London
WC1H 0AF
Secretary Name | Mylako (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(16 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | David Edward Hale |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Hob Hey Firwood Rise, Heathfield East Sussex TN21 8NP |
Director Name | Chirag Patel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 7 Winterberry Court 71 Woodside Park Road London N12 8LA |
Secretary Name | Sonal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Station House / 9-13 Swiss Terrace London NW6 4RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Om Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2019) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2019(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2020) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Registered Address | C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
6 September 2023 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 6 September 2023 (1 page) |
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Mylako on 7 December 2021 (1 page) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 October 2021 | Registered office address changed from Zetland House 5/25 Scrutton St London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page) |
5 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
14 April 2020 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England to Zetland House 5/25 Scrutton St London EC2A 4HJ on 14 April 2020 (1 page) |
9 April 2020 | Appointment of Mylako as a secretary on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Ringley Limited as a secretary on 31 March 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 August 2019 | Director's details changed for Paul Marshman on 14 August 2019 (2 pages) |
24 July 2019 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Ringley House 349 Royal College Street London NW1 9QS on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Ringley Limited as a secretary on 24 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Firstport Secretarial Limited as a secretary on 24 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
12 April 2018 | Notification of a person with significant control statement (2 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
5 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
10 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
1 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
4 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
13 December 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
13 December 2012 | Termination of appointment of Om Nominee Services Limited as a secretary (1 page) |
13 December 2012 | Termination of appointment of Om Nominee Services Limited as a secretary (1 page) |
5 April 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 June 2011 | Registered office address changed from Station House / 9-13 Swiss Terrace London NW6 4RR England on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Station House / 9-13 Swiss Terrace London NW6 4RR England on 24 June 2011 (1 page) |
12 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
12 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 September 2010 | Termination of appointment of Sonal Shah as a secretary (1 page) |
21 September 2010 | Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 21 September 2010 (1 page) |
21 September 2010 | Termination of appointment of Sonal Shah as a secretary (1 page) |
21 September 2010 | Appointment of Om Nominee Services Limited as a secretary (2 pages) |
21 September 2010 | Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 21 September 2010 (1 page) |
21 September 2010 | Appointment of Om Nominee Services Limited as a secretary (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
28 April 2010 | Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Termination of appointment of David Hale as a director (1 page) |
28 April 2010 | Secretary's details changed for Sonal Shah on 30 March 2010 (1 page) |
28 April 2010 | Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Sonal Shah on 31 March 2010 (1 page) |
28 April 2010 | Secretary's details changed for Sonal Shah on 30 March 2010 (1 page) |
28 April 2010 | Termination of appointment of David Hale as a director (1 page) |
28 April 2010 | Registered office address changed from 82 Westbury Road West Finchley London N12 7PD on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Sonal Shah on 31 March 2010 (1 page) |
28 April 2010 | Termination of appointment of David Hale as a director (1 page) |
28 April 2010 | Termination of appointment of David Hale as a director (1 page) |
28 April 2010 | Registered office address changed from 82 Westbury Road West Finchley London N12 7PD on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2009 | Annual return made up to 30/03/09 (2 pages) |
30 April 2009 | Annual return made up to 30/03/09 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 April 2008 | Annual return made up to 30/03/08 (2 pages) |
28 April 2008 | Annual return made up to 30/03/08 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 6 winterberry court 71 woodside park road london N12 8LA (1 page) |
4 May 2007 | Annual return made up to 30/03/07 (2 pages) |
4 May 2007 | Annual return made up to 30/03/07 (2 pages) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 6 winterberry court 71 woodside park road london N12 8LA (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 April 2006 | Annual return made up to 30/03/06 (2 pages) |
27 April 2006 | Annual return made up to 30/03/06 (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 May 2005 | Annual return made up to 30/03/05 (4 pages) |
3 May 2005 | Annual return made up to 30/03/05 (4 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Incorporation (18 pages) |
30 March 2004 | Incorporation (18 pages) |