London
EC4V 4BE
Director Name | Mr Anthony Bickford Bartlett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 54 Oxford Gardens London W10 5UN |
Director Name | Mr Charles Philip Hugh Markes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Stable House Street End Heppington Canterbury Kent CT4 7AN |
Secretary Name | Mr John Robert Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Wellow Bath Somerset BA2 3QA |
Director Name | Salim Aboudaoud |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 January 2022) |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | C/ De Pau Claris, 186, 4-10 Barcelona 08037 |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 March 2024) |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Andrea Parker 10.00% Ordinary |
---|---|
1 at £1 | Anthony Bickford Bartlett 10.00% Ordinary |
1 at £1 | Christopher Paul Ham 10.00% Ordinary |
1 at £1 | Harry Philip Boucher 10.00% Ordinary |
1 at £1 | J.w. Glazebrook & H.k. Glazebrook & A. Hamilton & H. Sidhu 10.00% Ordinary |
1 at £1 | John Alexander Black & Fiona Rosalinda Jackson 10.00% Ordinary |
1 at £1 | John Stanislaus Dodd & Margaret Ann Dodd 10.00% Ordinary |
1 at £1 | Philippe Struk 10.00% Ordinary |
1 at £1 | Sofia Garcia Ladera & Lucy Garcia Ladera 10.00% Ordinary |
1 at £1 | Stephen James Sellers Tomkinson 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
18 March 2010 | Delivered on: 1 April 2010 Persons entitled: Secret Chamber Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings and fixtures, see image for full details. Outstanding |
---|
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
24 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Bashar Aboudaoud on 1 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Salim Aboudaoud on 1 April 2019 (2 pages) |
15 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Bashar Aboudaoud on 29 February 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Bashar Aboudaoud on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Director's details changed for Bachar Aboudaoud on 19 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Director's details changed for Bachar Aboudaoud on 19 April 2013 (2 pages) |
18 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 18 March 2013 (2 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Director's details changed for Bashar Aboudaoud on 18 March 2010 (2 pages) |
23 April 2012 | Director's details changed for Bashar Aboudaoud on 18 March 2010 (2 pages) |
9 December 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 December 2011 (1 page) |
8 December 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 December 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
24 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
24 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
12 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
12 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
21 April 2010 | Appointment of Bashar Aboudaoud as a director (2 pages) |
21 April 2010 | Appointment of Salim Aboudaoud as a director (2 pages) |
21 April 2010 | Appointment of Bashar Aboudaoud as a director (2 pages) |
21 April 2010 | Appointment of Salim Aboudaoud as a director (2 pages) |
9 April 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
9 April 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2010 | Termination of appointment of Anthony Bartlett as a director (2 pages) |
22 March 2010 | Termination of appointment of John Woods as a secretary (2 pages) |
22 March 2010 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of John Woods as a secretary (2 pages) |
22 March 2010 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Charles Markes as a director (2 pages) |
22 March 2010 | Termination of appointment of Charles Markes as a director (2 pages) |
22 March 2010 | Termination of appointment of Anthony Bartlett as a director (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
29 April 2008 | Return made up to 01/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 01/04/08; no change of members (7 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: hollytree house wellow bath somerset BA2 8QA (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: hollytree house wellow bath somerset BA2 8QA (1 page) |
18 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
1 April 2004 | Incorporation (16 pages) |
1 April 2004 | Incorporation (16 pages) |