London
SW1V 2NE
Director Name | Mr Christopher John Ogle Freeman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Richard John Carrick Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2023(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Correspondence Address | 140 Tachbrook Street Tachbrook Street London SW1V 2NE |
Director Name | Mrs Annabelle Katherine Mary Weidenfeld |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 December 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 23 9 Chelsea Embankment London SW3 4LE |
Director Name | Mr Tristan Lewinsohn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 March 2023) |
Role | Journalist |
Country of Residence | Australia |
Correspondence Address | Flat 26a 9 Chelsea Embankment London SW3 4LE |
Secretary Name | Ian Andrew Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2009) |
Role | Company Director |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Peter Fergus William Grant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 22-9 Chelsea Embankment London SW3 4LE |
Director Name | Margaret Allen |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 August 2016) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 9 Chelsea Embankment London SW3 4LE |
Secretary Name | Philippa Mary Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Mr Boe Cranston Paschall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 November 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Mr David Leavens |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Road London N2 9PJ |
Secretary Name | Mr Ian Andrew Rennie |
---|---|
Status | Resigned |
Appointed | 26 June 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2022) |
Role | Company Director |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Secretary Name | Rennie And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 September 2023) |
Correspondence Address | 26 High Road London N2 9PJ |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Boe Paschall 5.00% Ordinary |
---|---|
1 at £1 | Edith Hilda Harris 5.00% Ordinary |
1 at £1 | James Edney 5.00% Ordinary |
1 at £1 | Margaret Allen 5.00% Ordinary |
1 at £1 | Mr D.r. Leavens 5.00% Ordinary |
1 at £1 | Tristan Lewinsohn 5.00% Ordinary |
8 at £1 | 8-10 Chelsea Embankment LTD 40.00% Ordinary |
2 at £1 | Lord Weidenfeld & Annabelle Weidenfield 10.00% Ordinary |
2 at £1 | Northland Securities Developments LTD 10.00% Ordinary |
2 at £1 | S. Lobel 10.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Registered office address changed from 26 High Road London N2 9PJ to 140 Tachbrook Street London SW1V 2NE on 12 December 2023 (1 page) |
22 November 2023 | Appointment of Fry & Co as a secretary on 29 September 2023 (2 pages) |
22 November 2023 | Termination of appointment of Rennie and Partners Limited as a secretary on 28 September 2023 (1 page) |
4 August 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
22 March 2023 | Termination of appointment of Tristan Lewinsohn as a director on 21 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Richard John Carrick Slade as a director on 20 March 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
14 February 2023 | Notification of a person with significant control statement (2 pages) |
6 February 2023 | Cessation of Tristan Lewinsohn as a person with significant control on 1 February 2023 (1 page) |
24 November 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
21 November 2022 | Termination of appointment of Ian Andrew Rennie as a secretary on 21 November 2022 (1 page) |
21 November 2022 | Appointment of Rennie and Partners Limited as a secretary on 21 November 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
8 November 2021 | Appointment of Mr Christopher John Ogle Freeman as a director on 2 November 2021 (2 pages) |
5 November 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 28 February 2020 (6 pages) |
25 February 2020 | Cessation of David Leavens as a person with significant control on 22 January 2020 (1 page) |
25 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
25 February 2020 | Termination of appointment of David Leavens as a director on 11 February 2020 (1 page) |
9 September 2019 | Appointment of Mr Konstantin Graf Von Schweinitz as a director on 5 September 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
12 November 2018 | Termination of appointment of Boe Cranston Paschall as a director on 8 November 2018 (1 page) |
12 November 2018 | Cessation of Boe Cranston Paschall as a person with significant control on 8 November 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
28 June 2018 | Appointment of Mr Ian Andrew Rennie as a secretary on 26 June 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
16 December 2016 | Termination of appointment of Annabelle Katherine Mary Weidenfeld as a director on 3 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Annabelle Katherine Mary Weidenfeld as a director on 3 December 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
5 August 2016 | Appointment of Mr David Leavens as a director on 4 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Margaret Allen as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Margaret Allen as a director on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr David Leavens as a director on 4 August 2016 (2 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 September 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Termination of appointment of Peter Grant as a director (1 page) |
20 February 2012 | Termination of appointment of Philippa Bagnall as a secretary (1 page) |
20 February 2012 | Termination of appointment of Peter Grant as a director (1 page) |
20 February 2012 | Termination of appointment of Philippa Bagnall as a secretary (1 page) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 February 2010 | Director's details changed for Margaret Allen on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for Margaret Allen on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for Peter Fergus William Grant on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Fergus William Grant on 16 February 2010 (2 pages) |
11 February 2010 | Appointment of Boe Cranston Paschall as a director (3 pages) |
11 February 2010 | Appointment of Philippa Mary Bagnall as a secretary (3 pages) |
11 February 2010 | Appointment of Philippa Mary Bagnall as a secretary (3 pages) |
11 February 2010 | Appointment of Boe Cranston Paschall as a director (3 pages) |
19 January 2010 | Termination of appointment of Ian Rennie as a secretary (1 page) |
19 January 2010 | Termination of appointment of Ian Rennie as a secretary (1 page) |
14 January 2010 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
14 January 2010 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
21 December 2009 | Capitals not rolled up (2 pages) |
21 December 2009 | Capitals not rolled up (2 pages) |
15 December 2009 | Capitals not rolled up (4 pages) |
15 December 2009 | Capitals not rolled up (4 pages) |
13 March 2009 | Accounts for a dormant company made up to 29 February 2008 (8 pages) |
13 March 2009 | Accounts for a dormant company made up to 29 February 2008 (8 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
24 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
24 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
25 May 2007 | Return made up to 17/02/07; full list of members (5 pages) |
25 May 2007 | Return made up to 17/02/07; full list of members (5 pages) |
22 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Ad 11/08/06--------- £ si 18@1=18 £ ic 2/20 (3 pages) |
21 August 2006 | Ad 11/08/06--------- £ si 18@1=18 £ ic 2/20 (3 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |