223 Regent Street
London
W1B 2QD
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Erik Anders Joakim Edlund |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 December 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2003) |
Role | Businessman |
Correspondence Address | 14-2 Shelepikhinskaya Street Moscow Russia |
Director Name | Mr Slobodan Perovic |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 22 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 15 October 2014) |
Role | Businessman |
Country of Residence | Montenegro |
Correspondence Address | 19 Perazica Do Budva Montenegro |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 59 Leighton Road London NW5 2QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £848 |
Cash | £8,410 |
Current Liabilities | £8,028 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 February |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
24 July 2020 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 July 2020 (1 page) |
24 January 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 November 2019 | Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page) |
13 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
26 November 2018 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 26 February 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
25 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
19 October 2016 | Director's details changed for Ms Jillian James on 19 October 2016 (2 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 October 2014 | Appointment of Ms Jillian Teresia James as a director on 15 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Slobodan Perovic as a director on 15 October 2014 (1 page) |
27 October 2014 | Appointment of Ms Jillian Teresia James as a director on 15 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Slobodan Perovic as a director on 15 October 2014 (1 page) |
26 February 2014 | Director's details changed for Mr Slobodan Perovic on 18 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Slobodan Perovic on 18 February 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 March 2010 | Secretary's details changed for Hf Secretarial Services Limited on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Hf Secretarial Services Limited on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Hf Secretarial Services Limited on 8 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 July 2005 | Return made up to 19/02/05; full list of members (2 pages) |
26 July 2005 | Return made up to 19/02/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
13 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
24 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
13 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
26 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
17 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
20 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: suite 3C,3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: suite 3C,3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page) |
26 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
20 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
27 April 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
27 April 2000 | Resolutions
|
5 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Ad 09/12/98--------- £ si 998@1 (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Ad 09/12/98--------- £ si 998@1 (2 pages) |
23 March 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
19 February 1998 | Incorporation (16 pages) |
19 February 1998 | Incorporation (16 pages) |