Fitzrovia
London
W1W 8AF
Director Name | Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2002) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ridgeway Street Douglas Isle Of Man IM1 1EL |
Secretary Name | Roger Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 03 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | David Ralph Ashton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2001) |
Role | Consultant |
Correspondence Address | 17 Dartmouth Street St James Park London SW1H 9BL |
Director Name | Susan Christine Cubbon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 2003) |
Role | Secretary |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | Susan Christine Cubbon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 2003) |
Role | Secretary |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | David Kenneth Griffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 19 Peel Road Douglas Isle Of Man IM1 4LS |
Director Name | Martin Philip Wilson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 September 2004) |
Role | Compliance Manager |
Correspondence Address | 1 Alderley Close Saddlestone Park Douglas Isle Of Man IM2 1NT |
Director Name | Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2010) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ridgeway Street Douglas Isle Of Man IM1 1EL |
Director Name | Mr Michael Joseph Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Station Road Borough Green Sevenoaks Kent TN15 8ER |
Director Name | Mr Roy Ervin Conrad Delcy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 24 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street Fitzrovia London W1T 1DG |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 02 August 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street Fitzrovia London W1T 1DG |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Secretary Name | International Corporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2010) |
Correspondence Address | 17 Dartmouth Street St James's Park London SW1H 9BL |
Director Name | Quality Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2012) |
Correspondence Address | N/A Abacus Mount Fleuri Mahe Seychelles |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Anthony Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,553 |
Cash | £8,129 |
Current Liabilities | £834,897 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
3 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 January 2020 | Change of details for Mr Oleksandr Kubytskyi as a person with significant control on 9 December 2019 (2 pages) |
17 October 2019 | Termination of appointment of Alfred Victor Brewster as a director on 14 October 2019 (1 page) |
17 October 2019 | Appointment of Ms Shirley Mary Elizabeth as a director on 14 October 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
12 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Appointment of Mr Alfred Victor Brewster as a director on 2 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 2 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 August 2017 | Appointment of Mr Alfred Victor Brewster as a director on 2 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 2 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 August 2014 | Registered office address changed from C/O Las Suite 707 High Road London N12 0BT to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from C/O Las Suite 707 High Road London N12 0BT to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 15 August 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 June 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
25 June 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 April 2012 | Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages) |
24 April 2012 | Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages) |
24 April 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
23 April 2012 | Termination of appointment of Quality Business Ltd as a director (1 page) |
23 April 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
23 April 2012 | Termination of appointment of Quality Business Ltd as a director (1 page) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
27 August 2010 | Termination of appointment of Colin Pearse as a director (1 page) |
27 August 2010 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
27 August 2010 | Termination of appointment of Colin Pearse as a director (1 page) |
25 August 2010 | Registered office address changed from 17 Dartmouth Street St James Park London SW1H 9BL on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 17 Dartmouth Street St James Park London SW1H 9BL on 25 August 2010 (1 page) |
24 August 2010 | Appointment of Michael Doyle as a director (2 pages) |
24 August 2010 | Appointment of Quality Business Ltd as a director (2 pages) |
24 August 2010 | Appointment of Quality Business Ltd as a director (2 pages) |
24 August 2010 | Appointment of Michael Doyle as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Secretary's details changed for International Corporate Secretariat Limited on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for International Corporate Secretariat Limited on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 April 2006 | Ad 26/07/05--------- £ si 2@1 (2 pages) |
18 April 2006 | Ad 26/07/05--------- £ si 2@1 (2 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 February 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 February 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
20 July 2005 | Return made up to 14/03/05; full list of members (6 pages) |
20 July 2005 | Return made up to 14/03/05; full list of members (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 14/03/01; full list of members
|
30 March 2001 | Return made up to 14/03/01; full list of members
|
26 March 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
14 March 2000 | Incorporation (14 pages) |
14 March 2000 | Incorporation (14 pages) |