London
W1J 5DB
Director Name | Mr Joseph Hoyle |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charles Street London W1J 5DB |
Director Name | Mr Rodney James Whiston-Dew |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Director Name | Mr Raman Thukral |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2004) |
Role | Property Company Director |
Correspondence Address | 99 Hanger Lane London W5 3DA |
Secretary Name | Mr Anil Kumar Malhotra |
---|---|
Status | Resigned |
Appointed | 12 December 2013(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2017) |
Role | Company Director |
Correspondence Address | 2 Charles Street London W1J 5DB |
Director Name | Mr Alexandre Michel Haillot Canas Da Silva |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 November 2015(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | Angola |
Correspondence Address | 2 Charles Street London W1J 5DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | T McL And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 1998) |
Correspondence Address | 92 Becmead Avenue Kenton Harrow Middlesex HA3 8HB |
Secretary Name | Orchard Consultants (Hampton) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2001) |
Correspondence Address | 5 Masons Avenue Harrow Middlesex HA3 5AH |
Secretary Name | Wigmore Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2008) |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Website | mayfairchambers.co.uk |
---|
Registered Address | 2 Charles Street London W1J 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mr Raman Thukral 50.00% Ordinary |
---|---|
2 at £1 | Vortex LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£226,021 |
Current Liabilities | £114,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
27 September 2004 | Delivered on: 29 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: L/H property being charles street mayfair london. Outstanding |
---|---|
15 March 2002 | Delivered on: 20 March 2002 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £19,093.75 which was paid into the deposit account. See the mortgage charge document for full details. Outstanding |
18 December 2017 | Appointment of Mr Wasim Khan Tarek as a director on 18 December 2017 (2 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 August 2017 | Notification of Leonard O'brien as a person with significant control on 28 June 2017 (4 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
24 May 2017 | Termination of appointment of Anil Kumar Malhotra as a secretary on 23 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
7 December 2016 | Resolutions
|
17 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
16 November 2016 | Resolutions
|
3 June 2016 | Director's details changed (2 pages) |
3 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Director's details changed for Mr Alexandre Michel Haillot Canas Da Silva on 2 June 2016 (3 pages) |
2 June 2016 | Secretary's details changed for Mr Anil Kumar Malhotra on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 2 Charles Street London W1J 5DB on 2 June 2016 (1 page) |
19 May 2016 | Termination of appointment of Rodney James Whiston-Dew as a director on 29 April 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2015 | Appointment of Mr Alexandre Michel Haillot Canas Da Silva as a director on 5 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Alexandre Michel Haillot Canas Da Silva as a director on 5 November 2015 (2 pages) |
17 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 December 2013 | Appointment of Mr Anil Kumar Malhotra as a secretary (2 pages) |
12 December 2013 | Registered office address changed from 2 Charles Street London W1J 5DB on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Rodney James Whiston Dew on 12 December 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 July 2010 | Director's details changed for Rodney James Whiston Dew on 26 April 2010 (2 pages) |
21 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 August 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 August 2009 | Appointment terminated secretary wigmore corporate services LIMITED (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 September 2007 | Return made up to 26/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 October 2006 | Return made up to 26/04/06; full list of members (2 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Return made up to 26/04/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 26/04/03; full list of members (7 pages) |
24 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
9 May 2002 | Ad 01/04/02-01/04/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
20 March 2002 | Particulars of mortgage/charge (6 pages) |
29 January 2002 | New director appointed (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 8 wigmore street london W1H 9DA (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 26/04/01; full list of members
|
17 January 2002 | Company name changed estafida nominees LIMITED\certificate issued on 17/01/02 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
21 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
21 September 1999 | Return made up to 26/04/99; full list of members (6 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Return made up to 26/04/98; no change of members (4 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
25 March 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
28 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page) |
18 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
13 November 1997 | Company name changed de fleurieux LIMITED\certificate issued on 14/11/97 (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Return made up to 26/04/97; full list of members (6 pages) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 May 1996 | Company name changed speed 5569 LIMITED\certificate issued on 23/05/96 (2 pages) |
26 April 1996 | Incorporation (20 pages) |