London
WC1A 2SL
Director Name | Michael Phillip Da Costa |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Saint John's Lodge Harley Road London NW3 3BY |
Director Name | Michael Gottlieb |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 268 Trinity Road London SW18 3RQ |
Director Name | Mr Thomas Nicholas Scade |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Restaurateur/Company Director |
Correspondence Address | New Mill House New Mill Road Eversley Hampshire RG27 0RB |
Secretary Name | Mr Thomas Nicholas Scade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | New Mill House New Mill Road Eversley Hampshire RG27 0RB |
Secretary Name | William Anthony Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2005) |
Role | Accountant |
Correspondence Address | 11 Siskin Road Uppingham Rutland LE15 9UL |
Director Name | Robert George Cotton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Promenade Peacehaven East Sussex BN10 8QF |
Secretary Name | Mr Michael Toong San Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Lilliput Avenue Northolt Middlesex UB5 5QA |
Director Name | Ms Ufi Ibrahim |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Myddleton Avenue London N4 2FP |
Secretary Name | Mrs Jacqueline Sara Watson |
---|---|
Status | Resigned |
Appointed | 26 February 2014(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Secretary Name | Miss Agnieszka Stefania Busza |
---|---|
Status | Resigned |
Appointed | 22 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 2 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
16 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
14 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
15 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page) |
8 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 August 2018 | Registered office address changed from 10 Uk Hospitality Industries 6th Floor,10 Bloomsbury Way London London WC1A 2SL United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 30 August 2018 (1 page) |
30 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
28 August 2018 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA England to 10 Uk Hospitality Industries 6th Floor,10 Bloomsbury Way London London WC1A 2SL on 28 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Ufi Ibrahim as a director on 4 July 2018 (1 page) |
24 August 2018 | Appointment of Mrs Katherine Nicholls as a director on 4 July 2018 (2 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 September 2015 | Termination of appointment of Jacqueline Sara Watson as a secretary on 15 July 2015 (1 page) |
1 September 2015 | Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages) |
1 September 2015 | Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Jacqueline Sara Watson as a secretary on 15 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Appointment of Mrs Jacqueline Sara Watson as a secretary (2 pages) |
21 March 2014 | Appointment of Mrs Jacqueline Sara Watson as a secretary (2 pages) |
20 December 2013 | Termination of appointment of Michael Chin as a secretary (1 page) |
20 December 2013 | Termination of appointment of Michael Chin as a secretary (1 page) |
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 September 2010 | Appointment of Ms Ufi Ibrahim as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Cotton as a director (1 page) |
6 September 2010 | Appointment of Ms Ufi Ibrahim as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Cotton as a director (1 page) |
18 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
4 March 2005 | Return made up to 05/02/05; full list of members
|
4 March 2005 | Return made up to 05/02/05; full list of members
|
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
20 February 2004 | Return made up to 05/02/04; full list of members
|
20 February 2004 | Return made up to 05/02/04; full list of members
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
14 March 2003 | Return made up to 05/02/03; full list of members
|
14 March 2003 | Return made up to 05/02/03; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: africa house 64-78 kingsway london WC2B 6AH (1 page) |
8 February 2003 | New secretary appointed (3 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: africa house 64-78 kingsway london WC2B 6AH (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (3 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
2 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
29 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 1999 | Return made up to 05/03/99; full list of members (7 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Return made up to 05/03/99; full list of members (7 pages) |
12 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
10 April 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
2 March 1999 | Location of register of members (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 28 kingsway london WC2B 6JR (1 page) |
2 March 1999 | Location of register of members (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 28 kingsway london WC2B 6JR (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed;new director appointed (3 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page) |
20 February 1998 | New secretary appointed;new director appointed (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Memorandum and Articles of Association (10 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Memorandum and Articles of Association (10 pages) |
20 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Company name changed adenhill LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed adenhill LIMITED\certificate issued on 16/02/98 (2 pages) |
5 February 1998 | Incorporation (18 pages) |
5 February 1998 | Incorporation (18 pages) |