46 Green Street
London
W1K 7FY
Director Name | Anthony Glantz |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Hollycroft Avenue London NW3 7QL |
Director Name | Barry Glantz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hermitage Lane London NW2 2HE |
Secretary Name | Anthony Glantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Hollycroft Avenue London NW3 7QL |
Director Name | Timor Kuanyshev |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 46 Green Street London W1K 7FY |
Director Name | Baroness Martha Lane Fox |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 46 Green Street London W1K 7FY |
Director Name | Andrey Vitalievich Sereda |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 February 2020) |
Role | Company General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flats 1-2 46 Green Street London W1K 7FY |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Grand Park Properties Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 May 2016) |
Correspondence Address | C/O Janet Armstrong-Fox Collyer Bristow, 4 Bedford London WC1 4DF |
Director Name | Athlone Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 13 years (resigned 07 December 2017) |
Correspondence Address | Flat 5 46 Green Street London W1K 7FY |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2012(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 July 2020) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alla Alexandrovna Machkevitch 33.33% Ordinary |
---|---|
1 at £1 | Athlone Holdings LTD 16.67% Ordinary |
1 at £1 | Grand Park Properties Inc. 16.67% Ordinary |
1 at £1 | Moonpack LTD 16.67% Ordinary |
1 at £1 | Timor Kuanyshev 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
4 January 2023 | Registered office address changed from C/O Uniq Block Management 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW England to Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 4 January 2023 (1 page) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
13 June 2022 | Change of details for Ms Alla Alexandrovna Machkevitch as a person with significant control on 9 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Ms Alla Alexandrovna Machkevitch on 9 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
7 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 July 2020 | Termination of appointment of Firstport Secretarial Limited as a secretary on 21 July 2020 (1 page) |
23 July 2020 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Uniq Block Management 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW on 23 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Andrey Vitalievich Sereda as a director on 20 February 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 June 2018 | Change of details for Ms Alla Alexandrovna Machkevitch as a person with significant control on 24 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
14 December 2017 | Cessation of Alla Alexandrovna Machkevitch as a person with significant control on 24 May 2017 (1 page) |
14 December 2017 | Notification of Alla Alexandra Machkevitch as a person with significant control on 24 May 2017 (2 pages) |
13 December 2017 | Termination of appointment of Athlone Holdings Limited as a director on 7 December 2017 (1 page) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 May 2016 | Termination of appointment of Grand Park Properties Inc as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Grand Park Properties Inc as a director on 20 May 2016 (1 page) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
6 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Timor Kuanyshev as a director on 16 July 2015 (1 page) |
19 November 2015 | Termination of appointment of Timor Kuanyshev as a director on 16 July 2015 (1 page) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 May 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
18 May 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
18 May 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
19 May 2011 | Director's details changed for Timor Kuanyshev on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Athlone Holdings Limited on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Director's details changed for Andrey Vitalievich Sereda on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Timor Kuanyshev on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Director's details changed for Grand Park Properties Inc on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Alla Alexandrovna Machkevitch on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Alla Alexandrovna Machkevitch on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Athlone Holdings Limited on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Grand Park Properties Inc on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Andrey Vitalievich Sereda on 19 May 2011 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
22 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
22 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
22 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
25 August 2009 | Appointment terminated director martha lane fox (1 page) |
25 August 2009 | Appointment terminated director martha lane fox (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
20 May 2009 | Location of register of members (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o county estate management secretarial services 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o county estate management secretarial services 79 new cavendish street london W1W 6XB (1 page) |
25 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
25 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: c/o willowacre 3 devonshire street london W1W 5BA (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 01/05/05; full list of members (4 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: c/o willowacre 3 devonshire street london W1W 5BA (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 01/05/05; full list of members (4 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of debenture register (1 page) |
6 December 2005 | Location of debenture register (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
5 May 2005 | Ad 15/11/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
5 May 2005 | Director resigned (2 pages) |
5 May 2005 | Director resigned (2 pages) |
5 May 2005 | Ad 15/11/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
5 May 2005 | Director resigned (2 pages) |
5 May 2005 | Director resigned (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: willowacre 3 devonshire street london W1W 5BA (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: willowacre 3 devonshire street london W1W 5BA (1 page) |
13 July 2004 | Return made up to 01/05/04; full list of members
|
13 July 2004 | Return made up to 01/05/04; full list of members
|
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
16 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
16 July 2003 | Resolutions
|
1 May 2003 | Incorporation (34 pages) |
1 May 2003 | Incorporation (34 pages) |