15 Bourdon Street
London
W1K 3PX
Secretary Name | Mr John Stephen Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bramalea Close North Hill Highgate London N6 4QD |
Director Name | John Silverman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2003) |
Role | Property And Antique Dealer |
Correspondence Address | 13 Bramalea Close London N6 4QD |
Secretary Name | Matthew James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2003) |
Role | Jewellery Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Gentlemans Row Enfield Greater London EN2 6PT |
Secretary Name | Jeanne Odette Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Flat E Melcombe Regis Court 59 Weymouth Street London W1 |
Director Name | Robert Gerald Cunningham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stand 384 Grays Antique Centre 58 Davies Street London W1K 5AB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | matthew-foster.com |
---|
Registered Address | 11 Cecil Court London WC2N 4EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Matthew James Foster 50.00% Ordinary A |
---|---|
2 at £1 | Matthew James Foster 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,587 |
Cash | £122,871 |
Current Liabilities | £204,845 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 April 2024 (6 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
18 July 2011 | Delivered on: 27 July 2011 Persons entitled: Tulliallan Burlington Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and each and every debt. Initial deposit of £42,000 and any accrued interest see image for full details. Outstanding |
---|
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
12 May 2017 | Registered office address changed from 5 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX England to Stand 384 Grays Antique Centre 58 Davies Street London W1K 5AB on 12 May 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 January 2017 | Registered office address changed from 5 Bourdon Street London W1K 3PX England to 5 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW to 5 Bourdon Street London W1K 3PX on 20 January 2017 (1 page) |
5 October 2016 | Termination of appointment of Jeanne Odette Foster as a secretary on 23 June 2016 (1 page) |
5 October 2016 | Appointment of Robert Gerald Cunningham as a director on 23 June 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 May 2012 | Director's details changed for Matthew James Foster on 27 April 2012 (2 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Matthew James Foster on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 May 2009 | Secretary's change of particulars / jeanne foster / 28/04/2009 (1 page) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 June 2005 | Return made up to 28/04/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
28 October 2003 | Resolutions
|
19 September 2003 | Return made up to 28/04/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 May 2002 | Return made up to 28/04/01; full list of members (6 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
9 May 2002 | Resolutions
|
15 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 January 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
8 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 July 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 35 ballards lane london N3 1XW (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (3 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 April 1999 | Incorporation (16 pages) |