London
SW1X 7BL
Director Name | Ms Belen Sorega Larroza |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Mr John Graham Hyland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 1 Cavendish Crescent Bath BA1 2UG |
Secretary Name | Mohammed Mahmoud Al Assadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Latymer Court Hammersmith Road London W6 7LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-3 Lexham Gardens London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 May 2017 | Appointment of Ms Belen Sorega Larroza as a director on 1 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 May 2017 | Termination of appointment of John Graham Hyland as a director on 1 May 2017 (1 page) |
22 May 2017 | Termination of appointment of John Graham Hyland as a director on 1 May 2017 (1 page) |
22 May 2017 | Appointment of Ms Belen Sorega Larroza as a director on 1 May 2017 (2 pages) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 January 2009 | Return made up to 05/04/08; full list of members (10 pages) |
21 January 2009 | Return made up to 05/04/08; full list of members (10 pages) |
30 December 2008 | Secretary appointed belen larroza (3 pages) |
30 December 2008 | Secretary appointed belen larroza (3 pages) |
30 December 2008 | Appointment terminated secretary mohammed al assadi (1 page) |
30 December 2008 | Appointment terminated secretary mohammed al assadi (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 1 cavendish crescent bath avon BA1 2UG (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 1 cavendish crescent bath avon BA1 2UG (2 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
30 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
30 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
5 April 2000 | Incorporation (14 pages) |
5 April 2000 | Incorporation (14 pages) |