London
W1J 6BD
Secretary Name | Ms Soumaja Boumanjal |
---|---|
Status | Resigned |
Appointed | 19 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Berkley Square House Berkeley Square London W1J 6BD |
Director Name | Ms Soumaja Boumanjal |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(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 | 02 March 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Oneline Company Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2010) |
Correspondence Address | Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | skylark-investments.com |
---|---|
Email address | [email protected] |
Telephone | 020 73700892 |
Telephone region | London |
Registered Address | 13 Hanover Square Hanover Square London W1S 1HN |
---|---|
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 |
1 at £1 | Pat Larkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,894 |
Cash | £1,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
25 March 2022 | Delivered on: 30 March 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the property known as 17 chepstow court, chepstow crescent, london, W11 3ED and comprised in the lease dated 14 november 2008 and made between helmat investments limited (1) and michael a shuman (2) as the same is registered at the land registry with title absolute under title number BGL69934. Outstanding |
---|---|
25 March 2022 | Delivered on: 30 March 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
15 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
13 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 November 2019 | Termination of appointment of Soumaja Boumanjal as a director on 23 October 2019 (1 page) |
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 September 2018 | Appointment of Ms Soumaja Boumanjal as a director on 1 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Soumaja Boumanjal as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Soumaja Boumanjal as a secretary on 31 December 2017 (1 page) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Patrick Larkin on 1 April 2015 (2 pages) |
7 March 2016 | Director's details changed for Patrick Larkin on 1 April 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Registered office address changed from 22 Donovan Court Drayton Gardens London SW10 9QT on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 22 Donovan Court Drayton Gardens London SW10 9QT on 30 March 2012 (1 page) |
29 November 2011 | Company name changed skylark investments LTD\certificate issued on 29/11/11
|
29 November 2011 | Change of name notice (2 pages) |
29 November 2011 | Company name changed skylark investments LTD\certificate issued on 29/11/11
|
29 November 2011 | Change of name notice (2 pages) |
27 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Patrick Larkin on 20 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Patrick Larkin on 20 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Appointment of Ms Soumaja Boumanjal as a secretary (1 page) |
20 May 2010 | Appointment of Ms Soumaja Boumanjal as a secretary (1 page) |
19 May 2010 | Termination of appointment of Oneline Company Registrars as a secretary (1 page) |
19 May 2010 | Termination of appointment of Oneline Company Registrars as a secretary (1 page) |
15 February 2010 | Secretary's details changed for Oneline Company Registrars on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Oneline Company Registrars on 12 February 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 June 2007 | Company name changed crawfield investments LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed crawfield investments LIMITED\certificate issued on 26/06/07 (2 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 July 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 31 march court warwick drive putney SW15 6LE (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 31 march court warwick drive putney SW15 6LE (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
1 November 2003 | New secretary appointed (1 page) |
1 November 2003 | New secretary appointed (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
13 April 2003 | Director resigned (1 page) |
2 March 2003 | Incorporation (11 pages) |
2 March 2003 | Incorporation (11 pages) |