40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr Paul Hill Turpin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Mr Stuart Charles Berkoff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Irvine Gerald Sellar 75.00% Ordinary |
---|---|
25 at £1 | James Maxwell Sellar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £300,000 |
Gross Profit | -£63,209 |
Net Worth | -£417,300 |
Current Liabilities | £1,518,792 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
16 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Wellcome Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount of the rent deposit being sixty-one thousand six hundred and eighty-seven pounds and fifty pence. Outstanding |
---|
12 January 2021 | Change of details for Mr James Maxwell Sellar as a person with significant control on 21 December 2020 (2 pages) |
---|---|
23 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
5 February 2020 | Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
2 October 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
4 April 2019 | Termination of appointment of Stuart Charles Berkoff as a director on 29 March 2019 (1 page) |
29 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
9 February 2018 | Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Secretary's details changed for Shaton Noel on 28 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Shaton Noel on 28 November 2017 (1 page) |
28 November 2017 | Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page) |
28 November 2017 | Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page) |
13 November 2017 | Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 13 November 2017 (1 page) |
18 August 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
18 August 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 pages) |
15 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (61 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (61 pages) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
30 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
14 November 2015 | Appointment of Shaton Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Shaton Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Shaton Noel as a secretary on 1 November 2015 (3 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
20 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 February 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
13 February 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 May 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
1 May 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (14 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
22 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
8 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
4 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
2 November 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
21 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
28 December 2008 | Return made up to 22/11/07; no change of members (10 pages) |
28 December 2008 | Return made up to 22/11/08; full list of members (10 pages) |
28 December 2008 | Return made up to 22/11/08; full list of members (10 pages) |
28 December 2008 | Return made up to 22/11/07; no change of members (10 pages) |
10 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
10 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
8 June 2007 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
8 June 2007 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
9 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
9 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
23 March 2005 | Return made up to 21/11/04; full list of members
|
23 March 2005 | Return made up to 21/11/04; full list of members
|
17 September 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
17 September 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 103 park street, london, W1K 7JN (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 103 park street, london, W1K 7JN (1 page) |
27 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
14 November 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | New secretary appointed;new director appointed (3 pages) |
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | New secretary appointed;new director appointed (3 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 103 park street, london, W1K 7JN (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 103 park street, london, W1K 7JN (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
23 December 2002 | Director resigned (1 page) |
21 November 2002 | Incorporation (9 pages) |
21 November 2002 | Incorporation (9 pages) |