London
SW7 5RR
Director Name | Mr Robert Lawrence Banner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 May 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Paul McAndrews |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1PT |
Director Name | Micharl Stewart Dobbs-Higginson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2011) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | #08-14 10 Taman Serasi 2577221 Singapore |
Director Name | Gulu Lalvani |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Floor 23a 9 Des Voeux Road West Hong Kong |
Director Name | Mr John Meredith Lloyd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Archery Close London W2 2BE |
Secretary Name | Jeremy William Loudan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2017) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,085 |
Current Liabilities | £1,704 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
24 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Micro company accounts made up to 23 June 2019 (2 pages) |
8 April 2019 | Registered office address changed from Suite 2.8, Monarch House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 8 April 2019 (1 page) |
15 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monarch House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 10 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of John Meredith Lloyd as a director on 28 February 2018 (1 page) |
1 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
23 August 2017 | Register inspection address has been changed to Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page) |
23 August 2017 | Register(s) moved to registered inspection location Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page) |
23 August 2017 | Register(s) moved to registered inspection location Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page) |
23 August 2017 | Register inspection address has been changed to Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page) |
22 August 2017 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 22 August 2017 (1 page) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
25 November 2016 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
25 November 2016 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
11 April 2016 | Annual return made up to 17 March 2016 no member list (4 pages) |
11 April 2016 | Annual return made up to 17 March 2016 no member list (4 pages) |
6 September 2015 | Total exemption full accounts made up to 23 June 2015 (10 pages) |
6 September 2015 | Total exemption full accounts made up to 23 June 2015 (10 pages) |
7 April 2015 | Annual return made up to 17 March 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 17 March 2015 no member list (4 pages) |
16 March 2015 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
16 March 2015 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
5 August 2014 | Amended total exemption full accounts made up to 23 June 2013 (9 pages) |
5 August 2014 | Amended total exemption full accounts made up to 23 June 2013 (9 pages) |
26 June 2014 | Termination of appointment of Gulu Lalvani as a director (2 pages) |
26 June 2014 | Termination of appointment of Gulu Lalvani as a director (2 pages) |
22 April 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
22 April 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
7 February 2014 | Total exemption full accounts made up to 23 June 2013 (9 pages) |
7 February 2014 | Total exemption full accounts made up to 23 June 2013 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
28 March 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
28 March 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
12 October 2012 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 12 October 2012 (2 pages) |
14 May 2012 | Annual return made up to 17 March 2012 (15 pages) |
14 May 2012 | Annual return made up to 17 March 2012 (15 pages) |
21 February 2012 | Termination of appointment of Micharl Dobbs-Higginson as a director (2 pages) |
21 February 2012 | Termination of appointment of Micharl Dobbs-Higginson as a director (2 pages) |
15 February 2012 | Total exemption full accounts made up to 23 June 2011 (9 pages) |
15 February 2012 | Total exemption full accounts made up to 23 June 2011 (9 pages) |
8 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
8 February 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT England on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
8 February 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT England on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT England on 8 February 2012 (2 pages) |
13 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages) |
13 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages) |
6 July 2011 | Annual return made up to 17 March 2011
|
6 July 2011 | Registered office address changed from , 164 Battersea Park Road, London, SW11 4ND on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from , 164 Battersea Park Road, London, SW11 4ND on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from , 164 Battersea Park Road, London, SW11 4ND on 6 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 17 March 2011
|
1 July 2011 | Termination of appointment of Jeremy Loudan as a secretary (2 pages) |
1 July 2011 | Appointment of Gd Secretarial Services Limited as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Jeremy Loudan as a secretary (2 pages) |
1 July 2011 | Appointment of Gd Secretarial Services Limited as a secretary (3 pages) |
27 September 2010 | Current accounting period extended from 31 March 2011 to 23 June 2011 (3 pages) |
27 September 2010 | Current accounting period extended from 31 March 2011 to 23 June 2011 (3 pages) |
15 April 2010 | Termination of appointment of Paul Mcandrews as a director (2 pages) |
15 April 2010 | Termination of appointment of Paul Mcandrews as a director (2 pages) |
1 April 2010 | Appointment of Mr John Meredith Lloyd as a director (3 pages) |
1 April 2010 | Appointment of Micharl Stewart Dobbs-Higginson as a director (3 pages) |
1 April 2010 | Appointment of Jeremy William Loudan as a secretary (3 pages) |
1 April 2010 | Appointment of Mr John Meredith Lloyd as a director (3 pages) |
1 April 2010 | Appointment of Jeremy William Loudan as a secretary (3 pages) |
1 April 2010 | Appointment of Gulu Lalvani as a director (3 pages) |
1 April 2010 | Appointment of Marchese Alessandro Cajrati Crivelli as a director (3 pages) |
1 April 2010 | Appointment of Marchese Alessandro Cajrati Crivelli as a director (3 pages) |
1 April 2010 | Appointment of Gulu Lalvani as a director (3 pages) |
1 April 2010 | Appointment of Micharl Stewart Dobbs-Higginson as a director (3 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|