London
N3 1XW
Secretary Name | Mrs Samantha Michel |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 15 July 2002(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 2008) |
Role | Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hallam Mews London W1W 6AR |
Secretary Name | Mr Stuart Campbell Melsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2012) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Lea 12 North Approach Moor Park Northwood Middlesex HA6 2JG |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100k at £0.1 | John William Cutts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,886 |
Cash | £71 |
Current Liabilities | £142,625 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 June |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
7 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
7 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
18 November 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2014 | Registered office address changed from 75-79 Knightsbridge London SW1X 7RB United Kingdom to 14 Charterhouse Square London EC1M 6AX on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 October 2012 | Termination of appointment of Stuart Campbell Melsom as a secretary on 3 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Stuart Campbell Melsom as a secretary on 3 October 2012 (1 page) |
9 October 2012 | Section 519 ca 2006 (1 page) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Registered office address changed from 18a Saint James's Place London SW1A 1NH on 29 March 2012 (1 page) |
18 October 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
5 August 2010 | Company name changed pall mall capital holdings LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Change of name notice (2 pages) |
19 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Secretary appointed stuart campbell melsom logged form (2 pages) |
30 April 2008 | Appointment terminate, secretary samantha michel logged form (1 page) |
29 April 2008 | Secretary appointed mr. Stuart campbell melsom (1 page) |
28 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 April 2008 | Appointment terminated secretary samantha michel (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 May 2005 | Return made up to 15/04/05; full list of members
|
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
23 June 2004 | Return made up to 15/04/04; full list of members; amend (6 pages) |
23 June 2004 | Return made up to 15/04/03; full list of members; amend (8 pages) |
6 May 2004 | Return made up to 15/04/04; full list of members
|
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
20 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
28 April 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
30 July 2002 | Ad 05/07/02--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
29 July 2002 | New director appointed (3 pages) |
24 July 2002 | S-div 05/07/02 (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Nc inc already adjusted 05/07/02 (1 page) |
15 July 2002 | Company name changed freshname no.303 LIMITED\certificate issued on 15/07/02 (2 pages) |
15 April 2002 | Incorporation (19 pages) |