London
W11 3LW
Secretary Name | Mrs Samia Osman Murgian Hedger |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Director Name | Mr Kenneth William Duncan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | 93 Poulters Lane Worthing West Sussex BN14 7SY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Lansdowne Road London W11 3LW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
8 May 2003 | Delivered on: 14 May 2003 Satisfied on: 27 May 2014 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
---|---|
8 May 2003 | Delivered on: 14 May 2003 Satisfied on: 27 May 2014 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate and being 6 queensdale walk london W11 4QQ in the london borough of kensington & chelsea t/n LN55277 and including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
16 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
23 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 November 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 May 2014 | Satisfaction of charge 1 in full (6 pages) |
27 May 2014 | Satisfaction of charge 2 in full (6 pages) |
27 May 2014 | Satisfaction of charge 1 in full (6 pages) |
27 May 2014 | Satisfaction of charge 2 in full (6 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
22 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (1 page) |
19 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Kenneth Duncan as a director (1 page) |
18 January 2010 | Termination of appointment of Kenneth Duncan as a director (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 January 2005 | Return made up to 14/11/04; full list of members (2 pages) |
18 January 2005 | Return made up to 14/11/04; full list of members (2 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Location of debenture register (1 page) |
23 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
23 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Location of debenture register (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
25 June 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
25 June 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | Ad 14/11/01--------- £ si 1@1 (2 pages) |
18 June 2003 | Ad 14/11/01--------- £ si 1@1 (2 pages) |
18 June 2003 | New director appointed (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Return made up to 14/11/02; full list of members (5 pages) |
2 January 2003 | Return made up to 14/11/02; full list of members (5 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
14 November 2001 | Incorporation (31 pages) |
14 November 2001 | Incorporation (31 pages) |