London
W1W 8BE
Secretary Name | Todd Gelfand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2004(1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | 401 Glenoaks Blvd Ste 205 Burbank Ca 91502 |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £149,874 |
Cash | £84,474 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
18 September 2018 | Delivered on: 26 September 2018 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: L/H flat 14 10 richmond mews london t/no: NGL728979. Outstanding |
---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
23 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 July 2020 | Change of details for Mr Hans Zimmer as a person with significant control on 6 April 2016 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 April 2019 | Change of details for Mr Hans Zimmer as a person with significant control on 6 April 2016 (2 pages) |
2 April 2019 | Director's details changed for Mr Hans Florian Zimmer on 6 April 2016 (2 pages) |
2 April 2019 | Director's details changed for Mr Hans Florian Zimmer on 6 April 2016 (2 pages) |
25 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 September 2018 | Registration of charge 050368750001, created on 18 September 2018 (18 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 June 2018 | Termination of appointment of Todd Gelfand as a secretary on 8 June 2018 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 March 2015 | Secretary's details changed for Todd Gelfand on 6 February 2015 (1 page) |
17 March 2015 | Secretary's details changed for Todd Gelfand on 6 February 2015 (1 page) |
17 March 2015 | Secretary's details changed for Todd Gelfand on 6 February 2015 (1 page) |
17 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Hans Florian Zimmer on 6 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Hans Florian Zimmer on 6 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Hans Florian Zimmer on 6 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
28 January 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Hans Florian Zimmer on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Hans Florian Zimmer on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 May 2006 | Return made up to 06/02/06; full list of members (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: langham house 1B portland place london W1B 1GR (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: langham house 1B portland place london W1B 1GR (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 September 2005 | Return made up to 06/02/05; full list of members; amend (6 pages) |
2 September 2005 | Return made up to 06/02/05; full list of members; amend (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
11 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
6 February 2004 | Incorporation (13 pages) |
6 February 2004 | Incorporation (13 pages) |