London
W8 7JB
Director Name | Mrs Seema Dattani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(20 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Holland Street London W8 7JB |
Secretary Name | Miss Charlotte Anne Baker |
---|---|
Status | Current |
Appointed | 06 November 2023(20 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 51 Holland Street London W8 7JB |
Director Name | Timothy David Baldwin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 April 2018) |
Role | General Manager |
Country of Residence | Singapore |
Correspondence Address | Langholme The Drive Bourne End Buckinghamshire SL8 5RE |
Secretary Name | Angela Rosamund Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 April 2018) |
Role | Company Director |
Correspondence Address | Langholme The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mariyeh Rahbari Aghdam |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2023) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Holland Street London W8 7JB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 51 Holland Street London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Timothy David Baldwin 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
5 January 2024 | Appointment of Mrs Seema Dattani as a director on 6 November 2023 (2 pages) |
---|---|
5 January 2024 | Termination of appointment of Mariyeh Rahbari Aghdam as a director on 6 November 2023 (1 page) |
5 January 2024 | Appointment of Miss Charlotte Anne Baker as a secretary on 6 November 2023 (2 pages) |
23 July 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
23 July 2023 | Director's details changed for Mariyeh Rahbari Aghdam on 23 July 2023 (2 pages) |
6 July 2023 | Second filing of a statement of capital following an allotment of shares on 14 March 2022
|
28 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
16 June 2022 | Resolutions
|
16 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (18 pages) |
15 June 2022 | Statement of capital following an allotment of shares on 14 March 2022
|
15 June 2022 | Sub-division of shares on 14 March 2022 (4 pages) |
9 August 2021 | Memorandum and Articles of Association (18 pages) |
9 August 2021 | Resolutions
|
8 August 2021 | Change of share class name or designation (2 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
20 May 2021 | Appointment of Mariyeh Rahbari Aghdam as a director on 3 April 2021 (2 pages) |
26 August 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
21 August 2020 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB England to 51 Holland Street London W8 7JB on 21 August 2020 (1 page) |
21 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
21 August 2020 | Director's details changed for Mr Nicholas James Baldwin on 21 August 2020 (2 pages) |
8 April 2020 | Registered office address changed from Langholme the Drive Bourne End Buckinghamshire SL8 5RE to Niddry Lodge 51 Holland Street London W8 7JB on 8 April 2020 (1 page) |
20 December 2019 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
19 August 2019 | Director's details changed for Mr Nicholas James Baldwin on 19 August 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
23 April 2018 | Notification of Nicholas James Baldwin as a person with significant control on 15 April 2018 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 April 2018 | Cessation of Timothy David Baldwin as a person with significant control on 15 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Angela Rosamund Baldwin as a secretary on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Timothy David Baldwin as a director on 16 April 2018 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Timothy David Baldwin on 1 January 2014 (2 pages) |
31 July 2014 | Director's details changed for Timothy David Baldwin on 1 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Timothy David Baldwin on 1 January 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Timothy David Baldwin on 1 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Timothy David Baldwin on 1 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Timothy David Baldwin on 1 July 2013 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Nicholas James Baldwin on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Nicholas James Baldwin on 27 July 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Nicholas James Baldwin on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Timothy David Baldwin on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Timothy David Baldwin on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Nicholas James Baldwin on 23 July 2010 (2 pages) |
2 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 04/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Ad 04/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
9 August 2004 | Company name changed ibv immobilien LTD\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed ibv immobilien LTD\certificate issued on 09/08/04 (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
23 July 2003 | Incorporation (13 pages) |
23 July 2003 | Incorporation (13 pages) |