2 Strathearn Place
London
W2 2NQ
Director Name | Mr Courtney Leyland Manton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street Eaton Square London SW1W 9PG |
Director Name | Mr Paul John Beck |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampshire House 12 Hyde Park Place London W2 2LH |
Director Name | Hala Al Bassam |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Marketing Consultant |
Correspondence Address | Flat 12 Strathearn House 12 Strathearn Place London W2 2NQ |
Director Name | Mr Jonathan Philip Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heath Close Golders Green London NW11 7DX |
Director Name | Paul Richard Horne |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 8 Strathearn House 2 Strathearn Place London W2 2NQ |
Director Name | Mr Ankush Kamal Kant Shah |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Alexander Paul Beck |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mrs Koonti Sumaria |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2011(5 years after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Paul John Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Economist |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
9 at £1 | Ankush Kamal Kant Shah 9.00% Ordinary |
---|---|
9 at £1 | Marion Ruth Davies 9.00% Ordinary |
9 at £1 | Paul John Beck 9.00% Ordinary |
8 at £1 | Paul Richard Horne 8.00% Ordinary |
6 at £1 | Courtney Leyland Manton 6.00% Ordinary |
6 at £1 | David John Cook & Rebecca Francisca Cook 6.00% Ordinary |
6 at £1 | Michael Bloch 6.00% Ordinary |
5 at £1 | Amjad Iqbal Sheikh 5.00% Ordinary |
5 at £1 | I. Al-bassam & A. Al-bassam & H. Al-bassam & N. Al-bassam 5.00% Ordinary |
5 at £1 | Stephanie Keil 5.00% Ordinary |
4 at £1 | James Alexander Vere Boucher & Ee Ling Boucher 4.00% Ordinary |
28 at £1 | Strathearn House LLP 28.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
28 March 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
19 April 2022 | Appointment of Mrs Koonti Sumaria as a director on 24 March 2022 (2 pages) |
8 February 2022 | Appointment of Alexander Paul Beck as a director on 23 November 2021 (2 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
5 August 2020 | Appointment of Mr Ankush Kamal Kant Shah as a director on 20 July 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Change of details for The Strathearn House Llp as a person with significant control on 16 September 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 May 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (10 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 February 2011 | Termination of appointment of Paul Beck as a secretary (1 page) |
23 February 2011 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
23 February 2011 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Paul Beck as a secretary (1 page) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 8 August 2009
|
10 December 2010 | Statement of capital following an allotment of shares on 8 August 2009
|
10 December 2010 | Statement of capital following an allotment of shares on 8 August 2009
|
27 May 2010 | Registered office address changed from 50 Broadway London SW1H 0BL on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 50 Broadway London SW1H 0BL on 27 May 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
14 August 2009 | Ad 08/07/09\gbp si 13@1=13\gbp ic 2/15\ (4 pages) |
14 August 2009 | Ad 08/07/09\gbp si 13@1=13\gbp ic 2/15\ (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
30 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
30 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
14 May 2008 | Director appointed paul horne (2 pages) |
14 May 2008 | Director appointed paul horne (2 pages) |
30 April 2008 | Director appointed hala al bassam (2 pages) |
30 April 2008 | Director appointed jonathan philip davies (2 pages) |
30 April 2008 | Director appointed jonathan philip davies (2 pages) |
30 April 2008 | Director appointed hala al bassam (2 pages) |
18 April 2008 | Director appointed paul john beck (2 pages) |
18 April 2008 | Director appointed paul john beck (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 June 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 June 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (5 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (5 pages) |
7 February 2006 | New director appointed (3 pages) |
31 January 2006 | Incorporation (18 pages) |
31 January 2006 | Incorporation (18 pages) |