Fitzrovia
London
W1W 8DW
Secretary Name | Philip Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nabarro 34-35 Eastcastle Street Fitzrovia London W1W 8DW |
Director Name | Mrs Vivien Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL |
Director Name | Melvyn Raymond Davis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Woodhill Crescent Harrow Middlesex HA3 0LY |
Secretary Name | Mr Geoffrey Robin Hirshman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Tanglewood Close Common Road Stanmore Middlesex HA7 3JA |
Director Name | Mr Thomas Philip Wilson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 105 Dartmouth Road Cricklewood London NW2 4ES |
Director Name | Mrs Vivien Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Registered Address | Nabarro 34-35 Eastcastle Street Fitzrovia London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
33 at £1 | Melvyn R. Davis 33.00% Ordinary |
---|---|
23 at £1 | Vivien Wilson 23.00% Ordinary |
22 at £1 | Joseph Wilson 22.00% Ordinary |
22 at £1 | Thomas Wilson 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,159 |
Cash | £23,316 |
Current Liabilities | £20,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
9 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
7 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 November 2021 | Registered office address changed from Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL England to Nabarro 34-35 Eastcastle Street Fitzrovia London W1W 8DW on 9 November 2021 (1 page) |
9 November 2021 | Cessation of Philip Wilson as a person with significant control on 8 April 2019 (1 page) |
9 November 2021 | Notification of Vivien Wilson as a person with significant control on 8 April 2019 (2 pages) |
5 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 July 2020 | Appointment of Mrs Vivien Wilson as a director on 10 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from Flat a 105 Dartmouth Road Cricklewood London NW2 4ES United Kingdom to Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL on 14 July 2020 (1 page) |
22 May 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
25 March 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
11 April 2019 | Termination of appointment of Thomas Philip Wilson as a director on 16 October 2018 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
14 December 2018 | Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Flat a 105 Dartmouth Road Cricklewood London NW2 4ES on 14 December 2018 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 August 2018 | Termination of appointment of Melvyn Raymond Davis as a director on 2 August 2018 (1 page) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
15 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Statement of capital following an allotment of shares on 10 July 2013
|
23 March 2015 | Statement of capital following an allotment of shares on 10 July 2013
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Philip Wilson on 1 August 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Philip Wilson on 1 August 2012 (1 page) |
6 November 2012 | Secretary's details changed for Philip Wilson on 1 August 2012 (1 page) |
6 November 2012 | Secretary's details changed for Philip Wilson on 1 August 2012 (1 page) |
6 November 2012 | Director's details changed for Philip Wilson on 1 August 2012 (2 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Philip Wilson on 1 August 2012 (2 pages) |
28 August 2012 | Amended accounts made up to 31 October 2011 (4 pages) |
28 August 2012 | Amended accounts made up to 31 October 2011 (4 pages) |
21 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 June 2012 | Appointment of Mrs Vivien Wilson as a director (2 pages) |
8 June 2012 | Appointment of Mrs Vivien Wilson as a director (2 pages) |
29 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 April 2011 | Appointment of Mr Thomas Philip Wilson as a director (2 pages) |
18 April 2011 | Appointment of Mr Thomas Philip Wilson as a director (2 pages) |
24 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
28 October 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 October 2009 | Director's details changed for Philip Wilson on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Melvyn Raymond Davis on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Melvyn Raymond Davis on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Philip Wilson on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Philip Wilson on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Melvyn Raymond Davis on 8 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
29 January 2007 | Amended accounts made up to 31 October 2005 (4 pages) |
29 January 2007 | Amended accounts made up to 31 October 2005 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: E3 the premier centre abbey park romsey hampshire SO51 9DG (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: E3 the premier centre abbey park romsey hampshire SO51 9DG (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
15 February 2005 | Return made up to 06/10/04; full list of members (7 pages) |
15 February 2005 | Return made up to 06/10/04; full list of members (7 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
15 March 2004 | Ad 01/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 March 2004 | Ad 01/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 120 westbourne grove london W11 7RR (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 120 westbourne grove london W11 7RR (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (19 pages) |
6 October 2003 | Incorporation (19 pages) |