Fitzrovia
London
W1T 6EB
Secretary Name | Oakland Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Director Name | Mapleriver Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Amanda Whelan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Bilingual Administration |
Correspondence Address | 32 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DU |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr Sylvain Rigo |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2010(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2015) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Director Name | Mr Andrew James Gilfillan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Director Name | Mr David Cathersides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mapleriver Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2010) |
Correspondence Address | 2 Martin House 178-181 North End Road London W14 9NL |
Registered Address | 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.5m at £1 | Rodrigo Garcia Lopez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,406,849 |
Current Liabilities | £21,722 |
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 | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
22 September 2022 | Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022 (1 page) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
3 August 2022 | Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 3 August 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 August 2021 | Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
14 September 2020 | Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020 (2 pages) |
14 September 2020 | Termination of appointment of David Cathersides as a director on 31 August 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page) |
2 March 2018 | Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 May 2015 | Termination of appointment of Andrew James Gilfillan as a director on 23 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Andrew James Gilfillan as a director on 23 March 2015 (1 page) |
20 May 2015 | Appointment of Mr Richard Peter Hazzard as a director on 23 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Richard Peter Hazzard as a director on 23 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Andrew James Gilfillan as a director on 23 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Sylvain Rigo as a director on 23 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Andrew James Gilfillan as a director on 23 March 2015 (2 pages) |
30 March 2015 | Appointment of Mapleriver Limited as a director on 23 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Sylvain Rigo as a director on 23 March 2015 (1 page) |
30 March 2015 | Appointment of Mapleriver Limited as a director on 23 March 2015 (2 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 June 2014 | Secretary's details changed for Oakland Secretaries Ltd on 27 May 2014 (1 page) |
19 June 2014 | Secretary's details changed for Oakland Secretaries Ltd on 27 May 2014 (1 page) |
19 June 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 19 June 2014 (1 page) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of company's objects (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of company's objects (2 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 June 2011 | Appointment of Mr Sylvain Rigo as a director (2 pages) |
1 June 2011 | Appointment of Mr Sylvain Rigo as a director (2 pages) |
13 October 2010 | Termination of appointment of Mapleriver Limited as a director (1 page) |
13 October 2010 | Termination of appointment of Mapleriver Limited as a director (1 page) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Director's details changed for Mapleriver Limited on 13 August 2010 (1 page) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Secretary's details changed for Oakland Secretaries Ltd on 13 August 2010 (1 page) |
25 August 2010 | Secretary's details changed for Oakland Secretaries Ltd on 13 August 2010 (1 page) |
25 August 2010 | Director's details changed for Mapleriver Limited on 13 August 2010 (1 page) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
30 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
28 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
17 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Return made up to 13/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 13/08/02; full list of members (7 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
15 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
21 May 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 May 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | £ nc 10000/500000 25/10/99 (1 page) |
4 November 1999 | £ nc 10000/500000 25/10/99 (1 page) |
24 August 1999 | Ad 13/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Ad 13/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Incorporation (17 pages) |
13 August 1999 | Incorporation (17 pages) |