Fitzrovia
London
W1T 6EB
Director Name | Mr Benjamin James Anthony Bateson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2020(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Margaret Street London W1W 8RS |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2013) |
Role | Charterred Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mr Benjamin James Anthony Bateson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(17 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 July 2015) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr Andrew James Gilfillan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr David Cathersides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(7 years after company formation) |
Appointment Duration | 5 years (resigned 12 August 2009) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(7 years after company formation) |
Appointment Duration | 5 years (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2013) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2013) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Versos Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2017) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Secretary Name | Versos Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2017) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Registered Address | 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Versos Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,751,263 |
Gross Profit | £777,147 |
Net Worth | £661,845 |
Cash | £436,874 |
Current Liabilities | £1,486,468 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2023 | Application to strike the company off the register (1 page) |
23 September 2022 | Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 23 September 2022 (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
15 August 2022 | Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 15 August 2022 (1 page) |
29 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
23 August 2021 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 (1 page) |
3 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 September 2020 | Termination of appointment of David Cathersides as a director on 31 August 2020 (1 page) |
14 September 2020 | Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page) |
15 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
15 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Notification of Ruth Elisabeth Oreni-Zollig as a person with significant control on 6 April 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
24 July 2017 | Notification of Nicola Roberto Oreni as a person with significant control on 6 April 2017 (2 pages) |
24 July 2017 | Notification of Ruth Elisabeth Oreni-Zollig as a person with significant control on 6 April 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
24 July 2017 | Notification of Nicola Roberto Oreni as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Termination of appointment of Versos Directors Limited as a director on 15 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Versos Secretaries Limited as a secretary on 15 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Versos Secretaries Limited as a secretary on 15 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Andrew James Gilfillan as a director on 15 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Nicola Roberto Oreni as a director on 15 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Andrew James Gilfillan as a director on 15 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Nicola Roberto Oreni as a director on 15 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Versos Directors Limited as a director on 15 June 2017 (1 page) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 November 2016 | Appointment of Mr Richard Peter Hazzard as a director on 30 September 2016 (2 pages) |
25 November 2016 | Appointment of Mr Richard Peter Hazzard as a director on 30 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015 (1 page) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 June 2015 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 June 2015 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page) |
11 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 May 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 30 May 2014 (1 page) |
5 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 April 2013 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
9 April 2013 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Versos Directors Limited as a director (2 pages) |
9 April 2013 | Appointment of Versos Directors Limited as a director (2 pages) |
9 April 2013 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
9 April 2013 | Termination of appointment of Douglas Hulme as a director (1 page) |
9 April 2013 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
9 April 2013 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
9 April 2013 | Termination of appointment of Douglas Hulme as a director (1 page) |
9 April 2013 | Appointment of Versos Secretaries Limited as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
9 April 2013 | Appointment of Versos Secretaries Limited as a secretary (2 pages) |
9 April 2013 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 9 April 2013 (1 page) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
7 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
27 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
17 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
17 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 August 2004 | Return made up to 27/06/04; full list of members (2 pages) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Return made up to 27/06/04; full list of members (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
13 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
5 July 2002 | Return made up to 27/06/02; no change of members
|
5 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Return made up to 27/06/02; no change of members
|
5 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 August 2000 | Return made up to 27/06/00; no change of members (6 pages) |
1 August 2000 | Return made up to 27/06/00; no change of members (6 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 August 1998 | Resolutions
|
27 June 1997 | Incorporation (12 pages) |
27 June 1997 | Incorporation (12 pages) |