London
NW3 5BB
Director Name | Mr Michael Hatchwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 117 Fellows Road London NW3 3JS |
Secretary Name | Nicholas Titus Campailla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 1 Old Burlington Street London W1X 1LA |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 May 2012) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Website | xanaduinteriors.com |
---|
Registered Address | 98a Belsize Lane (Entrance On Daleham Mews) London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,842 |
Cash | £188,657 |
Current Liabilities | £329,184 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
9 August 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
23 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
10 August 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 November 2019 | Director's details changed for Mrs Debra Hatchwell on 19 November 2019 (2 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
13 September 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 July 2017 | Notification of Debra Hatchwell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Debra Hatchwell as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Debra Hatchwell as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB (1 page) |
23 June 2017 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Registered office address changed from Eastern Unit 4Th Floor, Abbey Road Centre, 131-179 Belsize Road London NW6 4AQ to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Eastern Unit 4Th Floor, Abbey Road Centre, 131-179 Belsize Road London NW6 4AQ to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB on 27 April 2015 (1 page) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page) |
24 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
12 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
9 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
17 May 2012 | Appointment of Debbie Hatchwell as a director (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 17 May 2012 (1 page) |
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
17 May 2012 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
17 May 2012 | Termination of appointment of Michael Hatchwell as a director (1 page) |
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 17 May 2012 (1 page) |
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Appointment of Debbie Hatchwell as a director (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Register inspection address has been changed (1 page) |
17 May 2012 | Termination of appointment of Michael Hatchwell as a director (1 page) |
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 May 2012 | Register inspection address has been changed (1 page) |
17 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
1 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Company name changed boger LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Company name changed boger LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (2 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (2 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members
|
12 April 2006 | Return made up to 19/03/06; full list of members
|
16 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
16 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
14 July 2005 | Return made up to 19/03/05; full list of members (6 pages) |
14 July 2005 | Return made up to 19/03/05; full list of members (6 pages) |
24 June 2005 | £ ic 2/1 02/03/05 £ sr 1@1=1 (1 page) |
24 June 2005 | £ ic 2/1 02/03/05 £ sr 1@1=1 (1 page) |
17 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
21 April 2004 | Return made up to 19/03/04; full list of members
|
21 April 2004 | Return made up to 19/03/04; full list of members
|
18 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
18 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members
|
25 March 2003 | Return made up to 19/03/03; full list of members
|
17 January 2003 | Return made up to 19/03/01; full list of members; amend (6 pages) |
17 January 2003 | Return made up to 19/03/01; full list of members; amend (6 pages) |
19 December 2002 | Accounts made up to 31 March 2002 (1 page) |
19 December 2002 | Accounts made up to 31 March 2002 (1 page) |
17 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (1 page) |
29 January 2002 | Accounts made up to 31 March 2001 (1 page) |
20 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (3 pages) |
22 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
22 April 1999 | Accounts made up to 31 March 1999 (3 pages) |
22 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
22 April 1999 | Accounts made up to 31 March 1999 (3 pages) |
22 April 1999 | Accounts made up to 31 March 1998 (3 pages) |
22 April 1999 | Accounts made up to 31 March 1998 (3 pages) |
18 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
9 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
9 May 1997 | Return made up to 19/03/96; full list of members (6 pages) |
9 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
9 May 1997 | Return made up to 19/03/96; full list of members (6 pages) |
22 April 1997 | Accounts made up to 31 March 1997 (3 pages) |
22 April 1997 | Accounts made up to 31 March 1996 (2 pages) |
22 April 1997 | Accounts made up to 31 March 1996 (2 pages) |
22 April 1997 | Accounts made up to 31 March 1997 (3 pages) |
26 May 1995 | Accounts made up to 31 March 1995 (3 pages) |
26 May 1995 | Accounts made up to 31 March 1995 (3 pages) |
16 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
16 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
29 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
17 April 1990 | Resolutions
|
17 April 1990 | Resolutions
|
12 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1990 | Company name changed rapid 9870 LIMITED\certificate issued on 06/04/90 (2 pages) |
5 April 1990 | Company name changed rapid 9870 LIMITED\certificate issued on 06/04/90 (2 pages) |
19 March 1990 | Incorporation (15 pages) |
19 March 1990 | Incorporation (15 pages) |