London
SW1Y 4LB
Secretary Name | Martin Paul Galliver |
---|---|
Status | Current |
Appointed | 25 February 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
Director Name | Mr John Cunningham Boyd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
Director Name | Hazel Leighton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 2011) |
Role | Secretary |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Monaco Mc 98000 Foreign |
Director Name | Norman Leighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Mc 98000 Monaco |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 30 Boulevard De Belgique Mc98000 Monaco |
Secretary Name | Hazel Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 2011) |
Role | Secretary |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Monaco Mc 98000 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Martin Galliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,552 |
Cash | £22,143 |
Current Liabilities | £4,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 November 2018 | Appointment of Mr John Cunningham Boyd as a director on 11 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 May 2018 | Change of details for Martin Paul Galliver as a person with significant control on 30 June 2017 (5 pages) |
11 May 2018 | Director's details changed for Martin Paul Galliver on 30 June 2017 (3 pages) |
11 May 2018 | Secretary's details changed for Martin Paul Galliver on 30 June 2017 (3 pages) |
11 May 2018 | Confirmation statement made on 5 September 2016 with updates (12 pages) |
11 May 2018 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 May 2018 (2 pages) |
11 May 2018 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2018-05-11
|
11 May 2018 | Confirmation statement made on 5 September 2017 with updates (2 pages) |
11 May 2018 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2018 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2018 | Administrative restoration application (3 pages) |
11 May 2018 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 May 2018 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2018-05-11
|
11 May 2018 | Notification of Martin Paul Galliver as a person with significant control on 6 April 2016 (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 March 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
8 September 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
8 September 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Compulsory strike-off action has been suspended (1 page) |
22 February 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Appointment of Martin Paul Galliver as a director on 25 February 2011 (2 pages) |
23 November 2011 | Appointment of Martin Paul Galliver as a secretary on 25 February 2011 (1 page) |
23 November 2011 | Appointment of Martin Paul Galliver as a director on 25 February 2011 (2 pages) |
23 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Appointment of Martin Paul Galliver as a secretary on 25 February 2011 (1 page) |
23 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 February 2011 | Termination of appointment of Hazel Leighton as a director (1 page) |
25 February 2011 | Termination of appointment of Hazel Leighton as a director (1 page) |
25 February 2011 | Termination of appointment of Hazel Leighton as a secretary (1 page) |
25 February 2011 | Termination of appointment of Norman Leighton as a director (1 page) |
25 February 2011 | Termination of appointment of Hazel Leighton as a secretary (1 page) |
25 February 2011 | Termination of appointment of Norman Leighton as a director (1 page) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Appointment terminated director mark roberts (1 page) |
2 April 2008 | Appointment terminated director mark roberts (1 page) |
19 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
18 November 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
17 September 2004 | Return made up to 05/09/04; full list of members
|
17 September 2004 | Return made up to 05/09/04; full list of members
|
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | New secretary appointed;new director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
19 September 2003 | New secretary appointed;new director appointed (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 2003 | Incorporation (17 pages) |
5 September 2003 | Incorporation (17 pages) |