London
NW8 0JY
Director Name | Isabel Benjamin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 8 Lees Place London W1K 6LJ |
Secretary Name | Mr Richard Ernest Fiske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Square London W1K 6LD |
Director Name | Purewell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | Austrabe 15, Postfach 154 Fl 9490 Vaduz Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Kinetic Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 March 2021) |
Correspondence Address | 15 Union Street St Helier Jersey JE1 1FG |
Director Name | Herritor Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2010) |
Correspondence Address | C/O Hsbc Private Bank 78 St James Street London SW1 1JB |
Director Name | Herritor Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 March 2021) |
Correspondence Address | Woodbourne Hall Road Town Tortola Virgin Islands, British |
Secretary Name | Mellersh & Harding Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 August 2017) |
Correspondence Address | 32 St James's Street London SW1A 1HD |
Secretary Name | Michael Laurie Magar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2020) |
Correspondence Address | 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | C/O Websters 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Henrietta Rose 25.00% Ordinary |
---|---|
1 at £1 | Herritor Investments LTD 25.00% Ordinary |
1 at £1 | Kinetic Holdings LTD 25.00% Ordinary |
1 at £1 | Mrs Isabel Benjamin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
11 September 2017 | Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS to C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
11 September 2017 | Termination of appointment of Mellersh & Harding Llp as a secretary on 14 August 2017 (1 page) |
11 September 2017 | Appointment of Michael Laurie Magar Limited as a secretary on 14 August 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Termination of appointment of Richard Fiske as a secretary (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Director's details changed for Isabel Benjamin on 18 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Herritor Investments Ltd on 18 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Kinetic Holdings Limited on 18 November 2011 (2 pages) |
11 November 2011 | Appointment of Mellersh & Harding Llp as a secretary (3 pages) |
11 November 2011 | Registered office address changed from 23 Bentinck Street London W1U 2EZ on 11 November 2011 (2 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Termination of appointment of Herritor Investments Limited as a director (2 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (16 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 September 2009 | Director appointed herritor investments LTD (2 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (11 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 October 2008 | Return made up to 24/08/08; change of members (8 pages) |
7 August 2008 | Director appointed herritor investments LIMITED (2 pages) |
7 August 2008 | Appointment terminated director purewell LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 23 bentinck street london W1U 2EZ (1 page) |
13 May 2008 | Secretary appointed richard ernest fiske (2 pages) |
13 May 2008 | Appointment terminate, secretary A1 company services LTD logged form (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2007 | New director appointed (2 pages) |
13 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
12 December 2005 | New director appointed (1 page) |
30 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
24 August 2005 | Incorporation (16 pages) |