Fitzrovia
London
WC1E 7DP
Director Name | Mark Ronald Rayner Lord Of Markham Clinton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2012) |
Role | Businessman |
Country of Residence | Ukraine |
Correspondence Address | No 39 Pushkinskaya Street Apt 6 Kiev Foreign Ukraine |
Director Name | Sameer Shrivastava |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 404 Albany House 324-326 Regent Street London W1B 3HH |
Director Name | Mark Ronald Rayner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Suite 404 Albany House 324-326 Regent Street London W1B 3HH |
Director Name | Salil Shrivastava |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Ankit Mahendra Khare |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2013(10 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2014) |
Role | Commercial Director |
Country of Residence | India |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Robert Elliot |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Sameer Shrivastava |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 33 Alfred Place Fitzrovia London WC1E 7DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Capital Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 June 2018) |
Correspondence Address | Suite 404 324-326 Regent Street London W1B 3HH |
Registered Address | 33 Alfred Place Fitzrovia London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £323,462 |
Cash | £206,735 |
Current Liabilities | £64,548 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
7 December 2019 | Notification of Sanjay Goyal as a person with significant control on 27 November 2019 (2 pages) |
7 December 2019 | Termination of appointment of Sameer Shrivastava as a director on 27 November 2019 (1 page) |
7 December 2019 | Appointment of Mr. Sanjay Goyal as a director on 27 November 2019 (2 pages) |
7 December 2019 | Cessation of Sameer Shrivastava as a person with significant control on 27 November 2019 (1 page) |
7 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
1 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
16 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
24 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Capital Securities Limited as a secretary on 5 June 2018 (1 page) |
6 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
15 November 2017 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 33 Alfred Place Fitzrovia London WC1E 7DP on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 33 Alfred Place Fitzrovia London WC1E 7DP on 15 November 2017 (1 page) |
15 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
15 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
14 July 2017 | Appointment of Sameer Shrivastava as a director on 30 June 2017 (2 pages) |
14 July 2017 | Notification of Sameer Shrivastava as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Robert Elliot as a director on 30 June 2017 (1 page) |
14 July 2017 | Appointment of Sameer Shrivastava as a director on 30 June 2017 (2 pages) |
14 July 2017 | Notification of Sameer Shrivastava as a person with significant control on 1 July 2016 (2 pages) |
14 July 2017 | Termination of appointment of Robert Elliot as a director on 30 June 2017 (1 page) |
14 July 2017 | Notification of Sameer Shrivastava as a person with significant control on 1 July 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
3 June 2014 | Termination of appointment of Ankit Khare as a director (1 page) |
3 June 2014 | Termination of appointment of Ankit Khare as a director (1 page) |
3 June 2014 | Appointment of Robert Elliot as a director (2 pages) |
3 June 2014 | Appointment of Robert Elliot as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 February 2014 | Termination of appointment of Salil Shrivastava as a director (1 page) |
11 February 2014 | Appointment of Ankit Mahendra Khare as a director (2 pages) |
11 February 2014 | Appointment of Ankit Mahendra Khare as a director (2 pages) |
11 February 2014 | Termination of appointment of Salil Shrivastava as a director (1 page) |
11 April 2013 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Mark Rayner as a director (1 page) |
25 February 2013 | Appointment of Salil Shrivastava as a director (2 pages) |
25 February 2013 | Appointment of Salil Shrivastava as a director (2 pages) |
25 February 2013 | Termination of appointment of Mark Rayner as a director (1 page) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 October 2012 | Appointment of Mark Ronald Rayner as a director (2 pages) |
23 October 2012 | Termination of appointment of Sameer Shrivastava as a director (1 page) |
23 October 2012 | Termination of appointment of Sameer Shrivastava as a director (1 page) |
23 October 2012 | Appointment of Mark Ronald Rayner as a director (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 March 2012 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
6 March 2012 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Mark Rayner Lord of Markham Clinton as a director (1 page) |
8 February 2012 | Termination of appointment of Mark Rayner Lord of Markham Clinton as a director (1 page) |
8 February 2012 | Appointment of Sameer Shrivastava as a director (2 pages) |
8 February 2012 | Appointment of Sameer Shrivastava as a director (2 pages) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Secretary's details changed for Capital Securities Limited on 1 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Capital Securities Limited on 1 November 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Capital Securities Limited on 1 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Mark Ronald Rayner Lord of Markham Clinton on 1 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mark Ronald Rayner Lord of Markham Clinton on 1 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Mark Ronald Rayner Lord of Markham Clinton on 1 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
1 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from suite 401 302 regent street london W1B 3HH (1 page) |
18 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from suite 401 302 regent street london W1B 3HH (1 page) |
18 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 March 2009 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Return made up to 02/04/08; no change of members (6 pages) |
26 August 2008 | Return made up to 02/04/08; no change of members (6 pages) |
17 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
15 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
15 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
9 July 2004 | Nc inc already adjusted 01/03/04 (1 page) |
9 July 2004 | Nc inc already adjusted 01/03/04 (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
20 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
16 June 2003 | New secretary appointed (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Incorporation (6 pages) |
2 April 2003 | Incorporation (6 pages) |