London
SW1P 4RL
Secretary Name | Mr Martin Joseph Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Churchbank 1 Teresa Mews London E17 3BE |
Director Name | Ilias Catsaros |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | PR Manager |
Country of Residence | United States |
Correspondence Address | 48 Millbank London SW1P 4RL |
Director Name | Robin Clifford Squire |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Millbank London SW1P 4RL |
Director Name | Rev Andrew Moncrieff Crosbie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 151 Ashley Gardens Westminster London SW1P 1HW |
Director Name | William George Orr |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 48 Millbank London SW1V 4RV |
Secretary Name | William George Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 48 Millbank London SW1V 4RV |
Director Name | Mr Martin Rajesh Pabari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Millbank London SW1P 4RL |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Telephone | 020 78287676 |
---|---|
Telephone region | London |
Registered Address | 48 Millbank London SW1P 4RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Erick Arthur Reickert 4.00% Ordinary |
---|---|
1 at £1 | Alexander Nichols Conrad Crane-robinson & Emma Georgina Crane-robinson 2.00% Ordinary |
1 at £1 | Alice Caroline Philipson 2.00% Ordinary |
1 at £1 | Alison Henderson 2.00% Ordinary |
1 at £1 | Allessandra Paola Cocchi 2.00% Ordinary |
1 at £1 | Anne Johnstone & John Johnstone 2.00% Ordinary |
1 at £1 | Anthony Stephen St. John Bamford & Sharon Marie Bamford 2.00% Ordinary |
1 at £1 | Arthur Graydon Staples & Rebecca Louise Staples 2.00% Ordinary |
1 at £1 | Christina Tak Tsing Chung 2.00% Ordinary |
1 at £1 | David Gordon Palmer 2.00% Ordinary |
1 at £1 | Elizabeth Jill Tarn 2.00% Ordinary |
1 at £1 | Francisco Miguell Marais Ferreira Frasquilho 2.00% Ordinary |
1 at £1 | Ilias Alexandros Catsaros 2.00% Ordinary |
1 at £1 | Inara Mukhamedova 2.00% Ordinary |
1 at £1 | Iris Doreen Hughes 2.00% Ordinary |
1 at £1 | John Thorold Masefield & Jennifer Mary Masefield 2.00% Ordinary |
1 at £1 | Katherina Tschawow 2.00% Ordinary |
1 at £1 | Lord John Derek Taylor Of Holbeach 2.00% Ordinary |
1 at £1 | Louise Alexandra Ratcliff 2.00% Ordinary |
1 at £1 | Malcolm Brown 2.00% Ordinary |
1 at £1 | Maria Laura Vincoli 2.00% Ordinary |
1 at £1 | Mark Krempel 2.00% Ordinary |
1 at £1 | Martin Rajesh Pabari 2.00% Ordinary |
1 at £1 | Melanie Jane Lockett 2.00% Ordinary |
1 at £1 | Michael Francis Dillon 2.00% Ordinary |
1 at £1 | Mr G.s. Reinhardt 2.00% Ordinary |
1 at £1 | Orietta Benocci-adam 2.00% Ordinary |
1 at £1 | Paul Damian Srodon 2.00% Ordinary |
1 at £1 | Peregrine Antony Guy Bousfield 2.00% Ordinary |
1 at £1 | Philip Edward Giles Daubeney & Heath Margaret Daubeney 2.00% Ordinary |
1 at £1 | Pravin Tandon & Pratima Tandon & Shashank Tandon 2.00% Ordinary |
1 at £1 | Rajash Sarin 2.00% Ordinary |
1 at £1 | Ramy Amar Badawi 2.00% Ordinary |
1 at £1 | Rebecca Padmini Tyler 2.00% Ordinary |
1 at £1 | Repton Heritage Restoration Limited 2.00% Ordinary |
1 at £1 | Robert David Gollifer 2.00% Ordinary |
1 at £1 | Robin Clifford Squire 2.00% Ordinary |
1 at £1 | Rowena Katherine Merritt 2.00% Ordinary |
1 at £1 | Sarah Lucinda Austin 2.00% Ordinary |
1 at £1 | Selina Ann Short 2.00% Ordinary |
1 at £1 | Shomik Panda 2.00% Ordinary |
1 at £1 | Simon N.p. Ashby & Edward D.j. Ashby & Rebekah C.a. Ashby 2.00% Ordinary |
1 at £1 | Stephen John Allan Brooking 2.00% Ordinary |
1 at £1 | Stephen William Wood & Patricia Ruth Wood 2.00% Ordinary |
1 at £1 | Sylvia Marianne Terry 2.00% Ordinary |
1 at £1 | William Geoffrey Freeman Smith 2.00% Ordinary |
1 at £1 | William George Orr & Mary Orr 2.00% Ordinary |
1 at £1 | Winsome Antiqua LTD 2.00% Ordinary |
1 at £1 | Zubair Mir & Natasha Mir 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,304 |
Gross Profit | £3,304 |
Net Worth | £8,832 |
Cash | £11,999 |
Current Liabilities | £23,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 November 2023 | Confirmation statement made on 22 November 2023 with updates (7 pages) |
13 September 2023 | Termination of appointment of Martin Rajesh Pabari as a director on 2 August 2023 (1 page) |
15 July 2023 | Director's details changed for Councillor Robin Arthur John Ashby on 15 July 2023 (2 pages) |
15 July 2023 | Director's details changed for Robin Clifford Squire on 15 July 2023 (2 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 November 2022 | Confirmation statement made on 22 November 2022 with updates (7 pages) |
25 January 2022 | Director's details changed for Mr Martin Rajesh Pabari on 24 November 2021 (2 pages) |
7 January 2022 | Director's details changed for Mr Martin Rajesh Pabari on 6 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Ilias Catsaros on 6 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Robin Clifford Squire on 6 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Councillor Robin Arthur John Ashby on 6 December 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 December 2020 | Director's details changed for Ilias Catsaros on 1 November 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Appointment of Robin Clifford Squire as a director on 1 April 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 22 November 2019 with updates (8 pages) |
24 November 2018 | Confirmation statement made on 22 November 2018 with updates (8 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
27 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (8 pages) |
5 December 2017 | Director's details changed for Ilias Catsaros on 31 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (8 pages) |
