London
SW7 1EZ
Director Name | Sherina Ferdousi Haider |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Montpelier Street London SW7 1EZ |
Director Name | Mr Patrick Michael Kielty |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Montpelier Street London SW7 1EZ |
Director Name | Xerxes Jamshid Medora |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Montpelier Street London SW7 1EZ |
Director Name | Mr Salah Salem |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Montpelier Street London SW7 1EZ |
Secretary Name | Ms Hannah Roberts |
---|---|
Status | Current |
Appointed | 01 July 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 6-8 Montpelier Street London SW7 1EZ |
Secretary Name | Xerxes Jamshid Medora |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor Flat 10 Eardley Crescent London SW5 9JZ |
Secretary Name | Mrs Anne Coleman |
---|---|
Status | Resigned |
Appointed | 17 August 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 57 West End Lane 57 West End Lane Pinner Middlesex HA5 1AH |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2015) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 6-8 Montpelier Street London SW7 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Georgea Kassandra Kristin Blakey 20.00% Ordinary |
---|---|
1 at £1 | Patrick Michael Kielty 20.00% Ordinary |
1 at £1 | Salah Salem 20.00% Ordinary |
1 at £1 | Sherina Ferdousi Haider 20.00% Ordinary |
1 at £1 | Xerxes Jamshid Medora 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2022 | Appointment of Ms Hannah Roberts as a secretary on 1 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH England to 6-8 Montpelier Street London SW7 1EZ on 7 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Anne Coleman as a secretary on 1 July 2022 (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
15 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Registered office address changed from 10 Eardley Crescent London SW5 9JZ to Kennedy House 115 Hammersmith Road London W14 0QH on 19 August 2015 (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Registered office address changed from 10 Eardley Crescent London SW5 9JZ to Kennedy House 115 Hammersmith Road London W14 0QH on 19 August 2015 (1 page) |
18 August 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 August 2015 | Appointment of Mrs Anne Coleman as a secretary on 17 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Anne Coleman as a secretary on 17 August 2015 (2 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London England SW6 4NF to 10 Eardley Crescent London SW5 9JZ on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 10 April 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London England SW6 4NF to 10 Eardley Crescent London SW5 9JZ on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 10 April 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London England SW6 4NF to 10 Eardley Crescent London SW5 9JZ on 5 May 2015 (1 page) |
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for Mr Patrick Michael Kielty on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Salah Salem on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Georgea Kassandra Kristin Blakey on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Patrick Michael Kielty on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Georgea Kassandra Kristin Blakey on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Salah Salem on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Sherina Ferdousi Haider on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Sherina Ferdousi Haider on 11 February 2013 (2 pages) |
5 February 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
5 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 February 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
5 February 2013 | Termination of appointment of Xerxes Medora as a secretary (1 page) |
5 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 February 2013 | Termination of appointment of Xerxes Medora as a secretary (1 page) |
23 January 2013 | Registered office address changed from 10 Eardley Crescent London SW5 9JZ United Kingdom on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 10 Eardley Crescent London SW5 9JZ United Kingdom on 23 January 2013 (2 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (17 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (17 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (17 pages) |
17 January 2012 | Director's details changed for Xerxes Jamshid Medora on 6 January 2012 (3 pages) |
17 January 2012 | Director's details changed for Xerxes Jamshid Medora on 6 January 2012 (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
17 January 2012 | Director's details changed for Xerxes Jamshid Medora on 6 January 2012 (3 pages) |
19 November 2010 | Appointment of Xerxes Jamshid Medora as a secretary (2 pages) |
19 November 2010 | Appointment of Xerxes Jamshid Medora as a secretary (2 pages) |
13 October 2010 | Incorporation (23 pages) |
13 October 2010 | Incorporation (23 pages) |