St Christopher's Place
London
W1U 1AY
Director Name | Mr Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barrett Street - 2nd Floor St Christopher's Place London W1U 1AY |
Secretary Name | Mr Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barrett Street - 2nd Floor St Christopher's Place London W1U 1AY |
Director Name | Clifford Harrington |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2008) |
Role | Accountant |
Correspondence Address | The Manse The Green Matching Tye Essex CM17 0QS |
Director Name | Mr James Vivien Blackburn |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Wellington Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £703,459 |
Net Worth | £1,895,800 |
Current Liabilities | £5,364,152 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
31 December 2004 | Delivered on: 19 January 2005 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments including all rights of enforcement of the same. Outstanding |
---|
5 April 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
12 May 2022 | Director's details changed for Mr. Ira Sheldon Rapp on 1 March 2016 (2 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 March 2022 | Termination of appointment of James Vivien Blackburn as a director on 2 March 2022 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 June 2019 | Amended total exemption full accounts made up to 30 June 2018 (10 pages) |
16 May 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
1 May 2019 | Director's details changed for Mr Michael Joel Tannenbaum on 30 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
29 November 2018 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
9 April 2018 | Appointment of James Vivien Blackburn as a director on 27 March 2018 (2 pages) |
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
20 February 2018 | Notification of a person with significant control statement (2 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
7 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
7 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Ira Sheldon Rapp on 5 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Ira Sheldon Rapp on 5 April 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Ira Sheldon Rapp on 5 April 2015 (2 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 November 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
14 November 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
9 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
4 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
10 April 2008 | Appointment terminated director clifford harrington (1 page) |
10 April 2008 | Appointment terminated director clifford harrington (1 page) |
29 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
28 February 2008 | Director's change of particulars / clifford harrington / 26/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / clifford harrington / 26/02/2008 (1 page) |
20 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
29 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
29 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (5 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (5 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 15/02/03; full list of members (5 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members (5 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
6 December 2002 | Full accounts made up to 30 April 2002 (7 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (7 pages) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
12 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
1 August 2001 | Full accounts made up to 30 April 2001 (7 pages) |
1 August 2001 | Full accounts made up to 30 April 2001 (7 pages) |
18 June 2001 | New secretary appointed;new director appointed (3 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (3 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
5 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
15 February 2000 | Incorporation (28 pages) |
15 February 2000 | Incorporation (28 pages) |