London
W1K 2NJ
Secretary Name | S&S Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Third Floor Upper Grosvenor Street London W1K 2NJ |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 November 2018) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Mr Louis Philip Lombard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2012) |
Role | Company Manager |
Country of Residence | Gibraltar |
Correspondence Address | T+T Management Services Limited 28 Irish Town Gibraltar |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N19 4RT |
Secretary Name | Seema Khan |
---|---|
Status | Resigned |
Appointed | 22 October 2019(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | First Floor 50 Brook Street London W1K 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | S&S Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2012) |
Correspondence Address | First Floor 50 Brook Street London W1K 5DR |
Secretary Name | S&S Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2018(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 October 2019) |
Correspondence Address | 50 Brook Street London W1K 5DR |
Registered Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | S&s Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,510 |
Cash | £8,662 |
Current Liabilities | £3,860,932 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
29 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
---|---|
15 June 2023 | Secretary's details changed for S&S Secretarial Services Limited on 6 June 2022 (1 page) |
4 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
31 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
6 June 2022 | Secretary's details changed for S&S Secretarial Services Limited on 1 June 2022 (1 page) |
20 April 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
22 February 2022 | Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 22 February 2022 (1 page) |
15 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
3 November 2021 | Appointment of S&S Secretarial Services Limited as a secretary on 1 October 2021 (2 pages) |
3 November 2021 | Termination of appointment of Seema Khan as a secretary on 1 October 2021 (1 page) |
2 November 2021 | Resolutions
|
2 November 2021 | Memorandum and Articles of Association (19 pages) |
22 October 2021 | Statement of capital following an allotment of shares on 4 October 2021
|
27 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
24 September 2020 | Termination of appointment of S&S Corporate Services Limited as a secretary on 22 October 2019 (1 page) |
24 September 2020 | Appointment of Seema Khan as a secretary on 22 October 2019 (2 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
23 November 2018 | Termination of appointment of Seema Khan as a secretary on 14 November 2018 (1 page) |
23 November 2018 | Appointment of S&S Corporate Services Limited as a secretary on 14 November 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 February 2018 | Notification of Derek Galliano as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
16 February 2018 | Notification of Louis Lombard as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Notification of Rosanna Durran as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Appointment of Pauric Caldwell as a director (3 pages) |
23 December 2013 | Appointment of Pauric Caldwell as a director (3 pages) |
23 December 2013 | Termination of appointment of Barry Peskin as a director (2 pages) |
23 December 2013 | Termination of appointment of Barry Peskin as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
8 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Termination of appointment of Louis Lombard as a director (2 pages) |
12 March 2012 | Termination of appointment of Louis Lombard as a director (2 pages) |
12 March 2012 | Termination of appointment of S&S Corporate Management Limited as a director (2 pages) |
12 March 2012 | Appointment of Barry Peskin as a director (3 pages) |
12 March 2012 | Appointment of Barry Peskin as a director (3 pages) |
12 March 2012 | Termination of appointment of S&S Corporate Management Limited as a director (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 June 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for S&S Corporate Management Limited on 1 June 2011 (3 pages) |
21 June 2011 | Director's details changed for S&S Corporate Management Limited on 1 June 2011 (3 pages) |
21 June 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for S&S Corporate Management Limited on 1 June 2011 (3 pages) |
19 May 2011 | Appointment of Louis Philip Lombard as a director (3 pages) |
19 May 2011 | Appointment of Louis Philip Lombard as a director (3 pages) |
19 May 2011 | Termination of appointment of Barry Peskin as a director (2 pages) |
19 May 2011 | Appointment of S&S Corporate Management Limited as a director (3 pages) |
19 May 2011 | Termination of appointment of Barry Peskin as a director (2 pages) |
19 May 2011 | Appointment of S&S Corporate Management Limited as a director (3 pages) |
3 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
11 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
11 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
5 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
11 September 2008 | Director appointed barry peskin (5 pages) |
11 September 2008 | Director appointed barry peskin (5 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
26 May 2005 | Ad 19/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 2005 | Ad 19/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (5 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (5 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 May 2004 | Return made up to 20/03/04; full list of members (5 pages) |
13 May 2004 | Return made up to 20/03/04; full list of members (5 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |