London
W1T 6AD
Director Name | Graham Holmes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Castelnau London SW13 9RU |
Secretary Name | Fiona Juliette Rizzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Staveley Road Chiswick London W4 3ES |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | 14 Hayhill London W1J 8NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
8 November 2000 | Delivered on: 9 November 2000 Persons entitled: Anthony Francis Wigram Classification: Rent deposit deed Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease defined therein. Particulars: All the company's right title benfit and interest in and to all monies standing to the credit of a security deposit account pursuant to the rent deposit deed between the company (as tenant) and the chargee (as landlord). Outstanding |
---|
10 October 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
11 September 2023 | Registered office address changed from 37 Warren Street London W1T 6AD to 14 Hayhill London W1J 8NR on 11 September 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 March 2015 | Director's details changed for Mr Oswaldo Peter Rizzo on 2 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Oswaldo Peter Rizzo on 2 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Oswaldo Peter Rizzo on 2 March 2015 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Termination of appointment of Fiona Rizzo as a secretary (1 page) |
20 March 2013 | Termination of appointment of Fiona Rizzo as a secretary (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Graham Holmes as a director (1 page) |
5 May 2010 | Termination of appointment of Graham Holmes as a director (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
27 November 2007 | Return made up to 28/03/07; full list of members (2 pages) |
27 November 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
25 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
25 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 37 warren street london W1T 6AD (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 37 warren street london W1T 6AD (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 37 warren street london W1P 5PD (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 37 warren street london W1P 5PD (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 May 2004 | Return made up to 28/03/03; full list of members (5 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2004 | Return made up to 28/03/03; full list of members (5 pages) |
13 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 May 2004 | Restoration by order of the court (3 pages) |
11 May 2004 | Restoration by order of the court (3 pages) |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2002 | Return made up to 28/03/02; full list of members (5 pages) |
2 June 2002 | Return made up to 28/03/02; full list of members (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
24 July 2001 | Ad 20/03/01--------- £ si 99@1 (2 pages) |
24 July 2001 | Ad 20/03/01--------- £ si 99@1 (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Return made up to 28/03/01; full list of members (5 pages) |
29 June 2001 | Return made up to 28/03/01; full list of members (5 pages) |
29 June 2001 | Resolutions
|
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
28 March 2000 | Incorporation (19 pages) |
28 March 2000 | Incorporation (19 pages) |