London
NW3 7AU
Director Name | Kevin Lance Oppenheim |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Director Name | Brian Alan Myerson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rte D'Hermance 475 Hermance Ch-1248 Switzerland |
Director Name | Brian Sean Padgett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Route D'Hermance 332c Aniere 1247 Switzerland |
Secretary Name | Mr David John Cooley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Overhill Warlingham Surrey CR6 9JR |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £4,064,949 |
Net Worth | £85,681 |
Cash | £97,296 |
Current Liabilities | £1,363,686 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 27 February 2017 (overdue) |
---|
22 October 2020 | Liquidators' statement of receipts and payments to 10 August 2020 (23 pages) |
---|---|
14 October 2019 | Liquidators' statement of receipts and payments to 10 August 2019 (21 pages) |
3 October 2018 | Liquidators' statement of receipts and payments to 10 August 2018 (22 pages) |
21 October 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (19 pages) |
21 October 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (19 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (23 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (23 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 10 August 2015 (15 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 10 August 2015 (15 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 10 August 2015 (15 pages) |
11 September 2014 | Registered office address changed from 63 Grosvenor Street London W1K 3JG to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 63 Grosvenor Street London W1K 3JG to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Declaration of solvency (4 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Declaration of solvency (4 pages) |
9 September 2014 | Resolutions
|
11 July 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
11 July 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 January 2014 | Registered office address changed from 22 Arlington Street London SW1A 1RD United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 22 Arlington Street London SW1A 1RD United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 22 Arlington Street London SW1A 1RD United Kingdom on 8 January 2014 (1 page) |
26 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages) |
26 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
17 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
11 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders
|
11 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders
|
6 March 2012 | Director's details changed for Kevin Lance Oppenheim on 21 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Kevin Lance Oppenheim on 21 November 2011 (2 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders
|
6 March 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders
|
6 March 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
22 February 2012 | Registered office address changed from , St James's House 23 King Street, London, SW1Y 6QY on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from , St James's House 23 King Street, London, SW1Y 6QY on 22 February 2012 (1 page) |
10 February 2012 | Change of name notice (2 pages) |
10 February 2012 | Change of name notice (2 pages) |
10 February 2012 | Company name changed principle capital sirius real estate asset management LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Company name changed principle capital sirius real estate asset management LIMITED\certificate issued on 10/02/12
|
20 January 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
2 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
14 March 2011 | Director's details changed for Brian Sean Padgett on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Brian Sean Padgett on 1 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
14 March 2011 | Director's details changed for Brian Alan Myerson on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Brian Sean Padgett on 1 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
14 March 2011 | Director's details changed for Brian Alan Myerson on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Brian Alan Myerson on 1 January 2011 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 August 2010 | Registered office address changed from , 9 Savoy Street, London, WC2E 7ER on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from , 9 Savoy Street, London, WC2E 7ER on 23 August 2010 (2 pages) |
1 April 2010 | Director's details changed for Kevin Lance Oppenheim on 24 February 2009 (3 pages) |
1 April 2010 | Director's details changed for Kevin Lance Oppenheim on 24 February 2009 (3 pages) |
19 March 2010 | Annual return made up to 13 February 2010. List of shareholders has changed (17 pages) |
19 March 2010 | Annual return made up to 13 February 2010. List of shareholders has changed (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Statement of capital on 14 October 2009
|
14 October 2009 | Statement by directors (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Statement by directors (2 pages) |
14 October 2009 | Solvency statement dated 30/09/09 (2 pages) |
14 October 2009 | Solvency statement dated 30/09/09 (2 pages) |
14 October 2009 | Statement of capital on 14 October 2009
|
14 October 2009 | Memorandum and Articles of Association (5 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Memorandum and Articles of Association (5 pages) |
9 May 2009 | Return made up to 13/02/09; full list of members (11 pages) |
9 May 2009 | Return made up to 13/02/09; full list of members (11 pages) |
24 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
24 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
12 December 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
12 December 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
10 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
10 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
8 October 2008 | Appointment terminated director guy naggar (1 page) |
8 October 2008 | Director appointed brian sean padgett (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
8 October 2008 | Appointment terminated secretary megan langridge (1 page) |
8 October 2008 | Appointment terminated director peter klimt (1 page) |
8 October 2008 | Appointment terminated secretary megan langridge (1 page) |
8 October 2008 | Director appointed brian alan myerson (3 pages) |
8 October 2008 | Appointment terminated director guy naggar (1 page) |
8 October 2008 | Director appointed brian alan myerson (3 pages) |
8 October 2008 | Appointment terminated director peter klimt (1 page) |
8 October 2008 | Secretary appointed david john cooley (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
8 October 2008 | Secretary appointed david john cooley (2 pages) |
8 October 2008 | Director appointed brian sean padgett (3 pages) |
22 September 2008 | Memorandum and Articles of Association (6 pages) |
22 September 2008 | Memorandum and Articles of Association (6 pages) |
19 September 2008 | Company name changed dawnay, day sirius real estate asset management LIMITED\certificate issued on 19/09/08 (2 pages) |
19 September 2008 | Company name changed dawnay, day sirius real estate asset management LIMITED\certificate issued on 19/09/08 (2 pages) |
6 August 2008 | Ad 18/07/08\gbp si 1800000@1=1800000\gbp ic 200/1800200\ (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Nc inc already adjusted 18/07/08 (1 page) |
6 August 2008 | Nc inc already adjusted 18/07/08 (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Ad 18/07/08\gbp si 1800000@1=1800000\gbp ic 200/1800200\ (2 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (9 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (9 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
29 April 2007 | Ad 05/04/07--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
29 April 2007 | Ad 05/04/07--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (17 pages) |
13 February 2007 | Incorporation (17 pages) |