London
WC2B 5NE
Director Name | Mr Danny Amliwalla |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Albion Street London W2 2AX |
Director Name | Mr Gregory William Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | St. Judes Lodge Old Laxey Hill Laxey Isle Of Man IM4 7BZ |
Director Name | Mr Shaun Corris |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Holly Cottage Kionslieu Hill Foxdale Isle Of Man IM4 3JQ |
Director Name | Mr Peter Anthony Crompton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Howe Road Onchan Isle Of Man IM3 2AP |
Director Name | Ms Eimear Mary Dowling |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Arose Little Switzerland Douglas Isle Of Man IM2 6AE |
Director Name | Miss Therese Ann Ryan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2013) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Sixty Circular Road Douglas IM1 1SA |
Director Name | Mr John Gwynn Hinds |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 176 Bay House Phoenix Way Swansea SA7 9YT Wales |
Director Name | Mr David Andrew Harris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | PO Box 176 Bay House Phoenix Way Swansea SA7 9YT Wales |
Director Name | Mr Danny Amliwalla |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Albion Street London W2 2AX |
Director Name | Mr Charles William Pattison |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2019) |
Role | Consultant Cardiothoracic Surgeon |
Country of Residence | England |
Correspondence Address | 24-25 Albion Street London W2 2AX |
Director Name | Mr Ivan Dyrtchenko |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2020) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Nasser Abdulaziz Aljalal |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 29 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2021) |
Role | Businessman |
Country of Residence | Kuwait |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Graeme Torre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2021) |
Role | Fund Manager |
Country of Residence | Hong Kong |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Liberty Property (GP) And Liberty Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 60 Circular Road Douglas Isle Of Man IM1 1FA |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2017(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 2018) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
14 December 2020 | Termination of appointment of Ivan Dyrtchenko as a director on 11 December 2020 (1 page) |
---|---|
22 April 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
14 February 2020 | Registered office address changed from 24-25 Albion Street London W2 2AX England to 9a Macklin Street London WC2B 5NE on 14 February 2020 (1 page) |
11 July 2019 | Termination of appointment of Charles William Pattison as a director on 11 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Danny Amliwalla as a director on 5 July 2019 (2 pages) |
24 June 2019 | Termination of appointment of Danny Amliwalla as a director on 24 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
28 September 2018 | Termination of appointment of Crabtree Pm Limited as a secretary on 27 September 2018 (1 page) |
28 September 2018 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 24-25 Albion Street London W2 2AX on 28 September 2018 (1 page) |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates (6 pages) |
9 February 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
12 January 2018 | Director's details changed for Danny Amliwalla on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Danny Amliwalla on 12 January 2018 (2 pages) |
23 November 2017 | Appointment of Crabtree Pm Limited as a secretary on 13 November 2017 (2 pages) |
23 November 2017 | Appointment of Crabtree Pm Limited as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 2 Hyde Park Square London W2 2JY England to Marlborough House 298 Regents Park Road London N3 2UU on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 2 Hyde Park Square London W2 2JY England to Marlborough House 298 Regents Park Road London N3 2UU on 13 November 2017 (2 pages) |
27 July 2017 | Registered office address changed from PO Box 176 Bay House Phoenix Way Swansea SA7 9YT to 2 Hyde Park Square London W2 2JY on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from PO Box 176 Bay House Phoenix Way Swansea SA7 9YT to 2 Hyde Park Square London W2 2JY on 27 July 2017 (1 page) |
7 July 2017 | Termination of appointment of John Gwynn Hinds as a director on 29 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Graeme Torre as a director on 29 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of John Gwynn Hinds as a director on 29 June 2017 (1 page) |
7 July 2017 | Termination of appointment of David Andrew Harris as a director on 29 June 2017 (1 page) |
7 July 2017 | Appointment of Danny Amliwalla as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Charles William Pattison as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Ivan Dyrtchenko as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Nasser Abdulaziz Aljalal as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Sofronis Papadopoulos as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Danny Amliwalla as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Sofronis Papadopoulos as a director on 29 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of David Andrew Harris as a director on 29 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Graeme Torre as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Ivan Dyrtchenko as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Nasser Abdulaziz Aljalal as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Charles William Pattison as a director on 29 June 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
20 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 June 2014 | Accounts made up to 5 April 2014 (2 pages) |
5 June 2014 | Accounts made up to 5 April 2014 (2 pages) |
5 June 2014 | Accounts made up to 5 April 2014 (2 pages) |
28 May 2014 | Accounts made up to 5 April 2013 (2 pages) |
28 May 2014 | Accounts made up to 5 April 2013 (2 pages) |
28 May 2014 | Accounts made up to 5 April 2013 (2 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (7 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (7 pages) |
14 February 2014 | Memorandum and Articles of Association (12 pages) |
14 February 2014 | Memorandum and Articles of Association (12 pages) |
22 July 2013 | Termination of appointment of Eimear Mary Dowling as a director on 14 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Peter Anthony Crompton as a director on 14 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Therese Ann Ryan as a director on 14 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Shaun Corris as a director on 14 June 2013 (2 pages) |
22 July 2013 | Appointment of Mr John Gwynn Hinds as a director on 14 June 2013 (3 pages) |
22 July 2013 | Appointment of Mr David Andrew Harris as a director on 28 June 2013 (3 pages) |
22 July 2013 | Termination of appointment of Shaun Corris as a director on 14 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Eimear Mary Dowling as a director on 14 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Peter Anthony Crompton as a director on 14 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Therese Ann Ryan as a director on 14 June 2013 (2 pages) |
22 July 2013 | Appointment of Mr David Andrew Harris as a director on 28 June 2013 (3 pages) |
22 July 2013 | Appointment of Mr John Gwynn Hinds as a director on 14 June 2013 (3 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Ms Eimear Mary Dowling on 22 January 2013 (3 pages) |
12 February 2013 | Director's details changed for Ms Eimear Mary Dowling on 22 January 2013 (3 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
6 November 2012 | Accounts made up to 5 April 2012 (2 pages) |
6 November 2012 | Accounts made up to 5 April 2012 (2 pages) |
6 November 2012 | Accounts made up to 5 April 2012 (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Termination of appointment of Liberty Property (Gp) and Liberty Nominees Limited as a director on 2 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Liberty Property (Gp) and Liberty Nominees Limited as a director on 2 February 2012 (1 page) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Termination of appointment of Liberty Property (Gp) and Liberty Nominees Limited as a director on 2 February 2012 (1 page) |
14 December 2011 | Appointment of Miss Therese Ann Ryan as a director on 5 December 2011 (3 pages) |
14 December 2011 | Appointment of Miss Therese Ann Ryan as a director on 5 December 2011 (3 pages) |
14 December 2011 | Termination of appointment of Gregory William Brown as a director on 5 December 2011 (2 pages) |
14 December 2011 | Appointment of Miss Therese Ann Ryan as a director on 5 December 2011 (3 pages) |
14 December 2011 | Termination of appointment of Gregory William Brown as a director on 5 December 2011 (2 pages) |
14 December 2011 | Termination of appointment of Gregory William Brown as a director on 5 December 2011 (2 pages) |
18 November 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages) |
18 November 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages) |
18 November 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages) |
10 February 2011 | Incorporation (12 pages) |
10 February 2011 | Incorporation (12 pages) |