Royal Hospital Road
London
SW3 5TS
Secretary Name | Peter Noel Gordon De Bruyne |
---|---|
Nationality | Chilean,British |
Status | Closed |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cheyne Court Royal Hospital Road London SW3 5TS |
Director Name | Paul Anthony Wright |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Director Name | Mr Roger James Raymond Felber |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Empshott Grange Empshott Liss Hampshire GU33 6HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 164 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Blue Mountain Coffee LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
31 October 2016 | Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 164 Old Brompton Road Old Brompton Road London SW5 0BA England to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 78 Cornhill London EC3V 3QQ England to 164 Old Brompton Road Old Brompton Road London SW5 0BA on 28 October 2016 (1 page) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 May 2015 | Registered office address changed from Powerhouse 6 Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Roger James Raymond Felber as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Roger James Raymond Felber as a director on 5 May 2015 (1 page) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 May 2014 | Registered office address changed from 69 Cranmore Lane Aldershot Hampshire GU11 3AP on 19 May 2014 (1 page) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Roger James Raymond Felber on 28 February 2010 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (10 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 January 2008 | Accounts made up to 31 March 2007 (10 pages) |
17 April 2007 | Return made up to 28/02/07; full list of members
|
6 March 2007 | Accounts made up to 31 March 2006 (11 pages) |
7 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
31 March 2006 | Accounts made up to 31 March 2005 (10 pages) |
5 May 2005 | Accounts made up to 31 March 2004 (10 pages) |
23 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 December 2004 | Delivery ext'd 3 mth 30/03/05 (2 pages) |
2 July 2004 | Accounts made up to 31 March 2003 (9 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members
|
17 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
23 June 2003 | Accounts made up to 31 March 2002 (9 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 December 2001 | Accounts made up to 31 March 2001 (8 pages) |
15 November 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members
|
23 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
3 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: the business design centre suites 120/121 52 upper street london N1 0QH (1 page) |
18 March 1998 | Return made up to 28/02/98; full list of members
|
3 March 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
14 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 October 1997 | Accounts made up to 31 July 1997 (10 pages) |
9 October 1997 | Return made up to 28/02/97; full list of members (6 pages) |
18 September 1996 | Accounting reference date notified as 31/07 (1 page) |
18 September 1996 | Director resigned (1 page) |
28 February 1996 | Incorporation (15 pages) |