London
SW6 4UR
Director Name | Ronald Garrity |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 28 Ackmar Road London SW6 4UR |
Secretary Name | Ronald Garrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 28 Ackmar Road London SW6 4UR |
Director Name | Richard Jammes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2003) |
Role | Army Officer |
Correspondence Address | Top Flat 28 Ackmar Road London SW6 4UR |
Director Name | Dr Roger Vogel |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 15 September 2010) |
Role | Doctor |
Correspondence Address | 28 Ackmar Road London SW6 4UR |
Secretary Name | Dr Roger Vogel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2010) |
Role | Physician |
Correspondence Address | 28 Ackmar Road London SW6 4UR |
Director Name | Rupert Michael Burnell Nugent |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 August 2022) |
Role | Investment Banker |
Correspondence Address | 28 Ackmar Road London SW6 4UR |
Director Name | John David McCall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2021) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ackmar Road London SW6 4UR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 28 Ackmar Road London SW6 4UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
1 at £1 | J.d. Mccall & J.j. Mccall & G.r. Mccall & L.m. Mccall 50.00% Ordinary |
---|---|
1 at £1 | Ms Rupert Michael Burnell-nugent 50.00% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
21 March 2024 | Accounts for a dormant company made up to 28 February 2024 (2 pages) |
---|---|
28 February 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
13 May 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
5 September 2022 | Cessation of Rupert Michael Burnell-Nugent as a person with significant control on 2 August 2022 (1 page) |
5 September 2022 | Termination of appointment of Rupert Michael Burnell Nugent as a director on 2 August 2022 (1 page) |
7 March 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
6 March 2022 | Cessation of John David Mccall as a person with significant control on 30 September 2021 (1 page) |
6 March 2022 | Notification of Nigel Richard Hill as a person with significant control on 30 September 2021 (2 pages) |
6 March 2022 | Appointment of Mr Nigel Richard Hill as a director on 4 March 2022 (2 pages) |
6 March 2022 | Cessation of Lydia Margarette Mccall as a person with significant control on 30 September 2021 (1 page) |
27 January 2022 | Cessation of Joanna Jane Mccall as a person with significant control on 30 September 2021 (1 page) |
27 January 2022 | Termination of appointment of John David Mccall as a director on 30 September 2021 (1 page) |
27 January 2022 | Cessation of Georgia Rose Mccall as a person with significant control on 30 September 2021 (1 page) |
27 January 2022 | Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 28 Ackmar Road London SW6 4UR on 27 January 2022 (1 page) |
11 June 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
21 April 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
5 August 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
1 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
14 April 2014 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 14 April 2014 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
8 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
17 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Appointment of John David Mccall as a director (3 pages) |
14 February 2011 | Appointment of John David Mccall as a director (3 pages) |
4 November 2010 | Termination of appointment of Roger Vogel as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Roger Vogel as a director (2 pages) |
4 November 2010 | Termination of appointment of Roger Vogel as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Roger Vogel as a director (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Return made up to 03/02/09; full list of members (4 pages) |
30 July 2009 | Return made up to 03/02/09; full list of members (4 pages) |
24 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
24 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
19 June 2009 | Return made up to 03/02/08; full list of members (5 pages) |
19 June 2009 | Return made up to 03/02/08; full list of members (5 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 1 park place canary wharf london E14 4HJ (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1 park place canary wharf london E14 4HJ (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
8 April 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
10 May 2007 | Return made up to 03/02/07; full list of members (7 pages) |
10 May 2007 | Return made up to 03/02/07; full list of members (7 pages) |
26 January 2007 | Return made up to 03/02/06; full list of members (7 pages) |
26 January 2007 | Return made up to 03/02/06; full list of members (7 pages) |
13 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
13 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 28 ackmar road london SW6 4UR (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 28 ackmar road london SW6 4UR (1 page) |
11 October 2005 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members
|
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members
|
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
12 February 2003 | Return made up to 03/02/03; full list of members
|
12 February 2003 | Return made up to 03/02/03; full list of members
|
8 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
8 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
24 April 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
24 April 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
22 April 2002 | Return made up to 03/02/02; full list of members
|
22 April 2002 | Return made up to 03/02/02; full list of members
|
23 July 2001 | Return made up to 03/02/01; full list of members
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 03/02/01; full list of members
|
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
3 February 2000 | Incorporation (13 pages) |
3 February 2000 | Incorporation (13 pages) |