London
W1G 0PW
Director Name | Mrs Joanna Littman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Barry David Stuart Lock |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 18 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Morpeth Mansions London SW1P 1ER |
Secretary Name | Mr Barry David Stuart Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 18 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Morpeth Mansions London SW1P 1ER |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mrs Colette Celine Littman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Colette Celine Littman & Robert Joseph Littman 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
9 September 1998 | Delivered on: 16 September 1998 Persons entitled: Banque Internationale a Luxembourg Classification: Deed of assignment Secured details: All monies due or to become due from colette celine littman and robert joseph littman and any other trustees for the time being of the settlement to the chargee on any account whatsoever. Particulars: All the assigned rights meaning all rights titles benefits and interest to all monies owing under any lease agreement for lease tenancy agreement licence and any other right of occupation of the property (as detailed on the 395). see the mortgage charge document for full details. Outstanding |
---|---|
9 September 1998 | Delivered on: 16 September 1998 Persons entitled: Banque Internationale a Luxembourg Classification: Legal charge Secured details: All monies due or to become due from colette celine littman and robert joseph littman and any other trustees for the time being of the settlement to the chargee on any account whatsoever. Particulars: F/H property lying to the rear of 1-7 (odd) kensington church street t/no NGL689885 and l/h property forming part of 3 & 5 kensington church street t/no NGL690573. See the mortgage charge document for full details. Outstanding |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 January 2013 (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Registered office address changed from the Farm Office, Ashley Chase Estate, Abbotsbury Weymouth Dorset DT3 4JZ on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from the Farm Office, Ashley Chase Estate, Abbotsbury Weymouth Dorset DT3 4JZ on 4 January 2012 (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 February 2008 | Location of register of members (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 12 chelsea wharf 15 lots road chelsea london SW10 (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
29 April 2003 | Full accounts made up to 31 March 2002 (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
14 January 2003 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (3 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
21 February 1996 | Location of register of members (1 page) |
21 February 1996 | Location of register of members (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 March 1986 | Incorporation (22 pages) |