London
SW1W 9TR
Director Name | David Gilbey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Chevening Road London NW6 6DZ |
Secretary Name | David Gilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 The Avenue London NW6 7NN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Danielle Gilbey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135 |
Current Liabilities | £16,346 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
7 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Registered office address changed from 156 - 158 Buckingham Palace Road London SW1W 9TR to 158 Buckingham Palace Road London SW1W 9TR on 7 November 2023 (1 page) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
28 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 September 2016 | Director's details changed for Danielle Gilbey on 1 January 2016 (2 pages) |
12 September 2016 | Director's details changed for Danielle Gilbey on 1 January 2016 (2 pages) |
12 September 2016 | Termination of appointment of David Gilbey as a secretary on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of David Gilbey as a secretary on 1 September 2016 (1 page) |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Secretary's details changed for David Gilbey on 1 October 2010 (2 pages) |
22 November 2010 | Registered office address changed from the Limes 1339 High Road London N20 9HR on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Secretary's details changed for David Gilbey on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Danielle Gilbey on 1 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Danielle Gilbey on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Danielle Gilbey on 1 October 2010 (2 pages) |
22 November 2010 | Registered office address changed from the Limes 1339 High Road London N20 9HR on 22 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for David Gilbey on 1 October 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 January 2010 | Director's details changed for Danielle Gilbey on 10 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Danielle Gilbey on 10 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: the limes 13389 high road london N20 9HR (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: the limes 13389 high road london N20 9HR (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 137 chevening road london NW6 6DZ (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 137 chevening road london NW6 6DZ (1 page) |
12 March 2007 | Return made up to 10/10/06; full list of members
|
12 March 2007 | Return made up to 10/10/06; full list of members
|
15 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
15 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
31 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 54 clarendon road watford hertfordshire WD17 1DU (1 page) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 54 clarendon road watford hertfordshire WD17 1DU (1 page) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 October 2003 | Incorporation (6 pages) |
10 October 2003 | Incorporation (6 pages) |