Company Name46 Tite Street Limited
DirectorsAli Reza Rastegar and Alessandro Denegri
Company StatusActive
Company Number05512611
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Previous NameBorderpoppy Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ali Reza Rastegar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed09 February 2006(6 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Tower House 46 Tite Street
London
SW3 4JA
Director NameMr Alessandro Denegri
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed20 December 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 46 Tite Street
London
SW3 4JA
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusCurrent
Appointed06 November 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Raymond Maggar
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Tower House
46 Tite Street
London
SW3 4JA
Secretary NameMr Raymond Maggar
NationalityBritish
StatusResigned
Appointed09 February 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Tower House
46 Tite Street
London
SW3 4JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Ali Reza Rastegar
33.33%
Ordinary
1 at £1Mr Marika Cobbold
33.33%
Ordinary
1 at £1Mr Raymond Maggar
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3,415
Current Liabilities£3,412

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
20 July 2022Confirmation statement made on 10 July 2022 with updates (5 pages)
13 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 April 2019Termination of appointment of Raymond Maggar as a director on 31 March 2017 (1 page)
23 April 2019Cessation of Raymond Maggar as a person with significant control on 31 March 2017 (1 page)
30 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
4 August 2017Notification of Ali Reza Rastegar as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Ali Reza Rastegar as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 4
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 4
(4 pages)
10 January 2017Appointment of Mr Alessandro Denegri as a director on 20 December 2016 (2 pages)
10 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 4
(3 pages)
10 January 2017Appointment of Mr Alessandro Denegri as a director on 20 December 2016 (2 pages)
10 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 4
(3 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page)
3 August 2015Director's details changed for Raymond Maggar on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
3 August 2015Director's details changed for Raymond Maggar on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page)
3 August 2015Director's details changed for Ali Reza Rastegar on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Ali Reza Rastegar on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Raymond Maggar on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Ali Reza Rastegar on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
3 August 2015Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page)
3 August 2015Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page)
3 August 2015Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(5 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007Registered office changed on 16/11/07 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Registered office changed on 16/11/07 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Location of register of members (1 page)
22 March 2007Return made up to 19/07/06; full list of members (5 pages)
22 March 2007Return made up to 19/07/06; full list of members (5 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Secretary resigned;director resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2007Registered office changed on 02/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2007Secretary resigned;director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New secretary appointed;new director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New secretary appointed;new director appointed (2 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
10 February 2006Company name changed borderpoppy property management LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed borderpoppy property management LIMITED\certificate issued on 10/02/06 (2 pages)
19 July 2005Incorporation (18 pages)
19 July 2005Incorporation (18 pages)