Mayfair
London
W1K 4ND
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | 3 Claridge House 32 Davies Street London W1K 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
312.5k at £0.1 | Stephen Richard Hill 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £30,242 |
Cash | £235 |
Current Liabilities | £2,993 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 June 2000 | Delivered on: 4 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 November 2016 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 October 2016 (1 page) |
8 November 2016 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 3 Claridge House 32 Davies Street London W1K 4nd on 8 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 December 2015 | Director's details changed for Mr Stephen Richard Hill on 19 August 2015 (3 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
11 June 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 May 2015 (3 pages) |
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 March 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 (2 pages) |
12 December 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Mr Stephen Richard Hill on 25 May 2011 (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Director appointed stephen richard hill (2 pages) |
29 October 2008 | Appointment terminated director stephen hill (1 page) |
24 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
13 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: chute collis upper chute near andover hampshire SP11 9EF (1 page) |
3 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 36 dover street london W1S 4NH (1 page) |
7 November 2003 | Return made up to 19/10/03; full list of members (5 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
26 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Return made up to 19/10/01; full list of members (5 pages) |
13 March 2001 | Resolutions
|
6 March 2001 | Ad 17/11/00--------- £ si [email protected]=6249 £ ic 25001/31250 (2 pages) |
22 February 2001 | Ad 17/11/00--------- £ si [email protected]=25000 £ ic 1/25001 (2 pages) |
22 February 2001 | £ nc 1000/38203 17/11/00 (1 page) |
22 February 2001 | S-div 17/11/00 (1 page) |
28 November 2000 | Return made up to 19/10/00; full list of members (5 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 July 2000 | Particulars of mortgage/charge (5 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
6 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 102 jermyn street london SW1Y 6EE (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
19 October 1998 | Incorporation (20 pages) |