21-24 Millbank
London
SW1P 4QP
Secretary Name | Mrs Elizabeth Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodwarde Road London SE22 8UJ |
Director Name | Anastasia Protasova |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House 2 Priory Street London SN13 0AR |
Director Name | Mrs Emma Elizabeth Earl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Lodge Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DL |
Secretary Name | Peter Richard Stephen Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Lodge Shipton-Under-Wychwood Oxfordshire OX7 6DG |
Director Name | Ralph Mitchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1994) |
Role | Corporate Finance |
Correspondence Address | 8 Fortismere Avenue London N10 3BL |
Director Name | Ara Oztemel |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1993(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 19 Oneida Drive Greenwich Connecticut 06830 Usa |
Director Name | Mr Brian Rowbotham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dundee Court 73 Wapping High Street London E1W 2YG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,699 |
Cash | £2,880 |
Current Liabilities | £21,649 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
10 March 1993 | Delivered on: 26 March 1993 Satisfied on: 7 December 2001 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
---|
23 September 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
15 August 2018 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London London SW1P 4QP on 15 August 2018 (1 page) |
9 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Register inspection address has been changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP (1 page) |
19 February 2016 | Register inspection address has been changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP (1 page) |
18 February 2016 | Termination of appointment of Brian Rowbotham as a director on 15 April 2015 (1 page) |
18 February 2016 | Termination of appointment of Brian Rowbotham as a director on 15 April 2015 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page) |
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
14 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Appointment of Anastasia Protasova as a director (3 pages) |
14 February 2012 | Appointment of Brian Rowbotham as a director (3 pages) |
14 February 2012 | Appointment of Brian Rowbotham as a director (3 pages) |
14 February 2012 | Appointment of Anastasia Protasova as a director (3 pages) |
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
29 September 2011 | Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Emma Earl as a director (2 pages) |
5 January 2011 | Termination of appointment of Emma Earl as a director (2 pages) |
22 December 2010 | Partial exemption accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Partial exemption accounts made up to 31 March 2010 (6 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Emma Elizabeth Earl on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter Richard Stephen Earl on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter Richard Stephen Earl on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Emma Elizabeth Earl on 19 December 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 88 crawford street, london, W1H 2EJ (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 88 crawford street, london, W1H 2EJ (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
6 April 2006 | Return made up to 19/12/05; full list of members (2 pages) |
6 April 2006 | Return made up to 19/12/05; full list of members (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 88-90 crawford street, london, W1H 2EJ (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 88-90 crawford street, london, W1H 2EJ (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 19/12/04; full list of members
|
30 March 2005 | Return made up to 19/12/04; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
1 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street, london, W1W 6YQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street, london, W1W 6YQ (1 page) |
24 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
24 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 March 2002 | Return made up to 19/12/00; full list of members (6 pages) |
9 March 2002 | Return made up to 19/12/00; full list of members (6 pages) |
5 March 2002 | Return made up to 19/12/01; full list of members
|
5 March 2002 | Return made up to 19/12/01; full list of members
|
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Return made up to 19/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 19/12/98; full list of members (7 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 149 cleveland street, london, W1P 5PH (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 149 cleveland street, london, W1P 5PH (1 page) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1997 | Return made up to 19/12/97; full list of members (9 pages) |
17 December 1997 | Return made up to 19/12/97; full list of members (9 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
26 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
24 June 1996 | Return made up to 19/12/95; full list of members (9 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Return made up to 19/12/95; full list of members (9 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 May 1995 | Return made up to 19/12/94; full list of members
|
26 May 1995 | Return made up to 19/12/94; full list of members
|
18 December 1992 | Resolutions
|
18 December 1992 | Resolutions
|
19 December 1991 | Incorporation (16 pages) |
19 December 1991 | Incorporation (16 pages) |