London
EC4V 4BE
Director Name | Mrs Jessica Mary Frankopan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | HCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 October 2016) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Dr Peter Jarl Anthony Doimi De Frankopan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
29 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
16 July 2021 | Change of details for Professor Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Change of details for Prince Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Mrs Jessica Mary Frankopan on 12 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Professor Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
12 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Mrs Jessica Mary Frankopan as a director on 31 January 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 May 2017 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
15 May 2017 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
16 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Termination of appointment of Rysaffe Secretaries as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Rysaffe Secretaries as a secretary on 19 October 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page) |
9 June 2006 | Ad 17/10/01--------- £ si 98@1 (4 pages) |
9 June 2006 | Ad 17/10/01--------- £ si 98@1 (4 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 17/10/05; full list of members (5 pages) |
15 February 2006 | Return made up to 17/10/05; full list of members (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 November 2004 | Return made up to 17/10/04; full list of members (5 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 25 new street square london EC4A 3LN (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 25 new street square london EC4A 3LN (1 page) |
22 November 2004 | Return made up to 17/10/04; full list of members (5 pages) |
14 February 2004 | Return made up to 17/10/03; full list of members (5 pages) |
14 February 2004 | Return made up to 17/10/03; full list of members (5 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Return made up to 17/10/02; full list of members (5 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Return made up to 17/10/02; full list of members (5 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
17 October 2001 | Incorporation (15 pages) |
17 October 2001 | Incorporation (15 pages) |