London
W1T 6QW
Secretary Name | Charles Butler |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 28 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Peter Anthony Plunkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1999) |
Role | Secretary |
Correspondence Address | 32 Rawlings Street London SW3 2LT |
Secretary Name | Ann Elizabeth Plunkett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2002) |
Role | Teacher |
Correspondence Address | 44 Francis St Drogheda Co Louth Irish |
Secretary Name | Claire Lucinda Plunkett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cambridge Road Battersea London SW11 4RR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Coibhe Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,025 |
Current Liabilities | £4,127 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
19 March 2002 | Delivered on: 26 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 clovelly road chiswick london W4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
2 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
26 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
26 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Secretary's details changed for Charles Butler on 31 October 2012 (1 page) |
31 October 2012 | Director's details changed for Coibhe Lee Plunkett on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Coibhe Lee Plunkett on 31 October 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Secretary's details changed for Charles Butler on 31 October 2012 (1 page) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Coibhe Lee Plunkett on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Coibhe Lee Plunkett on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 January 2008 | Return made up to 10/10/07; no change of members
|
16 January 2008 | Return made up to 10/10/07; no change of members
|
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 December 2006 | Return made up to 10/10/06; full list of members
|
19 December 2006 | Return made up to 10/10/06; full list of members
|
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
7 December 2005 | Return made up to 10/10/05; full list of members
|
7 December 2005 | Return made up to 10/10/05; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members
|
1 November 2004 | Return made up to 10/10/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
23 May 2002 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
23 May 2002 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
19 December 2001 | Return made up to 10/10/01; full list of members
|
19 December 2001 | Return made up to 10/10/01; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: 1 fitzroy square fitzrovia london W1P 6HE (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 1 fitzroy square fitzrovia london W1P 6HE (1 page) |
7 December 2001 | Company name changed cp land LTD\certificate issued on 07/12/01 (2 pages) |
7 December 2001 | Company name changed cp land LTD\certificate issued on 07/12/01 (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 59 knightsbridge london SW1X 7RA (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 59 knightsbridge london SW1X 7RA (1 page) |
24 September 2001 | Company name changed coibhe plunkett land LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed coibhe plunkett land LIMITED\certificate issued on 24/09/01 (2 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
10 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
29 December 1998 | Company name changed polonia estates LIMITED\certificate issued on 30/12/98 (2 pages) |
29 December 1998 | Company name changed polonia estates LIMITED\certificate issued on 30/12/98 (2 pages) |
11 November 1998 | Return made up to 10/10/98; full list of members
|
11 November 1998 | Return made up to 10/10/98; full list of members
|
29 January 1998 | Registered office changed on 29/01/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
10 October 1997 | Incorporation (13 pages) |
10 October 1997 | Incorporation (13 pages) |