London
W8 6JE
Director Name | Dr Alexander Zeisler |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 118 Lexham Gardens London W8 6JE |
Director Name | David Matthew Ardley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 118 Lexham Gardens Kensington London W8 6JE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Elizabeth Mallock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 118 Lexham Gardens London W8 6JE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr William Alexander Watson Ravenshear |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 March 2016) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 118 Lexham Gardens London W8 6JE |
Secretary Name | Antonio Guadagnino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Flat 3 118 Lexham Gardens London W8 6JE |
Director Name | Mr Luca De Salvia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 August 2012(6 years after company formation) |
Appointment Duration | 4 years (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Lexham Gardens London W8 6JE |
Director Name | Mr Zain Alatas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(6 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(12 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2020) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Telephone | 020 75594444 |
---|---|
Telephone region | London |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
1 at £10 | Alan Freeman 14.29% Ordinary |
---|---|
1 at £10 | Antonio Guadagnino 14.29% Ordinary |
1 at £10 | Francis Radice & Vida Radice 14.29% Ordinary |
1 at £10 | Lucca De Salvia 14.29% Ordinary |
1 at £10 | Mr J. Sice & Mrs K. Sice 14.29% Ordinary |
1 at £10 | William Alexander Watson Ravenshear 14.29% Ordinary |
1 at £10 | Zain Alatas 14.29% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
16 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
9 August 2022 | Termination of appointment of Zain Alatas as a director on 14 April 2022 (1 page) |
9 August 2022 | Director's details changed for Mr Paras Shah on 14 April 2022 (2 pages) |
29 July 2022 | Appointment of Mr Paras Shah as a director on 14 April 2022 (2 pages) |
29 July 2022 | Appointment of Dr Alexander Zeisler as a director on 14 April 2022 (2 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
12 April 2021 | Registered office address changed from 15 Young Street Second Floor London W8 5EH England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 12 April 2021 (1 page) |
31 July 2020 | Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 31 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 27 July 2018 with updates (3 pages) |
14 August 2018 | Termination of appointment of Antonio Guadagnino as a secretary on 1 August 2018 (1 page) |
14 August 2018 | Registered office address changed from 118 Lexham Gardens London W8 6JE to 15 Young Street Second Floor London W8 5EH on 14 August 2018 (1 page) |
14 August 2018 | Appointment of Blenheims Estate & Asset Management Limited as a secretary on 1 August 2018 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 August 2016 | Termination of appointment of Luca De Salvia as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Luca De Salvia as a director on 8 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of William Alexander Watson Ravenshear as a director on 18 March 2016 (1 page) |
31 May 2016 | Termination of appointment of William Alexander Watson Ravenshear as a director on 18 March 2016 (1 page) |
27 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 June 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
31 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Appointment of Mr Zain Alatas as a director (2 pages) |
31 August 2012 | Appointment of Mr Luca De Salvia as a director (2 pages) |
31 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Appointment of Mr Zain Alatas as a director (2 pages) |
31 August 2012 | Appointment of Mr Luca De Salvia as a director (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
24 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
18 March 2010 | Termination of appointment of David Ardley as a director (2 pages) |
18 March 2010 | Termination of appointment of David Ardley as a director (2 pages) |
10 December 2009 | Appointment of Antonio Guadagnino as a secretary (3 pages) |
10 December 2009 | Appointment of Antonio Guadagnino as a secretary (3 pages) |
8 September 2009 | Appointment terminated secretary elizabeth mallock (1 page) |
8 September 2009 | Appointment terminated secretary elizabeth mallock (1 page) |
8 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
18 June 2008 | Gbp nc 60/100\26/04/08 (2 pages) |
18 June 2008 | Gbp nc 60/100\26/04/08 (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
8 May 2007 | Ad 27/07/06-02/03/07 £ si 5@10=50 £ ic 10/60 (2 pages) |
8 May 2007 | Ad 27/07/06-02/03/07 £ si 5@10=50 £ ic 10/60 (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
27 July 2006 | Incorporation (14 pages) |
27 July 2006 | Incorporation (14 pages) |