Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
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 |
1 at £1 | Neil Patrick Ross William Warnock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,192 |
Cash | £11,216 |
Current Liabilities | £1,844 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Neil Patrick Ross William Warnock on 9 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Neil Patrick Ross William Warnock on 9 September 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 April 2010 | Registered office address changed from C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
30 October 2009 | Secretary's details changed for Chatel Registrars Limited on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Neil Patrick Ross William Warnock on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
11 September 2006 | Resolutions
|
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
8 August 2005 | Company name changed nprww holding company LIMITED\certificate issued on 08/08/05 (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
27 October 2004 | Incorporation (19 pages) |