2 Portman Street
London
W1H 6DU
Secretary Name | L.G.Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2019(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 January 2019) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Craystere Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Correspondence Address | 14d Athol Street Douglas Isle Of Man |
Secretary Name | Arden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Correspondence Address | Arden House 120 East Road London N1 6AA |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 December 2001) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Director Name | Gamma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2019) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
2 March 2023 | Cessation of Alessandro Zerbi as a person with significant control on 6 April 2016 (1 page) |
2 March 2023 | Notification of Renato Bullani as a person with significant control on 6 April 2016 (2 pages) |
2 March 2023 | Change of details for Mr Renato Bullani as a person with significant control on 2 March 2023 (2 pages) |
10 October 2022 | Amended micro company accounts made up to 31 December 2021 (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Jamie Edward Thompson on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Epsilon Directors Limited on 29 June 2022 (1 page) |
27 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
6 July 2021 | Secretary's details changed for L.G.Secretaries Limited on 15 June 2021 (1 page) |
16 June 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 4th Floor, Portman House C/O Trustige Ltd 2 Portman Street London W1H 6DU (1 page) |
15 June 2021 | Director's details changed for Mr Jamie Edward Thompson on 14 June 2021 (2 pages) |
15 June 2021 | Change of details for Mr. Alessandro Zerbi as a person with significant control on 14 June 2021 (2 pages) |
15 June 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 15 June 2021 (1 page) |
15 June 2021 | Director's details changed for Epsilon Directors Limited on 14 June 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
11 September 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
1 September 2020 | Change of details for Mr. Alessandro Zerbi as a person with significant control on 14 March 2019 (2 pages) |
14 July 2020 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages) |
15 October 2019 | Termination of appointment of Gamma Directors Limited as a director on 30 September 2019 (1 page) |
15 October 2019 | Appointment of Epsilon Directors Limited as a director on 30 September 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
22 August 2019 | Secretary's details changed for L.G.Secretaries Limited on 22 August 2019 (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Gamma Directors Limited on 7 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
17 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
6 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
14 March 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 March 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 March 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 March 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
6 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Return made up to 02/04/01; full list of members (5 pages) |
7 June 2001 | Return made up to 02/04/01; full list of members (5 pages) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page) |
25 April 2001 | Full accounts made up to 31 December 1999 (7 pages) |
25 April 2001 | Full accounts made up to 31 December 1999 (7 pages) |
13 April 2000 | Return made up to 02/04/00; full list of members (5 pages) |
13 April 2000 | Return made up to 02/04/00; full list of members (5 pages) |
6 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 April 1999 | Return made up to 02/04/99; full list of members (29 pages) |
21 April 1999 | Return made up to 02/04/99; full list of members (29 pages) |
21 January 1999 | Full accounts made up to 31 December 1997 (7 pages) |
21 January 1999 | Full accounts made up to 31 December 1997 (7 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
11 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
11 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
11 April 1998 | Return made up to 02/04/98; full list of members (28 pages) |
11 April 1998 | Return made up to 02/04/98; full list of members (28 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
13 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
8 May 1997 | Return made up to 18/03/97; full list of members (21 pages) |
8 May 1997 | Return made up to 18/03/97; full list of members (21 pages) |
2 April 1997 | Full accounts made up to 31 December 1995 (9 pages) |
2 April 1997 | Full accounts made up to 31 December 1995 (9 pages) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 May 1996 | Return made up to 18/03/96; full list of members (18 pages) |
10 May 1996 | Return made up to 18/03/96; full list of members (18 pages) |
5 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
5 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
18 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
24 April 1985 | Certificate of incorporation (1 page) |
24 April 1985 | Certificate of incorporation (1 page) |