London
W2 6QE
Secretary Name | Denis Balent |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Architect |
Correspondence Address | Flat 4 96 Westbourne Terrace London W2 6QE |
Director Name | Denis Balent |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 5 235 Sussex Gardens London W2 2RL |
Director Name | Claudia Josephine Iannazzo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 24 Canal Building 135 Shepherdess Walk London N1 7RR |
Director Name | Sol Jamie William Perry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 24 The Canal Building 135 Shepherdess Walk London N1 7RR |
Secretary Name | Claudia Josephine Iannazzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 24 Canal Building 135 Shepherdess Walk London N1 7RR |
Secretary Name | Sol Jamie William Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 2002) |
Role | Solicitor |
Correspondence Address | Flat 24 The Canal Building 135 Shepherdess Walk London N1 7RR |
Secretary Name | Andre Johan Furstenburg |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Flat 19 The Canal Building 135 Shepherdess Walk London N1 7RR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Flat 4 96 Westbourne Terrace London W2 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
4 at £1 | Andre Furstenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 6 January 2024 (overdue) |
27 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
27 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
19 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
20 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 January 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 February 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-10
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Secretary's details changed for Denis Balent on 29 December 2010 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Secretary's details changed for Denis Balent on 29 December 2010 (1 page) |
30 December 2010 | Director's details changed for Andre Furstenberg on 29 December 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Director's details changed for Andre Furstenberg on 29 December 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
13 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from flat 5 235 sussex gardens london W2 2RL (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from flat 5 235 sussex gardens london W2 2RL (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 May 2004 | Return made up to 05/02/04; full list of members (6 pages) |
20 May 2004 | Return made up to 05/02/04; full list of members (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 February 2003 | Return made up to 05/02/03; full list of members
|
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 05/02/03; full list of members
|
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 February 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 February 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 February 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 February 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 February 2002 | Incorporation (12 pages) |
5 February 2002 | Incorporation (12 pages) |