London
Greater London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2004(7 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 October 2020) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Walter William Keith Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2002) |
Role | Engineering Consultant |
Correspondence Address | 6 Gratton Terrace Cricklewood London NW2 6QE |
Secretary Name | Farouk Loonat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Middle Street Top Flat Petworth West Sussex GU28 0BE |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years after company formation) |
Appointment Duration | 10 months (resigned 01 April 2003) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Andrew Thomas Hulston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2007) |
Role | Chartered Architect |
Correspondence Address | 30 Andover Road Twickenham Middlesex TW2 6PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Studio 3, 92 Lots Road London Greater London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Olmstead Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
---|---|
23 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for Mr David Richard Minnett on 15 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr David Richard Minnett on 14 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for David Richard Minnet on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Richard Minnet on 7 October 2009 (2 pages) |
17 September 2009 | Director's change of particulars / david minnet / 17/09/2009 (1 page) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 July 2009 | Director's change of particulars / david minnet / 08/07/2009 (1 page) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | Location of register of members (non legible) (1 page) |
22 April 2005 | Secretary resigned (1 page) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
7 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: centurion house watling street radlett WD7 7AY (1 page) |
20 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 June 2002 | New director appointed (5 pages) |
17 June 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
21 June 2001 | Full accounts made up to 30 September 1999 (8 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 2ND floor northway house 1379 high road whetstone london N20 9LP (1 page) |
28 September 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
2 July 1999 | Return made up to 09/05/99; no change of members (5 pages) |
20 May 1998 | Return made up to 09/05/98; full list of members (7 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o codfid corp services LTD 10 london mews london W2 1HY (1 page) |
27 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
27 June 1997 | Ad 18/06/97--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | £ nc 1000/1000000 05/06/97 (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Director resigned (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |