51 Holland Street
Kensington
London
W8 7JB
Director Name | Mr Wayne James Stutchbury |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
Director Name | Brenda Monica Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 Block M1 Evripidou Stree Chlorakas Paphos 8220 Cyprus |
Director Name | Madeline Claire Price |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Music Teacher |
Correspondence Address | 26 Grove Park Road Mottingham London SE9 4QA |
Director Name | Mr Gary Charles Wyatt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Grove Park Road Chiswick London W4 3RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Registered Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dtos Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 2021 | Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB (1 page) |
---|---|
22 February 2021 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 22 February 2021 (1 page) |
22 February 2021 | Director's details changed for Ian Smith on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Wayne James Stutchbury on 22 February 2021 (2 pages) |
22 February 2021 | Change of details for Mr Wayne James Stutchbury as a person with significant control on 22 February 2021 (2 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
13 March 2018 | Cessation of Dtos Trustees Ltd as a person with significant control on 1 March 2018 (1 page) |
13 March 2018 | Notification of Wayne Stutchbury as a person with significant control on 1 March 2018 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Dtos Trustees Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Dtos Trustees Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
23 June 2016 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
26 May 2016 | Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
3 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Fulham Management Limited as a secretary (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Fulham Management Limited as a secretary (1 page) |
16 June 2014 | Termination of appointment of Gary Wyatt as a director (1 page) |
16 June 2014 | Termination of appointment of Gary Wyatt as a director (1 page) |
23 May 2014 | Appointment of Mr Wayne James Stutchbury as a director (2 pages) |
23 May 2014 | Registered office address changed from York House 1 Seagrave Road London SW6 1RP on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from York House 1 Seagrave Road London SW6 1RP on 23 May 2014 (1 page) |
23 May 2014 | Appointment of Mr Wayne James Stutchbury as a director (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (5 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
27 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Ian Smith on 31 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Gary Charles Wyatt on 31 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Gary Charles Wyatt on 31 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Ian Smith on 31 October 2009 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 April 2008 | Appointment terminated director madeleine price (1 page) |
11 April 2008 | Appointment terminated director madeleine price (1 page) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New director appointed (3 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |