Maida Vale
London
W9 1RT
Director Name | Mr Ramesh Kanji Vala O.B.E. |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Vale Court 28 Maida Vale London W9 1RT |
Director Name | Shahram Amir-Keyvan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vale Court Maida Vale London W9 1RT |
Director Name | Dr (Mr) Abol Ghassem Zahir |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired Orthopaedic Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25, Vale Court Maida Vale London W9 1RT |
Director Name | Alyse Marie Giardini |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Project Accountant |
Correspondence Address | Flat 19 Vale Court Maida Vale London W9 1RT |
Director Name | Linda Ann Martin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Designer |
Correspondence Address | The Garden Flat 34 Belsize Park London NW3 4DX |
Secretary Name | Linda Ann Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Designer |
Correspondence Address | The Garden Flat 34 Belsize Park London NW3 4DX |
Director Name | Carlene Ginsburg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 2008) |
Role | Teacher |
Correspondence Address | 21 Vale Court Maida Vale London W9 1RT |
Director Name | Mr Nauman Kramat Dar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vale Court Maida Vale London W9 1RT |
Director Name | Wanda Kelley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2013) |
Role | Film Makeup |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vale Court Maida Vale London W9 1RT |
Director Name | Mrs Vandita Pant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vale Court Maida Vale London W9 1RT |
Secretary Name | Mrs Vandita Pant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vale Court Maida Vale London W9 1RT |
Director Name | Mr Michael Eliahu Ani |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2015) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 20-22 Daleham Mews London NW3 5DB |
Secretary Name | Charlotte Alison Swindon |
---|---|
Status | Resigned |
Appointed | 13 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | 17 Vale Court Maida Vale London W9 1RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16 Northfields Prospect Business Centre Northfields Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Fasham International LTD 7.41% Ordinary |
---|---|
1 at £1 | A. Pant 3.70% Ordinary |
1 at £1 | Alyse Marie Giardini 3.70% Ordinary |
1 at £1 | D. Ani 3.70% Ordinary |
1 at £1 | Frankland Assets Inc. 3.70% Ordinary |
1 at £1 | Gordon Lynch Dibble 3.70% Ordinary |
1 at £1 | I. Garside 3.70% Ordinary |
1 at £1 | J. Cheatham 3.70% Ordinary |
1 at £1 | J. Hawthorn 3.70% Ordinary |
1 at £1 | Lady Finlay 3.70% Ordinary |
1 at £1 | M. Al Hussainey Al Sharif 3.70% Ordinary |
1 at £1 | Manacor (Jersey) LTD 3.70% Ordinary |
1 at £1 | Marisa Investment Corp. 3.70% Ordinary |
1 at £1 | Nauman Karamat Dar 3.70% Ordinary |
1 at £1 | P. Hayes 3.70% Ordinary |
1 at £1 | R. Fattal 3.70% Ordinary |
1 at £1 | R. Vala 3.70% Ordinary |
1 at £1 | W. Kelly 3.70% Ordinary |
1 at £1 | Xantia LTD 3.70% Ordinary |
1 at £1 | Yosr Properties 3.70% Ordinary |
- | OTHER 22.22% - |
Year | 2014 |
---|---|
Net Worth | £902,621 |
Cash | £46,882 |
Current Liabilities | £42,546 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with updates (6 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (7 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 9 February 2018 with updates (7 pages) |
22 February 2018 | Resolutions
|
14 February 2018 | Registered office address changed from 16 Northfields Prospect Northfields London SW18 1PE England to 16 Northfields Prospect Business Centre Northfields Putney Bridge Road London SW18 1PE on 14 February 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to 16 Northfields Prospect Northfields London SW18 1PE on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Charlotte Alison Swindon as a secretary on 22 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Charlotte Alison Swindon as a secretary on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to 16 Northfields Prospect Northfields London SW18 1PE on 22 February 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 December 2015 | Appointment of Abol Ghassem Zahir as a director on 13 October 2015 (2 pages) |
12 December 2015 | Appointment of Abol Ghassem Zahir as a director on 13 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Michael Eliahu Ani as a director on 28 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Michael Eliahu Ani as a director on 28 October 2015 (1 page) |
12 November 2015 | Appointment of Charlotte Alison Swindon as a secretary on 13 October 2015 (2 pages) |
12 November 2015 | Appointment of Charlotte Alison Swindon as a secretary on 13 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Vandita Pant as a director on 13 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Vandita Pant as a secretary on 13 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Vandita Pant as a secretary on 13 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Vandita Pant as a director on 13 October 2015 (1 page) |
28 October 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Director's details changed for Shahray Amir-Keyvan on 9 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Shahray Amir-Keyvan on 9 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Shahray Amir-Keyvan on 9 March 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Appointment of Michael Eliahu Ani as a director (2 pages) |
23 December 2013 | Appointment of Michael Eliahu Ani as a director (2 pages) |
23 December 2013 | Termination of appointment of Wanda Kelley as a director (1 page) |
23 December 2013 | Termination of appointment of Wanda Kelley as a director (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 October 2012 | Appointment of Shahram Amir-Keyvan as a director (3 pages) |
15 October 2012 | Termination of appointment of Nauman Dar as a director (1 page) |
15 October 2012 | Appointment of Shahram Amir-Keyvan as a director (3 pages) |
15 October 2012 | Termination of appointment of Nauman Dar as a director (1 page) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 21 September 2011 (2 pages) |
28 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
28 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Mr Gordon Lynch Dibble on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Wanda Kelley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Gordon Lynch Dibble on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Gordon Lynch Dibble on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Wanda Kelley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Vandita Pant on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Vandita Pant on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Vandita Pant on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Wanda Kelley on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
28 January 2009 | Appointment terminated director and secretary linda martin (1 page) |
28 January 2009 | Appointment terminated director and secretary linda martin (1 page) |
27 January 2009 | Director appointed wanda kelley (1 page) |
27 January 2009 | Director and secretary appointed vandita pant (1 page) |
27 January 2009 | Director and secretary appointed vandita pant (1 page) |
27 January 2009 | Director appointed wanda kelley (1 page) |
27 January 2009 | Director appointed ramesh kanji vala (1 page) |
27 January 2009 | Director appointed ramesh kanji vala (1 page) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
8 October 2008 | Appointment terminated director carlene ginsburg (1 page) |
8 October 2008 | Appointment terminated director carlene ginsburg (1 page) |
2 April 2008 | Appointment terminated director alyse giardini (1 page) |
2 April 2008 | Appointment terminated director alyse giardini (1 page) |
27 February 2008 | Return made up to 09/02/08; no change of members
|
27 February 2008 | Return made up to 09/02/08; no change of members
|
16 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 October 2007 | Ad 09/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
15 October 2007 | Ad 09/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
8 March 2007 | Return made up to 09/02/07; no change of members (8 pages) |
8 March 2007 | Return made up to 09/02/07; no change of members (8 pages) |
13 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 09/02/06; full list of members
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 09/02/06; full list of members
|
7 April 2006 | Registered office changed on 07/04/06 from: black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Incorporation (18 pages) |
9 February 2005 | Incorporation (18 pages) |