Fitzrovia
London
W1W 8DY
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Anne Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Glenshane Grove Tallaght Dublin Irish |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Andrew Charles Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley House 2 The Granary, Besford Worcester Worcestershire WR8 9BY |
Director Name | Mr Gareth John Short |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ |
Director Name | Miss Suzanne Jayne Wallace |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 2015) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blaydon Avenue Sutton Coldfield West Midlands B75 5TE |
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2015(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2022) |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Registered Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £503,328 |
Cash | £163,387 |
Current Liabilities | £62,144 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Termination of appointment of Thomas St John Limited as a secretary on 28 April 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 May 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
8 January 2021 | Secretary's details changed for Thomas St John Limited on 1 January 2021 (1 page) |
6 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page) |
6 January 2021 | Change of details for Robert David Keane as a person with significant control on 1 January 2021 (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
18 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
21 March 2017 | Director's details changed for Robert David Keane on 13 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Robert David Keane on 13 March 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 April 2016 | Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page) |
11 April 2016 | Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page) |
24 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom to 30 Market Place London W1W 8AP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom to 30 Market Place London W1W 8AP on 24 February 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Appointment of Thomas St John Limited as a secretary on 23 July 2015 (2 pages) |
3 August 2015 | Appointment of Thomas St John Limited as a secretary on 23 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from C/O Stonegate Trinity Llp 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF to Castle House 75 Wells Street London W1T 3QH on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from C/O Stonegate Trinity Llp 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF to Castle House 75 Wells Street London W1T 3QH on 27 July 2015 (1 page) |
29 May 2015 | Termination of appointment of Suzanne Jayne Wallace as a director on 26 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Suzanne Jayne Wallace as a director on 26 May 2015 (1 page) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Robert David Keane on 1 January 2012 (2 pages) |
3 April 2013 | Director's details changed for Robert David Keane on 1 January 2012 (2 pages) |
3 April 2013 | Director's details changed for Robert David Keane on 1 January 2012 (2 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Registered office address changed from C/O Stonegate Trinity Llp 3Rd Floor 3 Brindley Place Birmingham B1 2JB England on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from C/O Stonegate Trinity Llp 3Rd Floor 3 Brindley Place Birmingham B1 2JB England on 23 November 2012 (1 page) |
20 June 2012 | Termination of appointment of Gareth Short as a director (1 page) |
20 June 2012 | Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Miss Suzanne Jayne Wallace as a director (2 pages) |
20 June 2012 | Appointment of Miss Suzanne Jayne Wallace as a director (2 pages) |
20 June 2012 | Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Gareth Short as a director (1 page) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Robert David Keane on 23 March 2012 (2 pages) |
12 June 2012 | Director's details changed for Robert David Keane on 23 March 2012 (2 pages) |
12 June 2012 | Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 12 June 2012 (1 page) |
30 December 2011 | Appointment of Mr Gareth John Short as a director (2 pages) |
30 December 2011 | Appointment of Mr Gareth John Short as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Andrew Shaw as a secretary (1 page) |
31 March 2011 | Termination of appointment of Andrew Shaw as a secretary (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Robbie Keane on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Robbie Keane on 22 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Director's change of particulars / robbie keane / 17/04/2009 (1 page) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / robbie keane / 17/04/2009 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page) |
25 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 24 calthorpe road edgbaston birmingham west midlands B15 1RP (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 24 calthorpe road edgbaston birmingham west midlands B15 1RP (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Return made up to 23/03/05; full list of members
|
5 April 2005 | Return made up to 23/03/05; full list of members
|
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
23 March 1999 | Incorporation (12 pages) |
23 March 1999 | Incorporation (12 pages) |