Kensington High Street
London
W8 7RB
Secretary Name | Alan Greenhalgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Troy Court Kensington High Street London W8 7RB |
Director Name | Mr Philip Theodore Bedford Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Troy Court Kensington High Street London W8 7RB |
Director Name | Prof Francesco D'Aiuto |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 February 2018(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Troy Court Kensington High Street London W8 7RB |
Director Name | Mr David Livingston |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(14 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 87 Troy Court Kensington High Street London W8 7RB |
Director Name | Mr Ali Nobari |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(14 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Consultant Professor |
Country of Residence | England |
Correspondence Address | 36 Troy Court Kensington High Street London W8 7RD |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Emete Hassan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Troy Court Kensington High Street London W8 7RD |
Director Name | Paul Des Salles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 Troy Court London W8 7RB |
Director Name | Mr Jacques Victor Gholam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 February 2020) |
Role | Community Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
21 January 2024 | Appointment of Mr Ali Nobari as a director on 29 November 2023 (2 pages) |
13 January 2024 | Appointment of Mr David Livingston as a director on 29 November 2023 (2 pages) |
20 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
30 August 2023 | Director's details changed for Philip Theodore Bedford Smith on 28 August 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
22 February 2020 | Termination of appointment of Jacques Victor Gholam as a director on 22 February 2020 (1 page) |
22 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Prof Francesco D'aiuto as a director on 13 February 2018 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 20 February 2016 no member list (5 pages) |
2 March 2016 | Annual return made up to 20 February 2016 no member list (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 20 February 2015 no member list (6 pages) |
18 March 2015 | Annual return made up to 20 February 2015 no member list (6 pages) |
18 March 2015 | Termination of appointment of Emete Hassan as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Emete Hassan as a director on 18 March 2015 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
13 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
9 April 2014 | Annual return made up to 20 February 2014 no member list (6 pages) |
9 April 2014 | Annual return made up to 20 February 2014 no member list (6 pages) |
24 March 2014 | Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL United Kingdom on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Jacques Victor Gholam on 10 March 2014 (3 pages) |
24 March 2014 | Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL United Kingdom on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Jacques Victor Gholam on 10 March 2014 (3 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
22 March 2013 | Appointment of Mr Jacques Victor Gholam as a director (3 pages) |
22 March 2013 | Termination of appointment of Paul Des Salles as a director (2 pages) |
22 March 2013 | Termination of appointment of Paul Des Salles as a director (2 pages) |
22 March 2013 | Appointment of Mr Jacques Victor Gholam as a director (3 pages) |
6 March 2013 | Annual return made up to 20 February 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 20 February 2013 no member list (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 20 February 2012 no member list (6 pages) |
8 March 2012 | Annual return made up to 20 February 2012 no member list (6 pages) |
8 December 2011 | Appointment of Philip Theodore Bedford Smith as a director (3 pages) |
8 December 2011 | Appointment of Philip Theodore Bedford Smith as a director (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
2 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
9 March 2010 | Director's details changed for Alan Greenhalgh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emete Hassan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Greenhalgh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Greenhalgh on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
9 March 2010 | Director's details changed for Emete Hassan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emete Hassan on 9 March 2010 (2 pages) |
7 October 2009 | Appointment of Paul Des Salles as a director (2 pages) |
7 October 2009 | Appointment of Paul Des Salles as a director (2 pages) |
4 April 2009 | Director and secretary appointed alan robert greenhalgh (2 pages) |
4 April 2009 | Director and secretary appointed alan robert greenhalgh (2 pages) |
4 April 2009 | Director appointed emete hassan (2 pages) |
4 April 2009 | Director appointed emete hassan (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 85 troy court kensington high street london W8 7RB united kingdom (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 85 troy court kensington high street london W8 7RB united kingdom (1 page) |
9 March 2009 | Appointment terminated director daniel dwyer (1 page) |
9 March 2009 | Appointment terminated director daniel dwyer (1 page) |
9 March 2009 | Appointment terminated director daniel dwyer (1 page) |
9 March 2009 | Appointment terminated director daniel dwyer (1 page) |
20 February 2009 | Incorporation (26 pages) |
20 February 2009 | Incorporation (26 pages) |