Mayfair
London
W1J 9HF
Secretary Name | Eric Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly Mayfair London W1J 9HF |
Secretary Name | Samuel Andrew Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 7 Tamar Drive Aveley South Ockendon Essex RM15 4LU |
Director Name | Mr Leigh Anthony Bolton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Elgar Avenue Surbiton Surrey KT5 9JT |
Secretary Name | Eric Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 39 Firgrove Hill Farnham Surrey GU9 8LP |
Secretary Name | Mr Leigh Anthony Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Elgar Avenue Surbiton Surrey KT5 9JT |
Director Name | Mr Keith Martin Everest |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westholme 66 Barrack Lane Aldwick West Sussex PO21 4BL |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Website | consensia.com |
---|---|
Telephone | 020 79171722 |
Telephone region | London |
Registered Address | 4 C/O J Lea & Co Ltd 4 Wimpole Street London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
5 at £1 | Eric Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,861 |
Current Liabilities | £139 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Keith Martin Everest as a director on 10 July 2019 (1 page) |
24 July 2019 | Notification of Eric Harrison as a person with significant control on 1 April 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
27 December 2018 | Withdrawal of a person with significant control statement on 27 December 2018 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
23 June 2018 | Notification of a person with significant control statement (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
14 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
23 March 2016 | Registered office address changed from 95 West Wycombe Road High Wycombe Buckinghamshire HP11 2LR to C/O J Lea & Co 9 Wimpole Street London W1G 9SR on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 95 West Wycombe Road High Wycombe Buckinghamshire HP11 2LR to C/O J Lea & Co 9 Wimpole Street London W1G 9SR on 23 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Director's details changed for Eric Harrison on 5 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Eric Harrison on 5 May 2010 (2 pages) |
7 September 2010 | Director's details changed for Eric Harrison on 5 May 2010 (2 pages) |
7 September 2010 | Director's details changed for Eric Harrison on 5 May 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Eric Harrison on 5 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Eric Harrison on 5 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
28 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
28 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 158 elgar avenue surbiton surrey KT5 9JT (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 158 elgar avenue surbiton surrey KT5 9JT (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
30 August 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
30 August 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 39 firgrove hill farnham surrey GU9 8LP (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 39 firgrove hill farnham surrey GU9 8LP (1 page) |
19 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
19 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Return made up to 29/05/04; full list of members
|
11 June 2004 | Return made up to 29/05/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 32 lambs conduit street flat 1 holborn london WC1N 3LE (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 32 lambs conduit street flat 1 holborn london WC1N 3LE (1 page) |
12 June 2003 | Return made up to 29/05/03; full list of members
|
12 June 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 June 2003 | Ad 21/03/02--------- £ si 1@1 (2 pages) |
12 June 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 June 2003 | Ad 21/03/02--------- £ si 1@1 (2 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members
|
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
19 June 2002 | Director's particulars changed (1 page) |
27 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 March 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 March 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
25 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 October 2001 | Company name changed imperial strategies LIMITED\certificate issued on 17/10/01 (2 pages) |
17 October 2001 | Company name changed imperial strategies LIMITED\certificate issued on 17/10/01 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
29 May 2001 | Incorporation (17 pages) |
29 May 2001 | Incorporation (17 pages) |