London
W8 5LS
Director Name | Anna Marie Haemmerli |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 06 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Rasoul Mehdizadeh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(9 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Status | Current |
Appointed | 17 May 2017(11 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Jane Thompson Bruce |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 38 Leonard Court Edwardes Square London W8 6NN |
Director Name | Jane Thompson Bruce |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 38 Leonard Court Edwardes Square London W8 6NN |
Director Name | Patricia Mary Sunley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Property Management |
Correspondence Address | Bel House Shepherds Green Henley On Thames Oxfordshire RG9 4QR |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 The Avenue Potters Bar Herts EN6 1EG |
Director Name | Amar Zafar Khan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2010) |
Role | Retired Banker |
Correspondence Address | B-1-8 Sri Bukit Persekuyuan 1 Persaran Kuala Lumpur Wp 50480 Malaysia |
Director Name | Lady Nicole Scott |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1320 High Road Whetstone London N20 9HP |
Director Name | Capt Anthony John Speed |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Mark Adrian Robert Saunders-Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 2014) |
Role | Consultant |
Country of Residence | Jakarta, Indonesia |
Correspondence Address | 24 Leonard Court Edwardes Square London W8 6NL |
Director Name | Mr John Wright |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Behrouz Shahandeh |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 February 2018(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Accounts for a dormant company made up to 25 March 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Behrouz Shahandeh as a director on 25 February 2022 (1 page) |
15 December 2021 | Accounts for a dormant company made up to 25 March 2021 (8 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 25 March 2020 (8 pages) |
25 February 2021 | Termination of appointment of John Wright as a director on 25 February 2021 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 25 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 25 March 2018 (5 pages) |
29 May 2018 | Director's details changed for Anna Marie Haemmerli on 27 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Behrouz Shahandeh as a director on 9 February 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 25 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 25 March 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
17 May 2017 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary on 17 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 27 Palace Gate London W8 5LS on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
17 May 2017 | Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 27 Palace Gate London W8 5LS on 17 May 2017 (1 page) |
6 February 2017 | Appointment of Mr John Wright as a director on 4 June 2015 (2 pages) |
6 February 2017 | Appointment of Mr John Wright as a director on 4 June 2015 (2 pages) |
3 February 2017 | Appointment of Mr Rasoul Mehdizadeh as a director on 4 June 2015 (2 pages) |
3 February 2017 | Appointment of Mr Rasoul Mehdizadeh as a director on 4 June 2015 (2 pages) |
1 February 2017 | Termination of appointment of Anthony John Speed as a director on 31 August 2015 (1 page) |
1 February 2017 | Termination of appointment of Anthony John Speed as a director on 31 August 2015 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
16 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Secretary's details changed for Mr Bruce Roderick Maunder Taylor on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Ahmed Saleh on 10 August 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Mr Bruce Roderick Maunder Taylor on 10 August 2016 (1 page) |
10 August 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
10 August 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
10 August 2016 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Captain Anthony John Speed on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Ahmed Saleh on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Captain Anthony John Speed on 10 August 2016 (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 11 May 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 11 May 2015 no member list (4 pages) |
14 May 2015 | Accounts for a dormant company made up to 25 March 2015 (7 pages) |
14 May 2015 | Accounts for a dormant company made up to 25 March 2015 (7 pages) |
13 November 2014 | Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page) |
1 July 2014 | Termination of appointment of Mark Saunders-Davies as a director (1 page) |
