32 Hampstead High Street
London
NW3 1QD
Secretary Name | Ms Sau Wha Cheung |
---|---|
Status | Closed |
Appointed | 01 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Sandra Linda Fagelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Daniel Mark Solomon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
---|---|
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Daniel Mark Solomon as a person with significant control on 30 August 2016 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page) |
11 February 2015 | Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages) |
11 February 2015 | Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2009 | Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 66 wigmore street london W1U 2HQ (1 page) |
24 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Ad 28/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
28 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
27 July 2004 | Incorporation (16 pages) |