London
W1J 7AD
Secretary Name | Natalie Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Chlomelea Cottage High Street Adderbury Oxfordshire OX17 3LU |
Secretary Name | Dipak Mahendra Lalsodagar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 March 2021) |
Role | Accountant |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 6 Derby Street London W1J 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | James Matthews 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Dipak Mahendra Lalsodagar as a secretary on 1 March 2021 (1 page) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 June 2020 | Register inspection address has been changed from C/O Eden Rock Capital Management Llp 50 Curzon Street London London W1J 7UW England to 6 Derby Street London W1J 7AD (1 page) |
12 June 2020 | Registered office address changed from 5th Floor 50 Curzon Street London W1J 7UW to 6 Derby Street London W1J 7AD on 12 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Dipak Mahendra Lalsodagar on 1 June 2015 (1 page) |
12 June 2015 | Secretary's details changed for Dipak Mahendra Lalsodagar on 1 June 2015 (1 page) |
12 June 2015 | Secretary's details changed for Dipak Mahendra Lalsodagar on 1 June 2015 (1 page) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
14 January 2014 | Registered office address changed from 11 Bassett Road North Kensington London London W10 6LA England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 11 Bassett Road North Kensington London London W10 6LA England on 14 January 2014 (1 page) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 1 August 2012 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 5, 42 gloucester avenue primrose hill london NW1 8JD (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 5, 42 gloucester avenue primrose hill london NW1 8JD (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 39 park street london W1K 7HJ (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 39 park street london W1K 7HJ (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
27 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
30 July 2004 | Ad 09/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Ad 09/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (13 pages) |
9 June 2004 | Incorporation (13 pages) |