London
SW15 6LL
Director Name | Mr Brian Balfour Oatts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years after company formation) |
Appointment Duration | 19 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Old Bond Street London W1S 4PW |
Secretary Name | Paul Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 12 Broseley Grove London SE26 5LD |
Secretary Name | Yeukai Pswarayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 226 Shrublands Avenue Shirley Croydon Surrey CR0 8JE |
Director Name | Nicola Togneri |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Art Dealer |
Correspondence Address | C61 Albion Riverside Building, 8 Hester Road London SW11 4AR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Registered Address | 12 Old Bond Street London W1S 4PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £33,732 |
Gross Profit | -£12,358 |
Net Worth | -£334,454 |
Cash | £2,128 |
Current Liabilities | £832,339 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 January 2013 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 17 April 2017 (overdue) |
---|
28 September 2015 | Appointment of receiver or manager (4 pages) |
---|---|
28 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 September 2015 | Appointment of receiver or manager (4 pages) |
13 May 2015 | Termination of appointment of Brian Balfour Oatts as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Brian Balfour Oatts as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Brian Balfour Oatts as a director on 1 April 2015 (1 page) |
15 October 2012 | Notice of appointment of receiver or manager (3 pages) |
15 October 2012 | Notice of appointment of receiver or manager (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 December 2009 | Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages) |
29 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
14 October 2008 | Appointment terminated secretary yeukai pswarayi (1 page) |
14 October 2008 | Appointment terminated secretary yeukai pswarayi (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
12 May 2008 | Appointment terminated director nicola togneri (1 page) |
12 May 2008 | Appointment terminated director nicola togneri (1 page) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / brian balfour oatts / 01/01/2008 (1 page) |
21 April 2008 | Director's change of particulars / brian balfour oatts / 01/01/2008 (1 page) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 12 old bond street london W1X 3DB (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 12 old bond street london W1X 3DB (1 page) |
16 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
27 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 03/04/06; full list of members (2 pages) |
15 March 2007 | Return made up to 03/04/06; full list of members (2 pages) |
15 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
21 June 2006 | Ad 25/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2006 | Ad 25/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Full accounts made up to 30 April 2005 (10 pages) |
23 May 2006 | Full accounts made up to 30 April 2005 (10 pages) |
22 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
22 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
7 June 2005 | Full accounts made up to 30 April 2004 (10 pages) |
7 June 2005 | Full accounts made up to 30 April 2004 (10 pages) |
24 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
2 June 2004 | Full accounts made up to 30 April 2003 (10 pages) |
2 June 2004 | Full accounts made up to 30 April 2003 (10 pages) |
18 May 2004 | Return made up to 03/04/04; full list of members (5 pages) |
18 May 2004 | Return made up to 03/04/04; full list of members (5 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
23 March 2003 | Return made up to 03/04/02; full list of members (5 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Return made up to 03/04/02; full list of members (5 pages) |
23 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
19 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
6 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2002 | Full accounts made up to 30 April 2001 (10 pages) |
29 November 2002 | Full accounts made up to 30 April 2001 (10 pages) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: perrys chartered accountants 12 old bond street london W1X 3DB (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: perrys chartered accountants 12 old bond street london W1X 3DB (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 conduit street london W1S 2XA (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 conduit street london W1S 2XA (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 conduit street london W1R 9TG (1 page) |
18 December 2000 | Return made up to 18/04/00; full list of members (5 pages) |
18 December 2000 | Return made up to 18/04/00; full list of members (5 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 conduit street london W1R 9TG (1 page) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 03/04/00; no change of members (4 pages) |
27 April 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Return made up to 03/04/00; no change of members (4 pages) |
27 April 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
25 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
25 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Return made up to 03/04/98; full list of members (5 pages) |
17 July 1998 | Return made up to 03/04/98; full list of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Return made up to 03/04/97; no change of members
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Return made up to 03/04/97; no change of members
|
3 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
3 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
13 May 1996 | New director appointed (2 pages) |
10 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 April 1991 | Incorporation (16 pages) |
3 April 1991 | Incorporation (16 pages) |