London
W8 6UG
Director Name | John Walter Younger |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | Greenlands 25a Esher Avenue Walton On Thames Surrey KT12 2SZ |
Director Name | Mr Nathan Anthony Steinberg |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 12 months (resigned 17 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Bancroft Avenue London N2 0AR |
Secretary Name | Kevin Munslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 43 Bevin Square London SW17 7BB |
Secretary Name | Kaushik Ondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Forest Lodge 1 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.anouskahempeldesign.com |
---|---|
Telephone | 020 79381515 |
Telephone region | London |
Registered Address | 27 Adam & Eve Mews London W8 6UG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
2 at £1 | Great Portland Street Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
27 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
24 May 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
11 May 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
18 March 2021 | Termination of appointment of Nathan Anthony Steinberg as a director on 17 March 2021 (1 page) |
18 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
18 March 2021 | Appointment of Anouska Weinberg as a director on 17 March 2021 (2 pages) |
18 March 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 27 Adam & Eve Mews London W8 6UG on 18 March 2021 (1 page) |
18 March 2021 | Cessation of Great Portland Street Registrars Li as a person with significant control on 16 March 2021 (1 page) |
18 March 2021 | Notification of Anouska Weinberg as a person with significant control on 17 March 2021 (2 pages) |
18 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
18 March 2021 | Notification of Mark Aubrey Weinberg as a person with significant control on 17 March 2021 (2 pages) |
24 September 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
23 November 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 23 November 2017 (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Notification of Great Portland Street Registrars Li as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Notification of Great Portland Street Registrars Li as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Company name changed great portland street agents LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed great portland street agents LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Termination of appointment of Kaushik Ondhia as a secretary (1 page) |
20 March 2014 | Termination of appointment of Kaushik Ondhia as a secretary (1 page) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 25 October 2011 (1 page) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 July 2009 | Secretary's change of particulars / kaushik ondhia / 31/03/2009 (1 page) |
6 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
6 July 2009 | Secretary's change of particulars / kaushik ondhia / 31/03/2009 (1 page) |
18 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2008 | Return made up to 21/04/07; full list of members (3 pages) |
28 April 2008 | Return made up to 21/04/07; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 August 2006 | Return made up to 21/04/06; full list of members (6 pages) |
24 August 2006 | Return made up to 21/04/06; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
20 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1ST floor 143/149 great portland street london W1W 6QN (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 1ST floor 143/149 great portland street london W1W 6QN (1 page) |
2 May 2001 | Return made up to 21/04/01; full list of members
|
2 May 2001 | Return made up to 21/04/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Return made up to 21/04/00; full list of members
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 21/04/00; full list of members
|
6 July 2000 | New secretary appointed (2 pages) |
21 July 1999 | Return made up to 21/04/99; full list of members
|
21 July 1999 | Return made up to 21/04/99; full list of members
|
18 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
18 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 May 1997 | Return made up to 21/04/97; no change of members
|
23 May 1997 | Return made up to 21/04/97; no change of members
|
2 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 September 1996 | Return made up to 21/04/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 September 1996 | Return made up to 21/04/96; full list of members (6 pages) |
15 April 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Secretary resigned (2 pages) |
15 April 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | New director appointed (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Secretary resigned (2 pages) |
22 March 1996 | Company name changed kimber estates LIMITED\certificate issued on 25/03/96 (2 pages) |
22 March 1996 | Company name changed kimber estates LIMITED\certificate issued on 25/03/96 (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 213 upper richmond road west london SW14 8QT (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 213 upper richmond road west london SW14 8QT (1 page) |
21 April 1995 | Incorporation (28 pages) |
21 April 1995 | Incorporation (28 pages) |