London
NW2 2HN
Secretary Name | Cromwell Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Vanita Sundralingam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(9 months after company formation) |
Appointment Duration | 10 years (resigned 16 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Director Name | Cromwell Directors Ltd (Corporation) |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2009) |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Registered Address | 665 Finchley Road London NW2 2HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Priceless Investments Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
27 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 May 2019 | Notification of Hugo Winkler as a person with significant control on 1 January 2019 (2 pages) |
14 May 2019 | Appointment of Hugo Winkler as a director on 14 May 2019 (2 pages) |
14 May 2019 | Cessation of Priceless Investments Inc. as a person with significant control on 1 January 2019 (1 page) |
14 May 2019 | Termination of appointment of Elizabeth Anne Winzar as a director on 14 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
29 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 June 2018 | Notification of Priceless Investments Inc. as a person with significant control on 1 January 2018 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 November 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN England on 13 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for Cromwell Secretaries Ltd on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for Cromwell Secretaries Ltd on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN England on 13 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN on 11 November 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2009 | Return made up to 07/04/09; full list of members (5 pages) |
21 September 2009 | Return made up to 07/04/09; full list of members (5 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 April 2009 | Director appointed elizabeth anne winzar (2 pages) |
3 April 2009 | Director appointed elizabeth anne winzar (2 pages) |
3 April 2009 | Appointment terminated director cromwell directors LTD (1 page) |
3 April 2009 | Appointment terminated director cromwell directors LTD (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 June 2008 | Return made up to 07/04/08; full list of members (6 pages) |
2 June 2008 | Return made up to 07/04/08; full list of members (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 January 2007 | Return made up to 07/04/06; full list of members (6 pages) |
8 January 2007 | Return made up to 07/04/06; full list of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
9 November 2005 | Company name changed vvs estates LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed vvs estates LIMITED\certificate issued on 09/11/05 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 July 2004 | Return made up to 07/04/04; full list of members (6 pages) |
13 July 2004 | Return made up to 07/04/04; full list of members (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 November 2002 | Return made up to 07/04/02; full list of members (6 pages) |
14 November 2002 | Return made up to 07/04/02; full list of members (6 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 September 2001 | Return made up to 07/04/01; full list of members (6 pages) |
5 September 2001 | Return made up to 07/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 October 2000 | Return made up to 07/04/00; full list of members (6 pages) |
17 October 2000 | Return made up to 07/04/00; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 July 1999 | Return made up to 07/04/99; full list of members (6 pages) |
7 July 1999 | Return made up to 07/04/99; full list of members (6 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 June 1998 | Return made up to 07/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 07/04/98; no change of members (4 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 August 1997 | Return made up to 07/04/97; no change of members (4 pages) |
11 August 1997 | Return made up to 07/04/97; no change of members (4 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 November 1996 | Return made up to 07/04/96; full list of members
|
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 November 1996 | Return made up to 07/04/96; full list of members
|
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
2 January 1996 | Company name changed trinacria estates LIMITED\certificate issued on 03/01/96 (4 pages) |
2 January 1996 | Company name changed trinacria estates LIMITED\certificate issued on 03/01/96 (4 pages) |
23 November 1995 | Accounting reference date notified as 31/12 (1 page) |
23 November 1995 | Accounting reference date notified as 31/12 (1 page) |
7 April 1995 | Incorporation (28 pages) |
7 April 1995 | Incorporation (28 pages) |