London
SW7 4QL
Director Name | Mr James Patrick Thomas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1 41-43 Gloucester Road London SW7 4QL |
Director Name | Edward John Jaber |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apartment A 1216 Regent Street Almeda California 94501 United States |
Secretary Name | Chelsea Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mr David Naji Murad |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 George Street London W1H 5DW |
Director Name | Mr Richard Naji Murad |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 George Street London W1H 5DW |
Director Name | Carl Tohme |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 159 Route De Malagnou Chene Bougeries 1224 |
Secretary Name | Integrity Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2012(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2018) |
Correspondence Address | Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA |
Secretary Name | Bennett Clarke & James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2018(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 23 November 2018) |
Correspondence Address | 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Al Hazmel 12.50% Ordinary |
---|---|
1 at £1 | Alessandro Rosina 12.50% Ordinary |
1 at £1 | Carl Thome & Rim Tabet Thome 12.50% Ordinary |
1 at £1 | Daniella Dragan 12.50% Ordinary |
1 at £1 | Edward Jaber 12.50% Ordinary |
1 at £1 | Hussah Residence LTD 12.50% Ordinary |
1 at £1 | James Thomas 12.50% Ordinary |
1 at £1 | Marco Mazzochi & Lorena Brazzo 12.50% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
29 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
18 April 2023 | Termination of appointment of James Patrick Thomas as a director on 10 April 2022 (1 page) |
6 February 2023 | Appointment of Mr Roberto Weeden-Sanz as a director on 6 February 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 April 2019 | Notification of Daniela Dragan as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Notification of Edward John Jaber as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Withdrawal of a person with significant control statement on 18 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Carl Tohme as a director on 23 April 2018 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
8 February 2019 | Director's details changed for Daniela Dragan on 8 February 2019 (2 pages) |
23 November 2018 | Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 30 Thurloe Street London SW7 2LT on 23 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Bennett Clarke & James Limited as a secretary on 23 November 2018 (1 page) |
23 November 2018 | Appointment of Chelsea Residential Management Limited as a secretary on 23 November 2018 (2 pages) |
25 July 2018 | Appointment of Bennett Clarke & James Limited as a secretary on 25 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Integrity Property Management Ltd as a secretary on 25 July 2018 (1 page) |
15 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 April 2018 | Registered office address changed from Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018 (1 page) |
24 April 2018 | Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG on 24 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 August 2016 | Director's details changed for Edward John Jasper on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Edward John Jasper on 19 August 2016 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page) |
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 (1 page) |
5 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 July 2013 | Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page) |
9 July 2013 | Appointment of Edward John Jasper as a director (5 pages) |
9 July 2013 | Appointment of Edward John Jasper as a director (5 pages) |
19 June 2013 | Appointment of Daniela Dragan as a director (5 pages) |
19 June 2013 | Appointment of Carl Tohme as a director (5 pages) |
19 June 2013 | Appointment of Mr James Patrick Thomas as a director (5 pages) |
19 June 2013 | Appointment of Daniela Dragan as a director (5 pages) |
19 June 2013 | Appointment of Carl Tohme as a director (5 pages) |
19 June 2013 | Appointment of Mr James Patrick Thomas as a director (5 pages) |
19 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Termination of appointment of Richard Murad as a director (1 page) |
11 June 2013 | Termination of appointment of David Murad as a director (1 page) |
11 June 2013 | Termination of appointment of David Murad as a director (1 page) |
11 June 2013 | Termination of appointment of Richard Murad as a director (1 page) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 June 2012 | Appointment of Integrity Property Management Ltd as a secretary (2 pages) |
22 June 2012 | Director's details changed for Mr David Naji Murad on 27 February 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr David Naji Murad on 27 February 2012 (2 pages) |
22 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Appointment of Integrity Property Management Ltd as a secretary (2 pages) |
22 June 2012 | Registered office address changed from 120 Crawford Street London W1U 6BD United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Richard Naji Murad on 27 February 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Richard Naji Murad on 27 February 2012 (2 pages) |
22 June 2012 | Registered office address changed from 120 Crawford Street London W1U 6BD United Kingdom on 22 June 2012 (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Incorporation (20 pages) |
15 April 2010 | Incorporation (20 pages) |