5 December 2017 | Director's details changed for Ilias Catsaros on 31 October 2017 (2 pages) |
6 July 2017 | Termination of appointment of William George Orr as a director on 12 June 2017 (1 page) |
6 July 2017 | Termination of appointment of William George Orr as a director on 12 June 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
23 September 2016 | Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages) |
23 September 2016 | Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages) |
23 September 2016 | Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages) |
23 September 2016 | Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
10 December 2013 | Director's details changed for Mr Robin Arthur John Ashby on 1 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (11 pages) |
10 December 2013 | Director's details changed for Mr Robin Arthur John Ashby on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Robin Arthur John Ashby on 1 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (11 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
15 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
20 March 2013 | Termination of appointment of Andrew Crosbie as a director (1 page) |
20 March 2013 | Termination of appointment of Andrew Crosbie as a director (1 page) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (11 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (11 pages) |
10 October 2012 | Director's details changed for Mr Robin Arthur John Ashby on 1 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Robin Arthur John Ashby on 1 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Robin Arthur John Ashby on 1 September 2012 (2 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (11 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (11 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (11 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (11 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
26 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
26 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
2 January 2010 | Director's details changed for William George Orr on 1 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mr Martin Joseph Miller on 1 January 2010 (1 page) |
2 January 2010 | Director's details changed for Ilias Catsaros on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for William George Orr on 1 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mr Martin Joseph Miller on 1 January 2010 (1 page) |
2 January 2010 | Director's details changed for Reverend Andrew Moncrieff Crosbie on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Reverend Andrew Moncrieff Crosbie on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Ilias Catsaros on 1 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mr Martin Joseph Miller on 1 January 2010 (1 page) |
2 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (19 pages) |
2 January 2010 | Director's details changed for Reverend Andrew Moncrieff Crosbie on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for William George Orr on 1 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (19 pages) |
2 January 2010 | Director's details changed for Ilias Catsaros on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
17 December 2008 | Amending 88(2) (4 pages) |
17 December 2008 | Amending 88(2) (4 pages) |
11 December 2008 | Director's change of particulars / andrew crosbie / 25/09/2008 (1 page) |
11 December 2008 | Director's change of particulars / andrew crosbie / 25/09/2008 (1 page) |
11 December 2008 | Return made up to 22/11/08; full list of members (18 pages) |
11 December 2008 | Return made up to 22/11/08; full list of members (18 pages) |
3 December 2008 | Ad 10/05/08\gbp si 41@1=41\gbp ic 1/42\ (5 pages) |
3 December 2008 | Ad 10/05/08\gbp si 41@1=41\gbp ic 1/42\ (5 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
7 July 2008 | Director appointed martin rajesh pabari (2 pages) |
7 July 2008 | Director appointed martin rajesh pabari (2 pages) |
7 July 2008 | Director appointed ilias catsaros (2 pages) |
7 July 2008 | Director appointed ilias catsaros (2 pages) |
8 March 2008 | Director appointed robin arthur john ashby (2 pages) |
8 March 2008 | Director appointed robin arthur john ashby (2 pages) |
5 March 2008 | Appointment terminated secretary william orr (1 page) |
5 March 2008 | Secretary appointed mr martin joseph miller (1 page) |
5 March 2008 | Secretary appointed mr martin joseph miller (1 page) |
5 March 2008 | Appointment terminated secretary william orr (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 1 london road kettering northamptonshire NN16 0EF (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 1 london road kettering northamptonshire NN16 0EF (1 page) |
25 February 2008 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
25 February 2008 | Director appointed the reverend andrew crosbie (3 pages) |
25 February 2008 | Appointment terminated director aldbury directors LIMITED (1 page) |
25 February 2008 | Appointment terminated director aldbury directors LIMITED (1 page) |
25 February 2008 | Director and secretary appointed william george orr (3 pages) |
25 February 2008 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
25 February 2008 | Director and secretary appointed william george orr (3 pages) |
25 February 2008 | Director appointed the reverend andrew crosbie (3 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
4 December 2007 | Registered office changed on 04/12/07 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
22 November 2007 | Incorporation (18 pages) |
22 November 2007 | Incorporation (18 pages) |