6 Market Place
London
Fitzrovia
W1W 8AF
Director Name | Mrs Petia Ivanova Marinova Greenfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Sutton Surrey SM1 2DQ |
Director Name | Mrs Harender Kaur Branch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Piccadilly London W1J 0LP |
Director Name | Ms Olena Dorati |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 July 2018(14 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 11 Georgiou Seferi Ag. Athanasios Limassol Cyprus |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 10 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF |
Registered Address | Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Petia Greenfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,429 |
Current Liabilities | £10,192,261 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
10 September 2020 | Notification of Irina Fedorko as a person with significant control on 19 June 2020 (2 pages) |
---|---|
10 September 2020 | Cessation of Aharon Eliezer Aronov as a person with significant control on 19 June 2020 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
7 July 2020 | Registered office address changed from Suite 6 5 Percy Street London Fitzrovia W1T 1DG United Kingdom to Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 7 July 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 29 June 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 29 June 2018 (5 pages) |
14 September 2018 | Appointment of Ms Jennifer Catherine Rene as a director on 10 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Olena Dorati as a director on 10 September 2018 (1 page) |
8 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
23 August 2018 | Notification of Aharon Eliezer Aronov as a person with significant control on 20 August 2018 (2 pages) |
23 August 2018 | Cessation of Riverford Properties Limited as a person with significant control on 20 August 2018 (1 page) |
19 July 2018 | Registered office address changed from 35 Piccadilly London W1J 0LP England to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 19 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Harender Kaur Branch as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Ms Olena Dorati as a director on 16 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
15 January 2018 | Cessation of Riverford Properties Limited as a person with significant control on 6 April 2016 (1 page) |
4 January 2018 | Notification of Riverford Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
23 November 2017 | Second filing of the annual return made up to 11 June 2013 (23 pages) |
23 November 2017 | Second filing of the annual return made up to 11 June 2013 (23 pages) |
6 November 2017 | Second filing of the annual return made up to 11 June 2016 (23 pages) |
6 November 2017 | Second filing of the annual return made up to 11 June 2014 (23 pages) |
6 November 2017 | Second filing of the annual return made up to 11 June 2014 (23 pages) |
6 November 2017 | Second filing of the annual return made up to 11 June 2015 (23 pages) |
6 November 2017 | Second filing of the annual return made up to 11 June 2016 (23 pages) |
6 November 2017 | Second filing of the annual return made up to 11 June 2015 (23 pages) |
2 October 2017 | Notification of Riverford Properties Limited as a person with significant control on 2 October 2017 (4 pages) |
2 October 2017 | Notification of Riverford Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 September 2016 | Registered office address changed from , 62 Wilson Street, London, EC2A 2BU to 35 Piccadilly London W1J 0LP on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mrs Harender Kaur Branch as a director on 30 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from , 62 Wilson Street, London, EC2A 2BU to 35 Piccadilly London W1J 0LP on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Andrew Victor William Greenfield as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Andrew Victor William Greenfield as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mrs Harender Kaur Branch as a director on 30 September 2016 (2 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Annual return Statement of capital on 2016-09-12
Statement of capital on 2017-11-06
|
12 September 2016 | Annual return Statement of capital on 2016-09-12
Statement of capital on 2017-11-06
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 7 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 7 July 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
15 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
15 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
15 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
20 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
14 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Registered office address changed from , 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ on 14 March 2011 (2 pages) |
14 March 2011 | Appointment of Andrew Greenfield as a director (3 pages) |
14 March 2011 | Registered office address changed from 14 Salisbury Avenue Cheam Surrey SM1 2DQ on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from , 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ on 14 March 2011 (2 pages) |
14 March 2011 | Appointment of Andrew Greenfield as a director (3 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Return made up to 11/06/09; no change of members (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 September 2009 | Return made up to 11/06/09; no change of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
31 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members
|
16 June 2005 | Return made up to 11/06/05; full list of members
|
18 March 2005 | Registered office changed on 18/03/05 from: 10 tandridge court, mulgrave road, sutton, surrey SM2 6LH (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 10 tandridge court mulgrave road sutton surrey SM2 6LH (1 page) |
23 June 2004 | Incorporation (18 pages) |
23 June 2004 | Incorporation (18 pages) |