St Johns Wood
London
NW8 0DL
Secretary Name | Mr Paul Eliott Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 6 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Paul Eliott Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 year after company formation) |
Appointment Duration | 20 years, 6 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Ebony Hill LTD 50.00% Ordinary |
---|---|
50 at £1 | X Land LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,853 |
Cash | £222 |
Current Liabilities | £23,075 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Ebonyhill Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
26 September 2017 | Notification of X Land Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of X Land Limited as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
26 September 2017 | Notification of Ebonyhill Limited as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Edward James Andrews on 12 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Edward James Andrews on 12 June 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Edward James Andrews on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Edward James Andrews on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page) |
15 September 2010 | Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page) |
15 September 2010 | Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
11 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / edward andrews / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / edward andrews / 10/10/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 November 2007 | Return made up to 12/09/07; no change of members (2 pages) |
27 November 2007 | Return made up to 12/09/07; no change of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 October 2006 | Return made up to 12/09/06; no change of members (4 pages) |
3 October 2006 | Return made up to 12/09/06; no change of members (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Return made up to 12/09/04; full list of members (6 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Return made up to 12/09/04; full list of members (6 pages) |
4 December 2003 | Return made up to 12/09/03; full list of members (6 pages) |
4 December 2003 | Return made up to 12/09/03; full list of members (6 pages) |
22 October 2003 | Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 June 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Incorporation (31 pages) |
12 September 2002 | Incorporation (31 pages) |