London
SW7 4NJ
Director Name | Mr Charles O'Connor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rosary Gardens London SW7 4NJ |
Director Name | Mrs Behnaz Shahedian |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH |
Director Name | Pallaso Values Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 17 Rue Topffer Geneve Ch 1206 |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Gregory Dale Hutt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 23 Rosary Gardens London SW7 4NJ |
Director Name | Iolanda Maddalena Lucia Tursi |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Rosary Gardens London SW7 4NJ |
Director Name | Maeve Gallagher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Redhill Peninsula Tower 1-16b Tai Tam Hong Kong |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Mo-Musa Nico-Consari |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 23 Rosary Gardens London SW7 4NJ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Chelsea Properties LTD 20.00% Ordinary |
---|---|
1 at £1 | Georgiana Foster 20.00% Ordinary |
1 at £1 | Marion Rabate 20.00% Ordinary |
1 at £1 | Pallaso Values Corp. 20.00% Ordinary |
1 at £1 | Palmville (Geg) LTD 20.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
14 December 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Ms Behnaz Shahedian as a director on 14 April 2017 (2 pages) |
12 July 2017 | Appointment of Ms Behnaz Shahedian as a director on 14 April 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 June 2015 | Appointment of Mr Charles O'connor as a director on 31 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Charles O'connor as a director on 31 May 2015 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 May 2015 | Termination of appointment of Mo-Musa Nico-Consari as a director on 10 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Mo-Musa Nico-Consari as a director on 10 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Maeve Gallagher as a director on 10 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Maeve Gallagher as a director on 10 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Georgiana Pamela Foster as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Georgiana Pamela Foster as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Georgiana Pamela Foster as a director on 8 May 2015 (2 pages) |
20 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mo-Musa Nico-Consari on 1 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mo-Musa Nico-Consari on 1 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Maeve Gallagher on 1 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Maeve Gallagher on 1 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Maeve Gallagher on 1 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mo-Musa Nico-Consari on 1 July 2010 (2 pages) |
3 September 2010 | Appointment of Pallaso Values Corporation as a director (2 pages) |
3 September 2010 | Appointment of Pallaso Values Corporation as a director (2 pages) |
20 May 2010 | Termination of appointment of Iolanda Tursi as a director (1 page) |
20 May 2010 | Termination of appointment of Iolanda Tursi as a director (1 page) |
10 May 2010 | Termination of appointment of Gregory Hutt as a director (1 page) |
10 May 2010 | Termination of appointment of Gregory Hutt as a director (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
18 March 2010 | Termination of appointment of John Stephenson as a secretary (1 page) |
18 March 2010 | Termination of appointment of John Stephenson as a secretary (1 page) |
11 March 2010 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 March 2010 (1 page) |
13 December 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
13 December 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
30 November 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
30 November 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
17 August 2009 | Director appointed iolanda maddalena lucia tursi (2 pages) |
17 August 2009 | Director appointed iolanda maddalena lucia tursi (2 pages) |
14 August 2009 | Director appointed mo-musa nico-consari (3 pages) |
14 August 2009 | Director appointed mo-musa nico-consari (3 pages) |
12 August 2009 | Secretary appointed john matthew stephenson (2 pages) |
12 August 2009 | Secretary appointed john matthew stephenson (2 pages) |
8 August 2009 | Director appointed maeve gallagher (2 pages) |
8 August 2009 | Director appointed gregory dale hutt (2 pages) |
8 August 2009 | Director appointed gregory dale hutt (2 pages) |
8 August 2009 | Director appointed maeve gallagher (2 pages) |
20 July 2009 | Appointment terminated director dunstana davies (1 page) |
20 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 July 2009 | Appointment terminated director dunstana davies (1 page) |
17 July 2009 | Incorporation (18 pages) |
17 July 2009 | Incorporation (18 pages) |