London
SW1W 0LU
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Herbert Joseph Ypma |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 1999) |
Role | Author |
Correspondence Address | Zeckorl 49m The Hague The Hague 4586 Ac |
Secretary Name | Betty Kadeyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 13 Chemin De Luzarches St Brice Sous Foret Les Rougemonts 95350 France |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2nd Floor Connaught House 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
250k at £1 | Danielle Kadeyan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £749,753 |
Cash | £807,368 |
Current Liabilities | £553,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 day from now) |
7 March 2024 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 December 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
27 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
22 May 2023 | Change of details for Danielle Kadeyan as a person with significant control on 6 April 2016 (2 pages) |
19 May 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
7 November 2022 | Confirmation statement made on 15 April 2022 with no updates (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 November 2022 | Administrative restoration application (3 pages) |
7 November 2022 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 7 November 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
4 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
4 June 2021 | Director's details changed for Danielle Kadeyan on 1 October 2020 (2 pages) |
4 June 2021 | Change of details for Danielle Kadeyan as a person with significant control on 1 October 2020 (2 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
22 December 2020 | Director's details changed for Danielle Kadeyan on 6 October 2020 (2 pages) |
6 October 2020 | Registered office address changed from St Bride's House Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page) |
28 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2019 | Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House Salisbury Square London EC4Y 8EH on 10 July 2019 (1 page) |
10 July 2019 | Director's details changed for Danielle Kadeyan on 10 July 2019 (2 pages) |
10 July 2019 | Change of details for Danielle Kadeyan as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 April 2018 | Director's details changed for Danielle Kadeyan on 1 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
24 July 2017 | Notification of Danielle Kadeyan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Danielle Kadeyan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
22 August 2013 | Registered office address changed from 30 St. James's Street London SW1A 1HB on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from 30 St. James's Street London SW1A 1HB on 22 August 2013 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 July 2013 | Director's details changed for Danielle Kadeyan on 15 April 2013 (2 pages) |
4 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Director's details changed for Danielle Kadeyan on 15 April 2013 (2 pages) |
4 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 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) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Danielle Kadeyan on 15 April 2010 (2 pages) |
8 November 2010 | Director's details changed for Danielle Kadeyan on 15 April 2010 (2 pages) |
8 November 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 16 February 2010 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
29 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
29 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 August 2008 | Director's change of particulars / danielle kadeyan / 01/04/2008 (1 page) |
28 August 2008 | Director's change of particulars / danielle kadeyan / 01/04/2008 (1 page) |
2 June 2008 | Appointment terminated secretary betty kadeyan (1 page) |
2 June 2008 | Appointment terminated secretary betty kadeyan (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
16 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
16 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
15 May 2005 | Return made up to 15/04/05; full list of members
|
15 May 2005 | Return made up to 15/04/05; full list of members
|
14 February 2005 | Amended accounts made up to 30 April 2002 (11 pages) |
14 February 2005 | Amended accounts made up to 30 April 2003 (11 pages) |
14 February 2005 | Amended accounts made up to 30 April 2003 (11 pages) |
14 February 2005 | Amended accounts made up to 30 April 2002 (11 pages) |
20 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
16 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
26 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
5 September 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 September 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 July 2003 | Return made up to 15/04/03; full list of members (6 pages) |
3 July 2003 | Return made up to 15/04/03; full list of members (6 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 June 2001 | Full accounts made up to 30 April 2000 (11 pages) |
12 June 2001 | Full accounts made up to 30 April 2000 (11 pages) |
8 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
12 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 22 cheyne place london SW3 4HJ (1 page) |
7 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 22 cheyne place london SW3 4HJ (1 page) |
7 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
1 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: fairfax house fulwoood place gray's inn london WC1V 6UB (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: fairfax house fulwoood place gray's inn london WC1V 6UB (1 page) |
2 November 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (16 pages) |
15 April 1997 | Incorporation (16 pages) |