London
W1F 0UR
Director Name | Charlotte Emma Frances Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2005(1 year after company formation) |
Appointment Duration | 17 years, 3 months (closed 20 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Director Name | Charlotte Emma Frances Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 59 Westcombe Park Road Blackheath London SE3 7QY |
Director Name | Nina Kate Lomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Taeping Street Clippers Quay,Docklands London E14 9UT |
Director Name | Mr Murray Paul Gavin Wells |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tradewinds 38 Seymour Road Headley Down Hampshire GU35 8JX |
Director Name | Nina Kate Lomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Colette Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | Whittington House Alfred Place London WC1E 7EA |
Director Name | Tahir Basheer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2008) |
Role | Solicitor |
Correspondence Address | 19 Foxwood Road Blackheath London SE3 9HT |
Director Name | Melanie Kate Davies |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 December 2007) |
Role | Lawyer |
Correspondence Address | Flat 8 2-3 Crawford Passage London EC1R 3DP |
Director Name | Mr Amit Patel |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Registered Address | Sheridans 5th Floor 76 Wardour Street London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 April 2015 | Registered office address changed from C/O C/O 76 Wardour Street London W1F 0UR to 5Th Floor 76 Wardour Street London W1F 0UR on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from C/O C/O 76 Wardour Street London W1F 0UR to 5Th Floor 76 Wardour Street London W1F 0UR on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from C/O C/O 76 Wardour Street London W1F 0UR to 5Th Floor 76 Wardour Street London W1F 0UR on 2 April 2015 (2 pages) |
31 July 2014 | Secretary's details changed for Charlotte Emma Frances Fox on 24 March 2014 (1 page) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Charlotte Emma Frances Fox on 24 March 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Charlotte Emma Frances Fox on 24 March 2014 (1 page) |
31 July 2014 | Registered office address changed from , C/O Sheridans, Whittington House Alfred Place, London, WC1E 7EA to C/O C/O 76 Wardour Street London W1F 0UR on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Charlotte Emma Frances Fox on 24 March 2014 (2 pages) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Amit Patel as a director on 31 August 2013 (1 page) |
31 July 2014 | Registered office address changed from , C/O Sheridans, Whittington House Alfred Place, London, WC1E 7EA to C/O C/O 76 Wardour Street London W1F 0UR on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Amit Patel as a director on 31 August 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 July 2011 | Termination of appointment of Nina Lomas as a director (1 page) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Appointment of Mr Amit Patel as a director (2 pages) |
15 July 2011 | Appointment of Mr Amit Patel as a director (2 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Termination of appointment of Nina Lomas as a director (1 page) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 October 2008 | Director's change of particulars / nina lomas / 07/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / nina lomas / 07/10/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / charlotte fox / 25/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / charlotte fox / 25/09/2008 (1 page) |
23 July 2008 | Return made up to 25/06/08; no change of members (8 pages) |
23 July 2008 | Return made up to 25/06/08; no change of members (8 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 April 2008 | Appointment terminated director tahir basheer (1 page) |
23 April 2008 | Appointment terminated director tahir basheer (1 page) |
11 April 2008 | Appointment terminated secretary colette marshall (1 page) |
11 April 2008 | Appointment terminated secretary colette marshall (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 25/06/07; no change of members (8 pages) |
10 July 2007 | Return made up to 25/06/07; no change of members (8 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
23 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Memorandum and Articles of Association (17 pages) |
16 December 2004 | Memorandum and Articles of Association (17 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
9 December 2004 | Company name changed red lion 38 LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed red lion 38 LIMITED\certificate issued on 09/12/04 (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 14 red lion square, london, WC1R 4QL (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 14 red lion square london WC1R 4QL (1 page) |
25 June 2004 | Incorporation (21 pages) |
25 June 2004 | Incorporation (21 pages) |