London
W1T 6LQ
Secretary Name | Gloria Brenda Block |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(2 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Derek Maurice Block |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kendalls Hall New End Hampstead London NW3 1DD |
Director Name | Laurence Ashley Joseph Maslin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Shirehall Gardens Hendon London NW4 2QS |
Secretary Name | Derek Maurice Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kendalls Hall New End Hampstead London NW3 1DD |
Director Name | Spencer Elliott Block |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 October 2005) |
Role | Managing Director |
Correspondence Address | 3 Cornwood Close London N2 2HP |
Secretary Name | Spencer Elliott Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 October 2005) |
Role | Managing Director |
Correspondence Address | 3 Cornwood Close London N2 2HP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Derek Maurice Block 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,831 |
Current Liabilities | £37,755 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 February 2016 | Delivered on: 9 February 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
26 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2016 | Registration of charge 049376850001, created on 5 February 2016 (13 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 December 2013 | Change of name notice (2 pages) |
3 December 2013 | Company name changed strictly burlesque LIMITED\certificate issued on 03/12/13
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Company name changed classical arts LIMITED\certificate issued on 13/02/13
|
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Previous accounting period shortened from 29 May 2012 to 31 December 2011 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 29 May 2011 (4 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Derek Maurice Block on 19 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Gloria Brenda Block on 19 October 2011 (1 page) |
27 July 2011 | Company name changed bch chauffeur and concierge services LTD\certificate issued on 27/07/11
|
27 July 2011 | Change of name notice (2 pages) |
20 July 2011 | Company name changed gerald linke & co LTD\certificate issued on 20/07/11
|
20 July 2011 | Change of name notice (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 29 May 2010 (5 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Previous accounting period extended from 30 November 2009 to 29 May 2010 (3 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
5 December 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2005 | New secretary appointed;new director appointed (3 pages) |
7 January 2005 | Return made up to 20/10/04; full list of members (5 pages) |
24 November 2003 | New secretary appointed;new director appointed (3 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (3 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (9 pages) |