London
EC4V 4BE
Director Name | Princess Thyra Ingrid Hildegard Doimi De Lupis Frankopan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2002(same day as company formation) |
Role | Professor Of Law |
Correspondence Address | 42 Glebe Place London SW3 5JE |
Secretary Name | Prince Lawrence Anthony Doimi De Frankopan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2002(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Prince Peter Jarl Anthony Doimi De Frankopan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
16 July 2021 | Change of details for Professor Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Change of details for Prince Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Professor Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Secretary's details changed for Lawrence Anthony Doimi De Frankopan on 12 December 2011 (1 page) |
12 December 2011 | Secretary's details changed for Lawrence Anthony Doimi De Frankopan on 12 December 2011 (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
26 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
26 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
12 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page) |
18 October 2005 | Return made up to 05/07/04; full list of members (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 5 star yard 79 chancery lane london WC2A 2JL (1 page) |
18 October 2005 | Return made up to 05/07/05; full list of members (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page) |
18 October 2005 | Return made up to 05/07/03; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 October 2005 | Return made up to 05/07/03; full list of members (6 pages) |
18 October 2005 | Return made up to 05/07/04; full list of members (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 5 star yard 79 chancery lane london WC2A 2JL (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
18 October 2005 | Return made up to 05/07/05; full list of members (5 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
14 October 2005 | Restoration by order of the court (3 pages) |
14 October 2005 | Restoration by order of the court (3 pages) |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 July 2002 | Incorporation (17 pages) |
5 July 2002 | Incorporation (17 pages) |