London
W2 2TQ
Director Name | Mr Ricardo Oliveira |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 21 December 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Secretary Name | Mylako Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Stefan Eghbalian |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gloucester Square Hyde Park London W2 2TQ |
Secretary Name | Mr Peter Shasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 46 Gloucester Square London W2 2TQ |
Director Name | Mr Philip Kremen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 December 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blenheim Road London NW8 0LX |
Secretary Name | Mr Nicholas Green |
---|---|
Status | Resigned |
Appointed | 18 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2009) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Phipps & Alice Phipps 14.29% Ordinary |
---|---|
1 at £1 | Isabel Dias 14.29% Ordinary |
1 at £1 | Jane Charlotte Sasha & Peter Sasha 14.29% Ordinary |
1 at £1 | Philip Michael Kremen 14.29% Ordinary |
1 at £1 | Real Properties & Securities LTD 14.29% Ordinary |
1 at £1 | Stephen Martin 14.29% Ordinary |
1 at £1 | Tikva Shobrook 14.29% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
21 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
6 September 2023 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 6 September 2023 (1 page) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
7 December 2021 | Secretary's details changed for Mylako Limited on 7 December 2021 (1 page) |
13 October 2021 | Registered office address changed from C/O Mylako Limited Zetland House 5-25 Scrutton Street London EC2A 4HJ to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
19 April 2021 | Termination of appointment of Stephen Martin as a director on 7 April 2021 (1 page) |
10 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 March 2021 | Appointment of Mr Ricardo Oliveira as a director on 21 December 2020 (2 pages) |
3 March 2021 | Termination of appointment of Philip Kremen as a director on 21 December 2020 (1 page) |
3 March 2021 | Cessation of Philip Kremen as a person with significant control on 21 December 2020 (1 page) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 December 2019 | Termination of appointment of Nicholas Green as a secretary on 16 December 2019 (1 page) |
16 December 2019 | Appointment of Mylako Limited as a secretary on 16 December 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 December 2009 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
18 December 2009 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
18 December 2009 | Appointment of Mr Nicholas Green as a secretary (1 page) |
18 December 2009 | Appointment of Mr Nicholas Green as a secretary (1 page) |
18 December 2009 | Termination of appointment of Peter Shasha as a secretary (1 page) |
18 December 2009 | Termination of appointment of Peter Shasha as a secretary (1 page) |
4 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 4 November 2009 (1 page) |
3 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o county estate management LTD 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o county estate management LTD 79 new cavendish street london W1W 6XB (1 page) |
4 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 79 new cavendish street london W1W 6XB (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 79 new cavendish street london W1W 6XB (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 1346 high road whetstone london N20 9HJ (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 1346 high road whetstone london N20 9HJ (1 page) |
28 March 2006 | Ad 02/03/06--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
28 March 2006 | Ad 02/03/06--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
4 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
4 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
10 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
22 October 2003 | New secretary appointed (3 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (3 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (15 pages) |
29 July 2003 | Incorporation (15 pages) |