London
SW1Y 5JG
Director Name | William James Benson Jowitt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnold's Barn Main Street Shudy Camps Cambridge CB21 4RA |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1993) |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Director Name | Legist Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1994) |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 December 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 25 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 June 2000) |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 July 2014) |
Correspondence Address | Dukes Court 3rd Floor North 32 Duke Street St James'S London SW1Y 6DF |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Franca Viterbo Nossan 50.00% Deferred |
---|---|
2 at £1 | Iaf Istituto Fiducario Spa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,017 |
Current Liabilities | £36 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
27 August 2019 | Termination of appointment of William James Benson Jowitt as a director on 12 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 April 2016 | Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 April 2015 | Appointment of Mr Massimo Nathan Nossan as a director on 1 April 2014 (2 pages) |
2 April 2015 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page) |
2 April 2015 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page) |
2 April 2015 | Appointment of Mr Massimo Nathan Nossan as a director on 1 April 2014 (2 pages) |
2 April 2015 | Appointment of Mr Massimo Nathan Nossan as a director on 1 April 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for William James Benson Jowitt on 27 March 2014 (2 pages) |
1 April 2014 | Director's details changed for William James Benson Jowitt on 27 March 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Secretary's details changed for Badger Hakim Secretaries Limited on 1 February 2012 (2 pages) |
13 February 2013 | Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's SW1Y 6DF on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Secretary's details changed for Badger Hakim Secretaries Limited on 1 February 2012 (2 pages) |
13 February 2013 | Secretary's details changed for Badger Hakim Secretaries Limited on 1 February 2012 (2 pages) |
13 February 2013 | Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's SW1Y 6DF on 13 February 2013 (1 page) |
12 February 2013 | Director's details changed for William James Benson Jowitt on 1 February 2012 (2 pages) |
12 February 2013 | Director's details changed for William James Benson Jowitt on 1 February 2012 (2 pages) |
12 February 2013 | Director's details changed for William James Benson Jowitt on 1 February 2012 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
25 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
25 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 1 December 2009 (1 page) |
25 November 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Return made up to 31/01/06; full list of members
|
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 31/01/06; full list of members
|
15 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
7 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Ad 10/05/02--------- £ si 2@1=2 £ ic 2/4 (1 page) |
11 February 2003 | Ad 10/05/02--------- £ si 2@1=2 £ ic 2/4 (1 page) |
11 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
11 February 2003 | Resolutions
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members
|
11 February 2002 | Return made up to 31/01/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 May 1999 | Return made up to 31/01/99; full list of members (5 pages) |
14 May 1999 | Return made up to 31/01/99; full list of members (5 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
13 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members
|
11 February 1996 | Return made up to 31/01/96; full list of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |