Flat C
London
SW1X 0JU
Secretary Name | Ms Frances Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Netherford Road Clapham London SW4 6AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Jenner & Jenner Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 18 Exchange Street Driffield East Yorkshire YO25 6LJ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 14 Cadogan Square Flat C London SW1X 0JU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Christie Franchi 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
30 October 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
---|---|
13 August 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
20 July 2017 | Registered office address changed from Flat 32 24 Onslow Square London SW7 3NS England to Flat 3, 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page) |
20 July 2017 | Director's details changed for Ms Christie Franchi on 11 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Ms Christie Franchi on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Ms Christie Franchi as a person with significant control on 11 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 9 South Bolton Gardens London SW5 0DH to Flat 32 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page) |
20 July 2017 | Director's details changed for Ms Christie Franchi on 11 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from Flat 32 24 Onslow Square London SW7 3NS England to Flat 3, 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 9 South Bolton Gardens London SW5 0DH to Flat 32 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Ms Christie Franchi as a person with significant control on 11 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Ms Christie Franchi on 20 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 October 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Christie Franchi on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Christie Franchi on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Christie Franchi on 3 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
11 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Incorporation (14 pages) |
3 July 2003 | Incorporation (14 pages) |