1 July 2014 | Termination of appointment of Mark Saunders-Davies as a director (1 page) |
19 May 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
14 May 2014 | Appointment of Mr Mark Adrian Robert Saunders-Davies as a director (2 pages) |
14 May 2014 | Appointment of Mr Mark Adrian Robert Saunders-Davies as a director (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
13 June 2013 | Termination of appointment of Nicole Scott as a director (1 page) |
13 June 2013 | Termination of appointment of Jane Bruce as a director (1 page) |
13 June 2013 | Termination of appointment of Jane Bruce as a director (1 page) |
13 June 2013 | Termination of appointment of Nicole Scott as a director (1 page) |
17 May 2013 | Annual return made up to 11 May 2013 no member list (7 pages) |
17 May 2013 | Annual return made up to 11 May 2013 no member list (7 pages) |
17 April 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
7 December 2012 | Total exemption full accounts made up to 25 March 2012 (3 pages) |
7 December 2012 | Total exemption full accounts made up to 25 March 2012 (3 pages) |
21 May 2012 | Annual return made up to 11 May 2012 no member list (7 pages) |
21 May 2012 | Annual return made up to 11 May 2012 no member list (7 pages) |
28 December 2011 | Total exemption full accounts made up to 25 March 2011 (3 pages) |
28 December 2011 | Total exemption full accounts made up to 25 March 2011 (3 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (7 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (7 pages) |
11 May 2011 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 11 May 2011 (1 page) |
16 November 2010 | Appointment of Captain Anthony John Speed as a director (3 pages) |
16 November 2010 | Appointment of Captain Anthony John Speed as a director (3 pages) |
12 November 2010 | Appointment of Anna Marie Haemmerli as a director (3 pages) |
12 November 2010 | Appointment of Anna Marie Haemmerli as a director (3 pages) |
1 November 2010 | Termination of appointment of Bruce Maunder Taylor as a director (2 pages) |
1 November 2010 | Termination of appointment of Amar Khan as a director (2 pages) |
1 November 2010 | Termination of appointment of Bruce Maunder Taylor as a director (2 pages) |
1 November 2010 | Termination of appointment of Amar Khan as a director (2 pages) |
28 October 2010 | Appointment of Lady Nicole Scott as a director (2 pages) |
28 October 2010 | Appointment of Jane Thompson Bruce as a director (2 pages) |
28 October 2010 | Appointment of Lady Nicole Scott as a director (2 pages) |
28 October 2010 | Appointment of Jane Thompson Bruce as a director (2 pages) |
9 July 2010 | Annual return made up to 12 May 2010 (15 pages) |
9 July 2010 | Annual return made up to 12 May 2010 (15 pages) |
16 June 2010 | Annual return made up to 11 May 2010 (14 pages) |
16 June 2010 | Annual return made up to 11 May 2010 (14 pages) |
30 April 2010 | Total exemption full accounts made up to 25 March 2010 (3 pages) |
30 April 2010 | Total exemption full accounts made up to 25 March 2010 (3 pages) |
25 January 2010 | Total exemption full accounts made up to 25 March 2009 (3 pages) |
25 January 2010 | Total exemption full accounts made up to 25 March 2009 (3 pages) |
20 September 2009 | Director appointed ahmed saleh (1 page) |
20 September 2009 | Director appointed amar zafar khan (1 page) |
20 September 2009 | Director appointed ahmed saleh (1 page) |
20 September 2009 | Director appointed amar zafar khan (1 page) |
5 June 2009 | Director and secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page) |
5 June 2009 | Director and secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page) |
22 May 2009 | Annual return made up to 11/05/09 (10 pages) |
22 May 2009 | Annual return made up to 11/05/09 (10 pages) |
13 January 2009 | Total exemption full accounts made up to 25 March 2008 (3 pages) |
13 January 2009 | Total exemption full accounts made up to 25 March 2008 (3 pages) |
2 June 2008 | Annual return made up to 11/05/08
|
2 June 2008 | Annual return made up to 11/05/08
|
15 January 2008 | Total exemption full accounts made up to 25 March 2007 (3 pages) |
15 January 2008 | Total exemption full accounts made up to 25 March 2007 (3 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | New director appointed (1 page) |
3 July 2007 | Annual return made up to 11/05/07 (4 pages) |
3 July 2007 | Annual return made up to 11/05/07 (4 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 1320 high road london N20 9HP (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 1320 high road london N20 9HP (1 page) |
1 November 2006 | Accounting reference date shortened from 31/05/07 to 25/03/07 (1 page) |
1 November 2006 | Accounting reference date shortened from 31/05/07 to 25/03/07 (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (32 pages) |
11 May 2006 | Incorporation (32 pages) |