London
N2 0DJ
Director Name | Mrs Annette Elizabeth Susan Shain |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Annette Elizabeth Susan Shain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 4 Greenhalgh Walk London N2 0DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Annette Elizabeth Susan Shain 50.00% Ordinary |
---|---|
1 at £1 | Michael Shain 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 103A park street london W1K 7JW. Outstanding |
---|---|
8 December 2006 | Delivered on: 9 December 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £738,326.00 due or to become due from the company to. Particulars: Flat 3 103A park street london. Outstanding |
20 June 2001 | Delivered on: 21 June 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property (including uncalled capital) undertaking and assets of the company. Flat 3 103A park street london W1Y 3HA. Outstanding |
20 June 2001 | Delivered on: 21 June 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £607,500 due or to become due from the company to the chargee. Particulars: Flat 3 103A park street london W1Y 3HA. Outstanding |
24 February 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
24 February 2021 | Satisfaction of charge 2 in full (1 page) |
23 February 2021 | Satisfaction of charge 3 in full (1 page) |
23 February 2021 | Registration of charge 042072360004, created on 22 February 2021 (4 pages) |
5 October 2020 | Termination of appointment of Annette Elizabeth Susan Shain as a secretary on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mrs Annette Elizabeth Susan Shain as a director on 5 October 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Michael Shain on 1 January 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Michael Shain on 1 January 2011 (2 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Michael Shain on 1 January 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 24 May 2011 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
11 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
11 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 July 2004 | Return made up to 27/04/04; full list of members (6 pages) |
20 July 2004 | Return made up to 27/04/04; full list of members (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 4 greenhalgh walk london N2 0DJ (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 4 greenhalgh walk london N2 0DJ (1 page) |
2 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2001 | Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 120 east road london N1 6AA (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 120 east road london N1 6AA (1 page) |
27 April 2001 | Incorporation (15 pages) |
27 April 2001 | Incorporation (15 pages) |