London
SW7 4AG
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Kevin Lance Levine |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Ian David Lipman 50.00% Ordinary |
---|---|
50 at £1 | Susan Jessica Lipman 50.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
30 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page) |
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
5 February 2014 | Registered office address changed from 131 Edgware Riad London W2 2AP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 131 Edgware Riad London W2 2AP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 131 Edgware Riad London W2 2AP on 5 February 2014 (1 page) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Secretary's details changed for Mr Vikesh Pabari on 30 May 2011 (1 page) |
20 June 2011 | Secretary's details changed for Mr Vikesh Pabari on 30 May 2011 (1 page) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Mr Ian David Lipman on 30 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Ian David Lipman on 30 May 2011 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 October 2008 | Appointment terminated director kevin levine (1 page) |
2 October 2008 | Appointment terminated director kevin levine (1 page) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
29 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
29 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
26 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
26 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
12 November 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
12 November 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 31 corsham street london N1 6DR (1 page) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 31 corsham street london N1 6DR (1 page) |
19 July 2003 | Resolutions
|
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Memorandum and Articles of Association (5 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Memorandum and Articles of Association (5 pages) |
19 July 2003 | New director appointed (2 pages) |
30 May 2003 | Incorporation (18 pages) |
30 May 2003 | Incorporation (18 pages) |