London
EC2Y 8NA
Secretary Name | Faye Mary Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2009(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 363 Lauderdale Tower Barbican London EC2Y 8NA |
Director Name | Mr Mark Robert Stolkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Secretary Name | Jacqueline Lesley Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rectory Old Church Hill Langdon Hills Essex SS16 6HZ |
Secretary Name | Richard John Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2007) |
Role | Surveyor |
Correspondence Address | 155 Belswains Lane Hemel Hempstead Hertfordshire HP3 9UZ |
Secretary Name | Mrs Margeaux Lisa Stolkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Faye Mary Clements 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
31 January 2024 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
20 April 2022 | Director's details changed for Ms Faye Mary Clements on 20 April 2022 (2 pages) |
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from 24-26 Chapel Street Billericay CM12 9LU England to 10 Orange Street London WC2H 7DQ on 24 January 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
10 June 2017 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 24-26 Chapel Street Billericay CM12 9LU on 10 June 2017 (1 page) |
10 June 2017 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 24-26 Chapel Street Billericay CM12 9LU on 10 June 2017 (1 page) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
18 December 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 December 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
24 December 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Capitals not rolled up (1 page) |
9 March 2010 | Capitals not rolled up (1 page) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
26 October 2009 | Appointment of Faye Mary Clements as a director (2 pages) |
26 October 2009 | Appointment of Faye Mary Clements as a director (2 pages) |
9 October 2009 | Appointment of Faye Mary Clements as a secretary (1 page) |
9 October 2009 | Termination of appointment of Mark Stolkin as a director (1 page) |
9 October 2009 | Termination of appointment of Margeaux Stolkin as a secretary (2 pages) |
9 October 2009 | Termination of appointment of Margeaux Stolkin as a secretary (2 pages) |
9 October 2009 | Appointment of Faye Mary Clements as a secretary (1 page) |
9 October 2009 | Termination of appointment of Mark Stolkin as a director (1 page) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 November 2005 | New secretary appointed (4 pages) |
25 November 2005 | New secretary appointed (4 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 08/04/05; full list of members (5 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (5 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Company name changed lansbury investments LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed lansbury investments LIMITED\certificate issued on 12/05/04 (2 pages) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Incorporation (17 pages) |
8 April 2004 | Incorporation (17 pages) |