London
W1K 6AF
Director Name | Mr Peter Clifford Leach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Brian Jack Markeson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechpark Way Watford Herts WD17 3TY |
Secretary Name | Mr Brian Jack Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechpark Way Watford Herts WD17 3TY |
Director Name | Stanley Lionel Prashker |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 19 Mountview Close London NW11 7HG |
Director Name | Mr Stewart Frank Gilbert Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Rushmere Road Ipswich Suffolk IP4 3LE |
Director Name | Mr Peter Michael Hutton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Richard Alan Rivlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Park House 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremy Coller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £405,218 |
Cash | £46,837 |
Current Liabilities | £105,375 |
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 | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
20 January 2020 | Delivered on: 7 February 2020 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
7 February 2020 | Registration of charge 061221110001, created on 20 January 2020 (21 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Termination of appointment of Brian Jack Markeson as a secretary on 25 April 2019 (1 page) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 July 2017 | Termination of appointment of Richard Alan Rivlin as a director on 21 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Richard Alan Rivlin as a director on 21 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 6 June 2016 (1 page) |
25 February 2016 | Director's details changed for Mr Peter Michael Hutton on 21 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Peter Michael Hutton on 21 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Richard Alan Rivlin on 21 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Jeremy Joseph Coller on 21 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Richard Alan Rivlin on 21 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Jeremy Joseph Coller on 21 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Peter Michael Hutton on 19 March 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Peter Michael Hutton on 19 March 2014 (2 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 December 2013 | Appointment of Richard Rivlin as a director (2 pages) |
12 December 2013 | Appointment of Richard Rivlin as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Director's details changed for Jeremy Coller on 27 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Jeremy Coller on 27 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Director's details changed for Jeremy Coller on 21 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Jeremy Coller on 21 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page) |
7 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director stanley prashker (1 page) |
21 April 2009 | Appointment terminated director stanley prashker (1 page) |
30 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 August 2008 | Return made up to 21/02/08; full list of members (4 pages) |
21 August 2008 | Return made up to 21/02/08; full list of members (4 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
21 February 2007 | Incorporation (17 pages) |
21 February 2007 | Incorporation (17 pages) |