Office: 3.08
London
W1K 5DB
Director Name | Mrs Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 16 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 5th Street House #59-10c Ciudad Radial Juan Diaz Panama City Republic Of Panama |
Director Name | Mrs Lilia Judith Tovar De Leon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 12 June 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Mrs Nereida Esther Moreno De Serrano |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 12 June 2012(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Ms Stephanie Louise Provan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Conduit Street 4th Floor London W1S 2YY |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | PO Box 3175 3rd Floor Geneva Place Waterfront Drive Road Town Tortola BVI |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Venlaw Consultants Co Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 June 2012) |
Correspondence Address | Suite E-2 Union Court Building Elisabeth Avenue And Shirley Street Nassau Foreign |
Director Name | Corplaw Directors Holding Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2012) |
Correspondence Address | Quijano Chambers P.O Box 3159 Road Town Tortola B.V.I |
Director Name | Investlaw Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2012) |
Correspondence Address | Quijano Chambers P.O. Box 3159 Road Town Tortola B.V.I |
Director Name | Investlaw Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2013) |
Correspondence Address | Quijano Chambers P.O.Box3159 Road Town Tortola B.V.I |
Registered Address | 42 Brook Street Office: 3.08 London W1K 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,856 |
Cash | £9,522 |
Current Liabilities | £238 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 December 2023 | Previous accounting period shortened from 31 December 2023 to 30 November 2023 (1 page) |
---|---|
1 December 2023 | Total exemption full accounts made up to 30 November 2023 (6 pages) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
23 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
23 June 2021 | Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY United Kingdom to 42 Brook Street Office: 3.08 London W1K 5DB on 23 June 2021 (1 page) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 June 2019 | Change of details for Movie Center & Commiunications Limited as a person with significant control on 7 April 2017 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
22 December 2016 | Termination of appointment of Stephanie Louise Provan as a director on 20 December 2016 (1 page) |
22 December 2016 | Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages) |
22 December 2016 | Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Stephanie Louise Provan as a director on 20 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016 (1 page) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 January 2014 | Termination of appointment of Investlaw Directors Ltd. as a director (1 page) |
16 January 2014 | Termination of appointment of Lilia De Leon as a director (1 page) |
16 January 2014 | Termination of appointment of Lilia De Leon as a director (1 page) |
16 January 2014 | Registered office address changed from 1St Floor 32 Wigmore Street London W1U 2RP on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 1St Floor 32 Wigmore Street London W1U 2RP on 16 January 2014 (1 page) |
16 January 2014 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
16 January 2014 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
16 January 2014 | Termination of appointment of Investlaw Directors Ltd. as a director (1 page) |
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 July 2012 | Termination of appointment of Corplaw Directors Holding Ltd. as a director (1 page) |
2 July 2012 | Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages) |
2 July 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
2 July 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
2 July 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
2 July 2012 | Termination of appointment of Nereida De Serrano as a director (1 page) |
2 July 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
2 July 2012 | Termination of appointment of Corplaw Directors Holding Ltd. as a director (1 page) |
2 July 2012 | Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages) |
2 July 2012 | Termination of appointment of Nereida De Serrano as a director (1 page) |
29 June 2012 | Termination of appointment of Investlaw Directors Ltd. as a director (1 page) |
29 June 2012 | Appointment of Corplaw Directors Holding Ltd. as a director (2 pages) |
29 June 2012 | Termination of appointment of Venlaw Consultants Co Inc as a director (1 page) |
29 June 2012 | Termination of appointment of Verna De Nelson as a director (1 page) |
29 June 2012 | Termination of appointment of Venlaw Consultants Co Inc as a director (1 page) |
29 June 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
29 June 2012 | Termination of appointment of Investlaw Directors Ltd. as a director (1 page) |
29 June 2012 | Termination of appointment of Verna De Nelson as a director (1 page) |
29 June 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
29 June 2012 | Appointment of Corplaw Directors Holding Ltd. as a director (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 May 2011 (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mrs. Verna De Nelson on 5 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mrs. Verna De Nelson on 5 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mrs. Verna De Nelson on 5 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
28 October 2010 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Appointment of Mrs Verna De Nelson as a director (2 pages) |
6 August 2010 | Appointment of Mrs Verna De Nelson as a director (2 pages) |
7 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 5 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Venlaw Consultants Co Inc on 5 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Venlaw Consultants Co Inc on 5 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 5 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Cms Management Services Limited on 5 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Venlaw Consultants Co Inc on 5 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / cms management services LIMITED / 06/11/2001 (1 page) |
5 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / cms management services LIMITED / 06/11/2001 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
28 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
28 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
13 December 2004 | Return made up to 05/11/04; full list of members
|
13 December 2004 | Return made up to 05/11/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 February 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
18 February 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
3 December 2003 | Return made up to 05/11/03; full list of members
|
3 December 2003 | Return made up to 05/11/03; full list of members
|
26 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
25 March 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
25 March 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
21 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (4 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New director appointed (4 pages) |
29 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Incorporation (24 pages) |
5 November 2001 | Incorporation (24 pages) |