London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 October 2023) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Martin Christopher Bowen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 13 Quai De L'Ile PO Box 5511 Ch-1211 Geneva 11 Switzerland |
Director Name | Samuel Barry Sylvester |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(10 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2000) |
Role | Solicitor |
Correspondence Address | 2 Rehov Hadafna Ein Kerem / A Jerusalem 95743 |
Secretary Name | Samuel Barry Sylvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 15 Abbey Gardens London NW8 9AS |
Secretary Name | Baroness Sally Rachel Hamwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Andrew John Weight |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2012) |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2012(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
98 at £1 | Coutts & Company (Bahamas) LTD 98.00% Ordinary |
---|---|
1 at £1 | Daniel Martineau 1.00% Ordinary |
1 at £1 | John Michael Roth Cohen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,163 |
Cash | £66,990 |
Current Liabilities | £30,977 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
26 April 2023 | Application to strike the company off the register (3 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
20 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
11 June 2021 | Director's details changed for Mr John Michael Roth Cohen on 29 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
27 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
20 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
5 April 2019 | Director's details changed for Mr John Michael Roth Cohen on 5 April 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
18 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
18 July 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
4 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
24 August 2012 | Termination of appointment of Wellington House Nominees Limited as a secretary (2 pages) |
24 August 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
24 August 2012 | Termination of appointment of Wellington House Nominees Limited as a secretary (2 pages) |
24 August 2012 | Registered office address changed from Devonshire House 1 Devonshire St London W1W 5DR on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Devonshire House 1 Devonshire St London W1W 5DR on 24 August 2012 (2 pages) |
25 June 2012 | Termination of appointment of Andrew Weight as a director (2 pages) |
25 June 2012 | Termination of appointment of Andrew Weight as a director (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Wellington House Nominees Limited on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Wellington House Nominees Limited on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Andrew John Weight on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Andrew John Weight on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Wellington House Nominees Limited on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Andrew John Weight on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
14 March 2008 | Secretary appointed wellington house nominees LIMITED (2 pages) |
14 March 2008 | Appointment terminated secretary sally hamwee (1 page) |
14 March 2008 | Secretary appointed wellington house nominees LIMITED (2 pages) |
14 March 2008 | Appointment terminated secretary sally hamwee (1 page) |
15 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
15 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
16 March 2004 | Full accounts made up to 30 June 2002 (9 pages) |
16 March 2004 | Full accounts made up to 30 June 2002 (9 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
21 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 July 2001 | Return made up to 22/06/01; full list of members
|
12 July 2001 | Return made up to 22/06/01; full list of members
|
18 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members
|
17 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members
|
17 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
20 August 1999 | Return made up to 22/06/99; no change of members (5 pages) |
20 August 1999 | Return made up to 22/06/99; no change of members (5 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
10 August 1998 | Return made up to 22/06/98; full list of members
|
10 August 1998 | Return made up to 22/06/98; full list of members
|
31 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
15 July 1997 | Return made up to 22/06/97; no change of members
|
15 July 1997 | Return made up to 22/06/97; no change of members
|
22 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
27 June 1996 | Return made up to 22/06/96; no change of members (5 pages) |
27 June 1996 | Return made up to 22/06/96; no change of members (5 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 June 1995 | Return made up to 22/06/95; full list of members (7 pages) |
27 June 1995 | Return made up to 22/06/95; full list of members (7 pages) |
27 May 1981 | Incorporation (17 pages) |
27 May 1981 | Certificate of incorporation (1 page) |
27 May 1981 | Incorporation (17 pages) |
27 May 1981 | Certificate of incorporation (1 page) |