Mayfair
London
W1K 1QW
Secretary Name | Leigh Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 May 2020) |
Role | Trainee Barrister |
Correspondence Address | Bookhurst Cottage Bookhurst Road Cranleigh Surrey GU6 7DP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 4 Old Park Lane Mayfair London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,840 |
Current Liabilities | £46,767 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
28 February 2024 | Director's details changed for Mr Roy Hanif on 28 February 2024 (2 pages) |
---|---|
28 February 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
28 February 2024 | Change of details for Mr Roy Hanif as a person with significant control on 28 February 2024 (2 pages) |
27 February 2024 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
27 November 2023 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
6 June 2023 | Notice of completion of voluntary arrangement (19 pages) |
1 June 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
22 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2023 (14 pages) |
28 December 2022 | INSOLVENCY:Resignation of Supervisor. (1 page) |
13 October 2022 | INSOLVENCY:Letter received and actioned to add 'Dermot Brendan Coakley' as joint Supervisor from 14/04/2015 as not on initial 1.1 form. Sr (1 page) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
21 June 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2022 (12 pages) |
2 September 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 June 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2021 (14 pages) |
4 June 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
23 June 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2020 (15 pages) |
29 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 May 2020 | Termination of appointment of Leigh Hanif as a secretary on 6 May 2020 (1 page) |
6 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
15 July 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2019 (15 pages) |
3 June 2019 | Amended micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
29 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2018 (14 pages) |
15 May 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 December 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 12 December 2017 (2 pages) |
14 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2017 (14 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 September 2016 | Registered office address changed from C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to Communications House 26 York Street London W1U 6PZ on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to Communications House 26 York Street London W1U 6PZ on 13 September 2016 (2 pages) |
23 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2016 (12 pages) |
23 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2016 (12 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 April 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 April 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Registered office address changed from Ip House Legion Court Ewhurst Road Cranleigh Surrey GU6 7AA to C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Ip House Legion Court Ewhurst Road Cranleigh Surrey GU6 7AA to C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 16 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
1 July 2013 | Amended accounts made up to 31 July 2012 (3 pages) |
1 July 2013 | Amended accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2012 | Annual return made up to 18 December 2011 (14 pages) |
12 January 2012 | Annual return made up to 18 December 2011 (14 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Annual return made up to 27 July 2010 (14 pages) |
8 October 2010 | Annual return made up to 27 July 2010 (14 pages) |
22 April 2010 | Annual return made up to 29 June 2009 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 29 June 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
22 September 2009 | Compulsory strike-off action has been suspended (1 page) |
22 September 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2008 | Return made up to 29/06/07; no change of members (6 pages) |
10 January 2008 | Return made up to 29/06/07; no change of members (6 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
31 January 2007 | Return made up to 29/06/06; full list of members (6 pages) |
31 January 2007 | Return made up to 29/06/06; full list of members (6 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: ip house 27 silwood road ascot berkshire SL5 0PY (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: ip house 27 silwood road ascot berkshire SL5 0PY (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
23 November 2005 | Return made up to 29/06/05; full list of members (6 pages) |
23 November 2005 | Return made up to 29/06/05; full list of members (6 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
19 July 2004 | Return made up to 29/06/04; full list of members
|
19 July 2004 | Return made up to 29/06/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: the courthouse erfstadt court denmark street wokingham berkshire RG40 2YF (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: the courthouse erfstadt court denmark street wokingham berkshire RG40 2YF (1 page) |
7 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
9 December 2002 | Ad 31/10/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
9 December 2002 | Ad 31/10/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: the courthouse erftstadt court denmark street wokinham berkshire (1 page) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: the courthouse erftstadt court denmark street wokinham berkshire (1 page) |
22 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
21 July 2002 | New director appointed (1 page) |
21 July 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
9 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Incorporation (11 pages) |
29 June 2002 | Incorporation (11 pages) |