One Mayfair Place
London
W1J 8AJ
Secretary Name | Julia Patricia Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (closed 20 February 2024) |
Role | Executive Administrator |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Roger Philip Borley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 4 Dunbar Wharf Narrow Street London E14 8BB |
Secretary Name | Mrs Sian Gillian Borley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2001) |
Role | Insurance Underwriter |
Correspondence Address | Flat4 Dunbar Wharf Narrow Street London E14 8BB |
Secretary Name | Mr Philip Anthony Devereux Englefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charles Street London SW13 0NZ |
Secretary Name | Mr Vasos Lottari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 52 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7SA |
Secretary Name | Mark Andrew Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 09 May 2003) |
Role | Solicitor |
Correspondence Address | 8 Bittacy Park Avenue London NW7 2HA |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | www.stephenwiltshire.co.uk |
---|---|
Telephone | 020 73212622 |
Telephone region | London |
Registered Address | C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Mr Peter Marcus Button 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,774 |
Cash | £26 |
Current Liabilities | £347,956 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2000 | Delivered on: 16 June 2000 Satisfied on: 6 October 2014 Persons entitled: Autozones (2000) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
12 April 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 12 April 2023 (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
22 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
9 July 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
17 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page) |
17 June 2020 | Secretary's details changed for Julia Patricia Button on 10 June 2020 (1 page) |
17 June 2020 | Director's details changed for Mr Peter Marcus Button on 10 June 2020 (2 pages) |
17 June 2020 | Change of details for Mr Peter Marcus Button as a person with significant control on 10 June 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 October 2014 | Satisfaction of charge 1 in full (1 page) |
6 October 2014 | Satisfaction of charge 1 in full (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 October 2013 | Company name changed swandean LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed swandean LIMITED\certificate issued on 23/10/13
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
6 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
9 May 2007 | Return made up to 18/03/07; full list of members
|
9 May 2007 | Return made up to 18/03/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 marylebone high street london W1U 4NB (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 marylebone high street london W1U 4NB (2 pages) |
9 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Auditor's resignation (1 page) |
27 September 2005 | Auditor's resignation (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
3 March 2005 | Full accounts made up to 31 December 2002 (16 pages) |
3 March 2005 | Full accounts made up to 31 December 2002 (16 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page) |
12 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
9 December 2003 | Return made up to 27/03/03; full list of members
|
9 December 2003 | Return made up to 27/03/03; full list of members
|
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 57 queen anne street london W1G 9HJ (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 57 queen anne street london W1G 9HJ (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | S-div 09/05/03 (1 page) |
20 May 2003 | S-div 09/05/03 (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
20 February 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 February 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
4 September 2002 | Full accounts made up to 31 August 2001 (12 pages) |
4 September 2002 | Full accounts made up to 31 August 2001 (12 pages) |
3 September 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 September 2002 | Return made up to 27/03/02; full list of members (6 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: continental house oak ridge, west end woking surrey GU24 9PJ (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: continental house oak ridge, west end woking surrey GU24 9PJ (1 page) |
5 October 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
25 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
29 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
29 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
16 June 2000 | Particulars of mortgage/charge (11 pages) |
16 June 2000 | Particulars of mortgage/charge (11 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
2 June 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (10 pages) |
27 March 2000 | Incorporation (10 pages) |