Victoria
London
SW1W 9SZ
Director Name | William Richard Periam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | Istinye Bayri Caddesi Istinye Park Residence Mese A Blok 1/3 34460 Istanbul Turkey |
Director Name | Mr Parham Azarbod |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 51a Edith Road London W14 0TH |
Director Name | Mrs Margaret Elizabeth Goodman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tideswell Road London SW16 6LJ |
Director Name | Elizabeth Ann Steinfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Abingdon Road London W8 8QT |
Director Name | Mr Eric St Clair Stobart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT |
Registered Address | 51 Edith Road London W14 0TH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
3 at £1 | Adviser (177) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
9 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
13 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 January 2014 | Appointment of William Richard Periam as a director (3 pages) |
7 January 2014 | Appointment of William Richard Periam as a director (3 pages) |
19 December 2013 | Registered office address changed from Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT United Kingdom on 19 December 2013 (2 pages) |
19 December 2013 | Termination of appointment of Margaret Goodman as a director (2 pages) |
19 December 2013 | Appointment of Professor Vincent Michael Lawton as a director (3 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Termination of appointment of Eric Stobart as a director (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Appointment of Dr Parham Azarbod as a director (3 pages) |
19 December 2013 | Termination of appointment of Eric Stobart as a director (2 pages) |
19 December 2013 | Registered office address changed from Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT United Kingdom on 19 December 2013 (2 pages) |
19 December 2013 | Appointment of Professor Vincent Michael Lawton as a director (3 pages) |
19 December 2013 | Termination of appointment of Elizabeth Steinfield as a director (2 pages) |
19 December 2013 | Termination of appointment of Margaret Goodman as a director (2 pages) |
19 December 2013 | Termination of appointment of Elizabeth Steinfield as a director (2 pages) |
19 December 2013 | Appointment of Dr Parham Azarbod as a director (3 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|