51 Holland Street
Kensington
London
W8 7JB
Secretary Name | Mrs Miranda Perrett |
---|---|
Status | Current |
Appointed | 13 December 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
Director Name | Dr Jack Edmonds |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 October 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Amersham Road Chesham Bois Buckinghamshire HP6 5PE |
Director Name | Dr Paul Ettlinger |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 December 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Apt 94 9 Albert Embankment London SE1 7HD |
Secretary Name | Dr Paul Ettlinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 December 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Apt 94 9 Albert Embankment London SE1 7HD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
31 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
17 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
22 February 2021 | Secretary's details changed for Mrs Miranda Perrett on 22 February 2021 (1 page) |
22 February 2021 | Director's details changed for Dr Conal Martin Perrett on 22 February 2021 (2 pages) |
8 February 2021 | Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB (1 page) |
8 February 2021 | Change of details for Dr Conal Martin Perrett as a person with significant control on 1 December 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
5 February 2021 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 5 February 2021 (1 page) |
2 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 May 2020 | Change of details for Dr Conal Martin Perrett as a person with significant control on 19 May 2020 (2 pages) |
20 May 2020 | Secretary's details changed for Mrs Miranda Perrett on 20 May 2020 (1 page) |
20 May 2020 | Director's details changed for Dr Conal Martin Perrett on 20 May 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
14 December 2016 | Termination of appointment of Jack Edmonds as a director on 11 October 2016 (1 page) |
14 December 2016 | Appointment of Mrs Miranda Perrett as a secretary on 13 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 3rd Floor 120 Harley Street London W1G 7JW to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Paul Ettlinger as a secretary on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Dr Conal Martin Perrett as a director on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Dr Conal Martin Perrett as a director on 13 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 3rd Floor 120 Harley Street London W1G 7JW to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 14 December 2016 (1 page) |
14 December 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
14 December 2016 | Termination of appointment of Paul Ettlinger as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Paul Ettlinger as a director on 13 December 2016 (1 page) |
14 December 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
14 December 2016 | Termination of appointment of Paul Ettlinger as a secretary on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Mrs Miranda Perrett as a secretary on 13 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Jack Edmonds as a director on 11 October 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Paul Ettlinger on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Dr Jack Edmonds on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Dr Jack Edmonds on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Dr Paul Ettlinger on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Dr Paul Ettlinger on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Dr Jack Edmonds on 1 October 2009 (2 pages) |
18 June 2010 | Registered office address changed from 121 Harley Street London W1G 6AX Uk on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from 121 Harley Street London W1G 6AX Uk on 18 June 2010 (2 pages) |
11 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from pinero house 115A harley street london W1G 6AR (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from pinero house 115A harley street london W1G 6AR (1 page) |
14 October 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 October 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: flat a 21 devonshire place london W1G 6HZ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: flat a 21 devonshire place london W1G 6HZ (1 page) |
28 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
12 July 2004 | Return made up to 25/06/04; full list of members
|
12 July 2004 | Return made up to 25/06/04; full list of members
|
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 February 2002 | Resolutions
|
13 September 2001 | Return made up to 25/06/01; full list of members
|
13 September 2001 | Return made up to 25/06/01; full list of members
|
15 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
15 February 2001 | Resolutions
|
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 July 1999 | Return made up to 25/06/99; full list of members
|
4 July 1999 | Return made up to 25/06/99; full list of members
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
3 August 1998 | Registered office changed on 03/08/98 from: 31 corsham street london N1 6DR (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 31 corsham street london N1 6DR (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
24 July 1998 | Company name changed meronlane LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed meronlane LIMITED\certificate issued on 27/07/98 (2 pages) |
25 June 1998 | Incorporation (17 pages) |
25 June 1998 | Incorporation (17 pages) |