Lower Lemington
Moreton In Marsh
Gloucestershire
GL56 9NN
Wales
Director Name | Mr Paul David Skinner |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 99 Eaton Place London SW1X 8LZ |
Director Name | Mr Andrew Francis Freris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
Director Name | Mr Raymond John Ian Long |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
Director Name | Mr Andrew Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 July 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Hossein Attar-Zadeh |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 99 Eaton Place London SW1X 8LZ |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Andana Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 July 2013) |
Correspondence Address | Offshore Incorporatons Centre Road Town Tortola PO Box 957 Foreign |
Director Name | Platina International S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 February 2016) |
Correspondence Address | Salduba Building 3rd Floor East 53rd Street Obarrio Urbanization Republic Of Panama |
Registered Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
666 at £0.01 | Andrew Freris & Annabella Freris 6.66% Ordinary |
---|---|
2.1k at £0.01 | Castle Real Estates LTD 21.17% Ordinary |
1.6k at £0.01 | Ms Patricia Ilhan 15.53% Ordinary |
1.5k at £0.01 | Mr Paul Skinner & Mrs Paul Skinner 14.60% Ordinary |
1.4k at £0.01 | Belfort LTD 14.30% Ordinary |
1.4k at £0.01 | Platina International Sa 14.14% Ordinary |
1.4k at £0.01 | Riverbourne LTD 13.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,995 |
Cash | £8,745 |
Current Liabilities | £750 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Mr Raymond Long as a director on 5 May 2022 (2 pages) |
20 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
22 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
23 July 2020 | Termination of appointment of Andrew Thomas as a director on 12 June 2020 (1 page) |
15 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 October 2019 | Termination of appointment of Hossein Attar-Zadeh as a director on 29 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
9 January 2017 | Appointment of Mr Hossein Attar-Zadeh as a director on 5 February 2016 (2 pages) |
9 January 2017 | Termination of appointment of Platina International S A as a director on 5 February 2016 (1 page) |
9 January 2017 | Termination of appointment of Platina International S A as a director on 5 February 2016 (1 page) |
9 January 2017 | Appointment of Mr Hossein Attar-Zadeh as a director on 5 February 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
20 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 March 2015 | Appointment of Mr Andrew Francis Freris as a director on 4 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Andrew Francis Freris as a director on 4 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Andrew Francis Freris as a director on 4 March 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 September 2014 | Termination of appointment of Andana Capital Limited as a director on 5 July 2013 (1 page) |
4 September 2014 | Termination of appointment of Andana Capital Limited as a director on 5 July 2013 (1 page) |
4 September 2014 | Termination of appointment of Andana Capital Limited as a director on 5 July 2013 (1 page) |
2 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 August 2014 | Termination of appointment of Broadway Secretaries Limited as a secretary on 27 August 2013 (1 page) |
29 August 2014 | Termination of appointment of Broadway Secretaries Limited as a secretary on 27 August 2013 (1 page) |
28 August 2014 | Registered office address changed from C/O Munday Long & Co Alton House 66 High Street Northwood Middlesex HA6 1BL England to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Munday Long & Co Alton House 66 High Street Northwood Middlesex HA6 1BL England to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 28 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 September 2013 | Termination of appointment of Andrew Thomas as a director (1 page) |
2 September 2013 | Termination of appointment of Andrew Thomas as a director (1 page) |
2 September 2013 | Director's details changed for Andrew Thomas on 25 July 2013 (2 pages) |
2 September 2013 | Appointment of Mr Andrew Thomas as a director (2 pages) |
2 September 2013 | Appointment of Mr Andrew Thomas as a director (2 pages) |
2 September 2013 | Director's details changed for Andrew Thomas on 25 July 2013 (2 pages) |
28 August 2013 | Registered office address changed from 50 Broadway London SW1H 0BL on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from 50 Broadway London SW1H 0BL on 28 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
28 August 2013 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
28 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Appointment of Paul Skinner as a director (3 pages) |
21 July 2010 | Appointment of Paul Skinner as a director (3 pages) |
20 July 2010 | Appointment of Lord James Blyth of Rowington as a director (3 pages) |
20 July 2010 | Appointment of Lord James Blyth of Rowington as a director (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
28 November 2006 | S-div 15/11/06 (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Ad 20/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | S-div 15/11/06 (1 page) |
28 November 2006 | Ad 20/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
3 July 2006 | Incorporation (14 pages) |
3 July 2006 | Incorporation (14 pages) |