31-32 Montagu Square
London
W1H 2LH
Secretary Name | Mr Nigel Graham Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2004(1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bryman Court 31-32 Montagu Square London W1H 2LH |
Director Name | Mr Trevor Henry Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nottingham Terrace York Gate Regents Park London NW1 4QB |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 63 2nd Floor Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Trevor Henry Green 50.00% Ordinary |
---|---|
1 at £1 | Nigel Graham Green 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
3 March 2023 | Registered office address changed from 1st Floor Eagle House 108-110 Jermyn Street London SW1Y 6HB to 63 2nd Floor Brook Street London W1K 4HS on 3 March 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 (1 page) |
1 October 2020 | Termination of appointment of Trevor Henry Green as a director on 30 April 2020 (1 page) |
1 October 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 January 2014 | Accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts made up to 31 March 2012 (11 pages) |
26 March 2013 | Accounts made up to 31 March 2012 (11 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 February 2007 | Location of debenture register (1 page) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: eagle house 108/110 jermyn street london SW1Y 6HB (1 page) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: eagle house 108/110 jermyn street london SW1Y 6HB (1 page) |
26 February 2007 | Location of debenture register (1 page) |
26 February 2007 | Return made up to 20/07/06; full list of members (2 pages) |
26 February 2007 | Return made up to 20/07/06; full list of members (2 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (10 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (10 pages) |
13 January 2006 | Return made up to 20/07/05; full list of members (7 pages) |
13 January 2006 | Return made up to 20/07/05; full list of members (7 pages) |
11 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New secretary appointed;new director appointed (3 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed;new director appointed (3 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Incorporation (17 pages) |