Company Name31 Cumberland Street Limited
Company StatusActive
Company Number03011933
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth Wyn Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kempe Road
London
NW6 6SP
Director NameClare Louise Hansen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address1-6 Dufours Place
London
W1F 7SH
Secretary NameMr Gareth Wyn Jones
NationalityBritish
StatusCurrent
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kempe Road
London
NW6 6SP
Director NameMr Simon Mortimer Allfrey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(25 years after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClock House Heath Road
Coxheath
Maidstone
ME17 4PB
Director NameMr William James Benedict Payne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address- Summerhill
Goudhurst
Cranbrook
TN17 1JT
Director NameMr Inder Pal Singh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 March 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42a Vicarage Grove
London
SE5 7LY
Director NameGiancarlo Del Brocco
Date of BirthMay 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2002)
RoleMake Up Artist
Correspondence AddressFlat D
31 Cumberland Street
London
Sw1
Director NameAlice Clare Englehart
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address31d Cumberland Street
London
SW1V 4LU
Director NameMr Michael Leon Depangher
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian,Italian
StatusResigned
Appointed06 January 2014(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2019)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressC/O Jones Granville 223 Regent Street
London
W1B 2EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jones Granville
223 Regent Street
London
W1B 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1G.w. Jones
33.33%
Ordinary
1 at £1Michael Depangher
33.33%
Ordinary
1 at £1Ms C. Hansen
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,811
Cash£33,932
Current Liabilities£45,350

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Appointment of Mr William Payne as a director on 5 February 2020 (2 pages)
30 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
30 January 2020Appointment of Mr Simon Mortimer Allfrey as a director on 30 January 2020 (2 pages)
30 January 2020Notification of Gareth Wyn Jones as a person with significant control on 6 April 2016 (2 pages)
24 January 2020Cessation of Clare Louise Hansen as a person with significant control on 24 January 2020 (1 page)
24 January 2020Cessation of Gareth Wyn Jones as a person with significant control on 24 January 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2019Cessation of Michael Leon Depangher as a person with significant control on 23 July 2019 (1 page)
24 July 2019Termination of appointment of Michael Leon Depangher as a director on 23 July 2019 (1 page)
16 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 12
(4 pages)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Notification of Michael Leon Depangher as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Notification of Michael Leon Depangher as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Michael Leon Depangher on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Clare Louise Hansen on 30 January 2018 (2 pages)
30 January 2018Notification of Clare Louise Hansen as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(5 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
6 January 2014Appointment of Mr Michael Leon Depangher as a director (2 pages)
6 January 2014Appointment of Mr Michael Leon Depangher as a director (2 pages)
17 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
9 February 2012Termination of appointment of Alice Englehart as a director (1 page)
9 February 2012Termination of appointment of Alice Englehart as a director (1 page)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 February 2010Director's details changed for Clare Louise Hansen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alice Clare Englehart on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Clare Louise Hansen on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Clare Louise Hansen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alice Clare Englehart on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alice Clare Englehart on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from c/o c/o jones granville 223 regent street london W1B 2EB (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o c/o jones granville 223 regent street london W1B 2EB (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 September 2008Registered office changed on 11/09/2008 from 223 regent street london W1B 2EB (1 page)
11 September 2008Registered office changed on 11/09/2008 from 223 regent street london W1B 2EB (1 page)
14 February 2008Registered office changed on 14/02/08 from: 178 piccadilly london W1J 9ER (1 page)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 178 piccadilly london W1J 9ER (1 page)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 May 2006Return made up to 19/01/06; full list of members (3 pages)
18 May 2006Return made up to 19/01/06; full list of members (3 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 July 2004Registered office changed on 23/07/04 from: jones granville 104 new bond street london W1S 1SU (1 page)
23 July 2004Registered office changed on 23/07/04 from: jones granville 104 new bond street london W1S 1SU (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
12 January 2004Return made up to 19/01/04; full list of members (7 pages)
12 January 2004Return made up to 19/01/04; full list of members (7 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
  • 363(288) ‐ Director resigned
(7 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Full accounts made up to 31 December 1998 (10 pages)
6 June 2000Full accounts made up to 31 December 1998 (10 pages)
12 January 2000Return made up to 19/01/00; full list of members (7 pages)
12 January 2000Return made up to 19/01/00; full list of members (7 pages)
2 June 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Registered office changed on 26/01/99 from: jones granville 197 knightsbridge london SW7 1RB (1 page)
26 January 1999Registered office changed on 26/01/99 from: jones granville 197 knightsbridge london SW7 1RB (1 page)
12 November 1998Full accounts made up to 31 January 1997 (8 pages)
12 November 1998Full accounts made up to 31 January 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
23 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1997Return made up to 19/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 1997Return made up to 19/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 December 1996Ad 01/07/95--------- £ si 1@1 (2 pages)
17 December 1996Ad 01/07/95--------- £ si 1@1 (2 pages)
16 December 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 1996Registered office changed on 05/12/96 from: 26 eccleston square london SW1V 1NS (1 page)
5 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 1996£ nc 2/3 18/01/96 (1 page)
5 December 1996Registered office changed on 05/12/96 from: 26 eccleston square london SW1V 1NS (1 page)
5 December 1996£ nc 2/3 18/01/96 (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
21 November 1996Full accounts made up to 31 January 1996 (8 pages)
21 November 1996Full accounts made up to 31 January 1996 (8 pages)
19 January 1995Incorporation (19 pages)