2nd Floor
London
W1D 5EU
Director Name | Ms Suzannah Louise Bartlett |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat A 34-37 Gertrude Street London SW10 0JG |
Director Name | Miss Celia Conrad |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage 97 Hartley Down Purley Surrey CR8 4ED |
Director Name | John Vincent Barry McLinden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Barrister |
Correspondence Address | Flata,38-40 Gertrude Street London SW10 0JG |
Secretary Name | Mr Charles Patrick Murray Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Ch.Surveyor |
Correspondence Address | 46 York Street London W1H 1FN |
Director Name | Mr Charles Patrick Murray Bingham |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2005) |
Role | Ch Surveyor |
Correspondence Address | 46 York Street London W1H 1FN |
Secretary Name | Miss Celia Conrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage 97 Hartley Down Purley Surrey CR8 4ED |
Secretary Name | Mr John Vincent Barry McLinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 Field Court Gray's Inn London WC1R 5EF |
Director Name | Jacques Charles Murray Bingham |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 May 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 38-40 Gertrude Street London SW10 0JG |
Secretary Name | John McLinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | 5 Field Court Grays Inn London WC1R 5EF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Angelique Hook 12.50% Ordinary |
---|---|
1 at £1 | Anita Patience Wigan 12.50% Ordinary |
1 at £1 | Anthony Rolfe 12.50% Ordinary |
1 at £1 | Astrid St. Aubyn & John E.r. Lumley & Andrew D. Kennedy 12.50% Ordinary |
1 at £1 | Heliette LTD 12.50% Ordinary |
1 at £1 | Julia Ann Hoyle 12.50% Ordinary |
1 at £1 | Nicoletta Jelmoni 12.50% Ordinary |
1 at £1 | Suzannah Louise Bartlett 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,077 |
Cash | £17,740 |
Current Liabilities | £36,869 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
11 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
22 March 2023 | Director's details changed for Ms Suzannah Louise Bartlett on 22 March 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
1 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
2 April 2019 | Director's details changed for Ms Julia Anne Hoyle on 2 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 August 2018 | Director's details changed for Ms Julia Anne Hoyle on 12 June 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 July 2017 | Director's details changed for Ms Suzannah Louise Bartlett on 24 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Ms Julia Anne Hoyle on 24 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Ms Julia Anne Hoyle on 24 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Ms Suzannah Louise Bartlett on 24 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 February 2017 | Director's details changed for Ms Julia Anne Hoyle on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Ms Julia Anne Hoyle on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page) |
14 November 2016 | Director's details changed for Ms Julia Anne Hoyle on 26 October 2016 (3 pages) |
14 November 2016 | Director's details changed for Ms Julia Anne Hoyle on 26 October 2016 (3 pages) |
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2015 | Termination of appointment of John Mclinden as a secretary on 3 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of John Mclinden as a secretary on 3 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of John Mclinden as a secretary on 3 February 2015 (2 pages) |
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 May 2014 | Termination of appointment of Jacques Bingham as a director (1 page) |
20 May 2014 | Termination of appointment of Jacques Bingham as a director (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 October 2011 | Director's details changed for Suzannah Louise Bartlett on 13 September 2011 (3 pages) |
7 October 2011 | Director's details changed for Suzannah Louise Bartlett on 13 September 2011 (3 pages) |
31 August 2011 | Director's details changed for Jacques Charles Murray Bingham on 16 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Suzannah Louise Bartlett on 16 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Suzannah Louise Bartlett on 16 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Jacques Charles Murray Bingham on 16 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Appointment of John Mclinden as a secretary (3 pages) |
19 April 2010 | Appointment of John Mclinden as a secretary (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 September 2009 | Return made up to 16/06/09; full list of members (6 pages) |
22 September 2009 | Return made up to 16/06/09; full list of members (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Appointment terminated secretary john mclinden (1 page) |
17 March 2009 | Return made up to 16/06/08; full list of members (6 pages) |
17 March 2009 | Appointment terminated secretary john mclinden (1 page) |
17 March 2009 | Return made up to 16/06/08; full list of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 August 2007 | Return made up to 16/06/07; full list of members
|
10 August 2007 | Return made up to 16/06/07; full list of members
|
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members
|
14 July 2006 | Return made up to 16/06/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 September 2005 | Return made up to 16/06/05; full list of members (9 pages) |
5 September 2005 | Return made up to 16/06/05; full list of members (9 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (3 pages) |
1 December 2004 | Return made up to 16/06/04; full list of members (8 pages) |
1 December 2004 | Return made up to 16/06/04; full list of members (8 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 July 2003 | Return made up to 16/06/03; no change of members (7 pages) |
16 July 2003 | Return made up to 16/06/03; no change of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 August 2001 | Return made up to 16/06/01; full list of members (8 pages) |
7 August 2001 | Return made up to 16/06/01; full list of members (8 pages) |
9 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
9 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
22 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
16 June 1999 | Incorporation (15 pages) |
16 June 1999 | Incorporation (15 pages) |