London
WC2B 6AH
Director Name | Mr Ian David Lipman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Ian Stuart Paul |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Philip Bernard Freedman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
23 at £0.04 | Ian David Lipman & Richard Tyler & Charalambos Georgiou & Nicholas Ian Doffman 92.00% Ordinary |
---|---|
- | OTHER 8.00% - |
Year | 2014 |
---|---|
Net Worth | -£1,159 |
Cash | £1 |
Current Liabilities | £4,600 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
---|---|
13 July 2017 | Notification of a person with significant control statement (2 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 March 2016 | Director's details changed for Mr Ian Stuart Paul on 24 December 2015 (2 pages) |
10 March 2016 | Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page) |
10 March 2016 | Director's details changed for Mr Ian David Lipman on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Philip Bernard Freedman on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Nicholas Ian Doffman on 24 December 2015 (2 pages) |
24 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
10 December 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 December 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 June 2015 | Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Nicholas Ian Doffman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Nicholas Ian Doffman on 3 June 2015 (4 pages) |
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 April 2014 Statement of capital on 2014-05-20
|
4 January 2014 | Total exemption small company accounts made up to 6 April 2013 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 6 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 18 April 2013 (16 pages) |
28 January 2013 | Total exemption small company accounts made up to 5 April 2012 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 5 April 2012 (2 pages) |
16 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages) |
16 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
28 April 2011 | Secretary's details changed for Westlex Registrars Limited on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 May 2010 | Annual return made up to 1 April 2010 (16 pages) |
6 May 2010 | Annual return made up to 1 April 2010 (16 pages) |
4 March 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
28 April 2009 | Return made up to 01/04/09; full list of members (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 May 2008 | Return made up to 01/04/08; no change of members (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
8 May 2007 | Return made up to 01/04/07; change of members (8 pages) |
8 May 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
11 August 2006 | S-div 28/07/06 (1 page) |
12 April 2006 | Return made up to 01/04/06; full list of members
|
12 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounts for a small company made up to 5 April 2005 (4 pages) |
26 January 2006 | Accounts for a small company made up to 5 April 2005 (4 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
26 January 2005 | Accounts for a small company made up to 5 April 2004 (4 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Accounts for a small company made up to 5 April 2004 (4 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
16 July 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 11-15 farm street, london, W1J 5RS (1 page) |
14 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 August 2003 | New director appointed (8 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: summit house, 12 red lion square, london, WC1R 4QD (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (3 pages) |
4 June 2003 | Incorporation (17 pages) |