Nicholas Ian Holgate as a director on 1 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (9 pages) |
26 January 2017 | Termination of appointment of Miles Messenger Flint as a director on 1 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (9 pages) |
26 January 2017 | Appointment of Nicholas Ian Holgate as a director on 1 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Miles Messenger Flint as a director on 1 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Appointment of Mary Bender Poelzlbauer as a director on 3 December 2015 (2 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Appointment of Mary Bender Poelzlbauer as a director on 3 December 2015 (2 pages) |
27 January 2016 | Appointment of Ms Nazy Mehrnaz Amini as a director on 3 December 2015 (2 pages) |
27 January 2016 | Appointment of Ms Nazy Mehrnaz Amini as a director on 3 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Christopher Davis Epperson as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Christopher Davis Epperson as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Christopher Davis Epperson as a director on 1 December 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
6 February 2015 | Termination of appointment of Javier Valles as a director on 4 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Javier Valles as a director on 4 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Javier Valles as a director on 4 December 2014 (1 page) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (10 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (10 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Appointment of Javier Valles as a director (3 pages) |
2 February 2012 | Termination of appointment of Rebecca Barrie as a director (2 pages) |
2 February 2012 | Termination of appointment of Rebecca Barrie as a director (2 pages) |
2 February 2012 | Appointment of Javier Valles as a director (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
1 June 2011 | Resolutions
|
9 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
24 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
11 February 2011 | Termination of appointment of Nazy Amini as a director (2 pages) |
11 February 2011 | Termination of appointment of Nazy Amini as a director (2 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Appointment of Christopher Davis Epperson as a director (3 pages) |
29 January 2010 | Appointment of Christopher Davis Epperson as a director (3 pages) |
9 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 December 2009 | Director's details changed for Miles Messenger Flint on 27 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Miles Messenger Flint on 27 October 2009 (3 pages) |
5 November 2009 | Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BX on 5 November 2009 (2 pages) |
5 November 2009 | Appointment of Miles Messenger Flint as a secretary (3 pages) |
5 November 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages) |
5 November 2009 | Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BX on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BX on 5 November 2009 (2 pages) |
5 November 2009 | Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages) |
5 November 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages) |
5 November 2009 | Appointment of Miles Messenger Flint as a secretary (3 pages) |
14 April 2009 | Ad 02/04/09\gbp si 23@1=23\gbp ic 4/27\ (6 pages) |
14 April 2009 | Ad 02/04/09\gbp si 23@1=23\gbp ic 4/27\ (6 pages) |
5 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
5 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
5 November 2008 | Director appointed nazy mehrnaz amini (2 pages) |
5 November 2008 | Director appointed miles messenger flint (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 November 2008 | Director appointed rebecca barrie (2 pages) |
5 November 2008 | Director appointed dr samir wassouf (2 pages) |
5 November 2008 | Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 November 2008 | Director appointed rebecca barrie (2 pages) |
5 November 2008 | Director appointed dr samir wassouf (2 pages) |
5 November 2008 | Director appointed miles messenger flint (2 pages) |
5 November 2008 | Director appointed nazy mehrnaz amini (2 pages) |
5 November 2008 | Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
21 October 2008 | Appointment terminated director pont street nominees LIMITED (1 page) |
21 October 2008 | Appointment terminated director pont street nominees LIMITED (1 page) |
18 January 2008 | Return made up to 13/01/08; no change of members (6 pages) |
18 January 2008 | Return made up to 13/01/08; no change of members (6 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
13 January 2005 | Incorporation (16 pages) |
13 January 2005 | Incorporation (16 pages) |