30-35 Pall Mall
London
SW1Y 5LP
Director Name | Mr Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2018(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-35 C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP |
Director Name | Mr Haseeb Ahmed Aziz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 April 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 30-35 C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP |
Director Name | Mr Dominic James Barbour |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30-35 C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30-35 C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | D.t. Barbour 25.00% Ordinary |
---|---|
1 at £1 | Eric Bellquist 25.00% Ordinary |
1 at £1 | Hutton Collins Retirement Benefit Scheme 25.00% Ordinary |
1 at £1 | L. Ralphs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
14 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 May 2016 | Registered office address changed from C/O Hutton Collins & Co 50 Pall Mall London SW1Y 5JH to 30-35 C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 12 May 2016 (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
23 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Dominic James Barbour on 1 January 2010 (2 pages) |
13 January 2012 | Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page) |
13 January 2012 | Director's details changed for Dominic James Barbour on 1 January 2010 (2 pages) |
13 January 2012 | Director's details changed for Haseeb Aziz on 1 January 2010 (2 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Haseeb Aziz on 1 January 2010 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 January 2010 | Director's details changed for Haseeb Aziz on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Haseeb Aziz on 2 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 February 2007 | Return made up to 08/01/07; full list of members (8 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: kingsbury house 15-17 king street london SW17 6QU (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
17 June 2004 | Ad 14/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 2004 | Memorandum and Articles of Association (10 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Company name changed jewellazar LIMITED\certificate issued on 02/03/04 (2 pages) |
8 January 2004 | Incorporation (17 pages) |