London
W1S 2YX
Director Name | Mr David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 December 2014(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 October 2020) |
Role | Private Equity Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spencer Drive London N2 0QX |
Secretary Name | Mr Anthony David Fineberg |
---|---|
Status | Closed |
Appointed | 30 December 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 44 Moss Lane Pinner HA5 3AX |
Director Name | Brian Philip Kerner |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenaway Gardens Hampstead London NW3 7DJ |
Director Name | Mr Chaim Zabludowicz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lea 43 The Bishops Avenue London N2 0BN |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Moss Lane Pinner HA5 3AX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
---|---|
10 January 2017 | Appointment of Mr Anthony David Fineberg as a secretary on 30 December 2016 (2 pages) |
2 January 2017 | Termination of appointment of David Robert Green as a secretary on 31 December 2016 (1 page) |
25 August 2016 | Annual return made up to 15 June 2016 no member list (4 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
27 August 2015 | Registered office address changed from 32-36 Great Portland Street London W1W 8QX to 111-113 Great Portland Street London W1W 6QQ on 27 August 2015 (1 page) |
22 June 2015 | Annual return made up to 15 June 2015 no member list (4 pages) |
12 December 2014 | Appointment of Mr David Jeremy Menton as a director on 12 December 2014 (2 pages) |
24 November 2014 | Appointment of Mr Edward Misrahi as a director on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Chaim Zabludowicz as a director on 24 November 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 15 June 2014 no member list (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 June 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
19 December 2011 | Termination of appointment of Brian Philip Kerner as a director on 25 November 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 15 June 2011 no member list (4 pages) |
3 August 2010 | Annual return made up to 15 June 2010 no member list (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 July 2009 | Annual return made up to 15/06/09 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
17 June 2008 | Annual return made up to 15/06/08 (2 pages) |
3 June 2008 | Resolutions
|
1 August 2007 | Registered office changed on 01/08/07 from: 32-36 great portland street london W1W 8QX (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Incorporation (21 pages) |