London
W1U 2JH
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(21 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
333 at £1 | Mr Mark Neil Steinberg 33.30% Ordinary |
---|---|
333 at £1 | Mr Steven Ross Collins 33.30% Ordinary |
333 at £1 | Mr Terence Shelby Cole 33.30% Ordinary |
1 at £1 | Mark Steinberg & Terence Cole & Steven Collins 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£879 |
Cash | £81 |
Current Liabilities | £1,205,060 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
22 June 2011 | Delivered on: 30 June 2011 Persons entitled: Giltarc Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 January 2024 | Secretary's details changed for Mr Mark Neil Steinberg on 28 December 2023 (1 page) |
---|---|
8 January 2024 | Director's details changed for Mr Mark Neil Steinberg on 28 December 2023 (2 pages) |
8 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
11 July 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
27 April 2023 | Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page) |
8 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
12 November 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
17 February 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
7 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
7 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
13 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
19 February 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
5 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 5 February 2014 (1 page) |
3 December 2012 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
3 December 2012 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
4 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
2 January 2008 | Return made up to 25/10/07; full list of members (3 pages) |
2 January 2008 | Return made up to 25/10/07; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
1 November 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
29 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Location of register of members (1 page) |
24 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 February 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
24 February 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 February 2006 | Return made up to 25/10/05; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
10 February 2006 | Return made up to 25/10/05; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 April 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
3 April 2004 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 48 portland place london W1B 1AJ (1 page) |
25 January 2003 | Return made up to 25/10/02; full list of members (7 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 48 portland place london W1B 1AJ (1 page) |
25 January 2003 | Location of register of members (1 page) |
25 January 2003 | Return made up to 25/10/02; full list of members (7 pages) |
25 January 2003 | Location of register of members (1 page) |
28 February 2002 | Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2002 | Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
20 February 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (4 pages) |
21 December 2001 | New director appointed (5 pages) |
21 December 2001 | New secretary appointed;new director appointed (5 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed;new director appointed (5 pages) |
21 December 2001 | New director appointed (5 pages) |
21 December 2001 | New director appointed (4 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 120 east road london N1 6AA (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 120 east road london N1 6AA (1 page) |
25 October 2001 | Incorporation (15 pages) |
25 October 2001 | Incorporation (15 pages) |