London
EC2N 2HG
Director Name | Leo Johnathan Shaul |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 May 2021) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 19b Myddleton Road Wood Green London N22 8LY |
Secretary Name | Linna Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Richard Tinker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2007) |
Role | IT Consultant |
Correspondence Address | 19 Myddleton Road London N22 8LY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Crownwide Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2021(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 2022) |
Correspondence Address | First Floor, 10-11 Austin Friars London EC2N 2HG |
Registered Address | 1st Floor 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Mills & Bridget Mills 33.33% Ordinary |
---|---|
1 at £1 | Leo Shaul 33.33% Ordinary |
1 at £1 | Linna Li 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Ms Linna Li as a director on 3 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Crownwide Investments Limited as a director on 3 February 2022 (1 page) |
3 February 2022 | Termination of appointment of Linna Li as a secretary on 3 February 2022 (1 page) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 August 2021 | Cessation of Bridget Mills as a person with significant control on 4 August 2021 (1 page) |
4 August 2021 | Notification of Bridget Mills as a person with significant control on 4 August 2021 (2 pages) |
13 May 2021 | Notification of Crownwide Investments Limited as a person with significant control on 5 May 2021 (2 pages) |
13 May 2021 | Cessation of Leo Jonathan Shaul as a person with significant control on 5 May 2021 (1 page) |
13 May 2021 | Appointment of Crownwide Investments Limited as a director on 13 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Leo Johnathan Shaul as a director on 5 May 2021 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
1 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 April 2020 | Notification of Leo Jonathan Shaul as a person with significant control on 30 June 2016 (2 pages) |
2 April 2020 | Cessation of Leo Jonathan Shaul as a person with significant control on 30 June 2016 (1 page) |
2 April 2020 | Notification of Leo Jonathan Shaul as a person with significant control on 30 June 2016 (2 pages) |
2 April 2020 | Notification of Bridget Mills as a person with significant control on 30 June 2016 (2 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Secretary's details changed for Linna Li on 1 January 2013 (1 page) |
5 March 2013 | Secretary's details changed for Linna Li on 1 January 2013 (1 page) |
5 March 2013 | Secretary's details changed for Linna Li on 1 January 2013 (1 page) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Registered office address changed from Zlwd 123 Cannon Street London EC4N 5AX on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Zlwd 123 Cannon Street London EC4N 5AX on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Zlwd 123 Cannon Street London EC4N 5AX on 2 January 2013 (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Leo Johnathan Shaul on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Leo Johnathan Shaul on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Leo Johnathan Shaul on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 March 2008 | Appointment terminated director richard tinker (1 page) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
13 March 2008 | Appointment terminated director richard tinker (1 page) |
13 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
13 March 2008 | Location of register of members (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: unit B1U north way bounds green industrial estate bounds green road london N11 2UN (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: unit B1U north way bounds green industrial estate bounds green road london N11 2UN (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: warwick villa, 29 leicester road new barnet herts EN5 5EW (1 page) |
30 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
30 March 2007 | Location of debenture register (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: warwick villa, 29 leicester road new barnet herts EN5 5EW (1 page) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Location of debenture register (1 page) |
30 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 27 glenthorne road friern barnet london N11 3HU (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 27 glenthorne road friern barnet london N11 3HU (1 page) |
31 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 19 myddleton road wood green london N22 8LY (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 19 myddleton road wood green london N22 8LY (1 page) |
28 February 2004 | Return made up to 03/03/04; full list of members (7 pages) |
28 February 2004 | Return made up to 03/03/04; full list of members (7 pages) |
17 July 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 July 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 May 2003 | Secretary's particulars changed (1 page) |
11 May 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 2F stuart tower 105 maidavale london W9 1UD (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 2F stuart tower 105 maidavale london W9 1UD (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 44 upper belgrave road bristol bristol BS8 2XN (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 44 upper belgrave road bristol bristol BS8 2XN (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (11 pages) |
3 March 2003 | Incorporation (11 pages) |