2 Portman Street
London
W1H 6DU
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 January 2019) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Mr Jeffery John Whelan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fidcorp Limited, 3rd Floor Portman House 2 Por London W1H 6DU |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 March 2021) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Registered Address | 3rd Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
299k at £1 | Raffaele Zane 99.97% Ordinary |
---|---|
100 at £1 | Wigmore Holdings LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,023 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
22 February 2024 | Registered office address changed from 19 Leyden Street London E1 7LE England to 3rd Floor Portman House 2 Portman Street London W1H 6DU on 22 February 2024 (1 page) |
---|---|
21 December 2023 | Cessation of Raffaele Zane as a person with significant control on 27 November 2023 (1 page) |
21 December 2023 | Notification of Diego Nocioni as a person with significant control on 27 November 2023 (2 pages) |
30 March 2023 | Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
30 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
29 March 2023 | Director's details changed for Mr. Jeffery John Whelan on 16 March 2023 (2 pages) |
29 March 2023 | Change of details for Raffaele Zane as a person with significant control on 16 March 2023 (2 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 July 2021 | Change of details for Raffaele Zane as a person with significant control on 5 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr. Jeffery John Whelan on 22 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
9 March 2021 | Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
9 March 2021 | Register inspection address has been changed from 3rd Floor Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
8 March 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU (1 page) |
5 March 2021 | Termination of appointment of Jamie Edward Thompson as a director on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr. Jeffery John Whelan as a director on 5 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 5 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Epsilon Directors Limited as a director on 5 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021 (1 page) |
23 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
14 July 2020 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 August 2019 | Change of details for Raffaele Zane as a person with significant control on 27 August 2019 (2 pages) |
27 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
19 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Epsilon Directors Limited on 7 June 2019 (1 page) |
5 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
1 April 2019 | Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
24 January 2019 | Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 October 2017 | Second filing for the notification of Raffaele Zane as a person with significant control (7 pages) |
10 October 2017 | Second filing for the notification of Raffaele Zane as a person with significant control (7 pages) |
5 July 2017 | Notification of Raffaele Zane' as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Raffaele Zane' as a person with significant control on 6 April 2016
|
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Raffaele Zane' as a person with significant control on 6 April 2016
|
6 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Registered office address changed from Intrust Advisory Limited Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Intrust Advisory Limited Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 18 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 11 March 2013 (1 page) |
7 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
7 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
23 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
22 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 March 2005 | Amended accounts made up to 30 June 2003 (4 pages) |
3 March 2005 | Amended accounts made up to 30 June 2003 (4 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
20 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 September 2004 | Ad 27/11/01--------- £ si 299000@1 (2 pages) |
7 September 2004 | Ad 27/11/01--------- £ si 299000@1 (2 pages) |
7 September 2004 | Particulars of contract relating to shares (3 pages) |
7 September 2004 | Particulars of contract relating to shares (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
18 December 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
18 December 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 July 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
12 April 2002 | Return made up to 29/01/02; full list of members (5 pages) |
12 April 2002 | Return made up to 29/01/02; full list of members (5 pages) |
10 April 2002 | Amend 882 -882 filed 250401 dup (2 pages) |
10 April 2002 | Amend 882 -882 filed 250401 dup (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
28 October 2001 | £ nc 1000/300000 19/10/01 (2 pages) |
28 October 2001 | £ nc 1000/300000 19/10/01 (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Ad 28/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Ad 28/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 April 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
26 April 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Incorporation (17 pages) |
29 January 2001 | Incorporation (17 pages) |