London
N6 4DA
Secretary Name | Kristina Kidmose |
---|---|
Status | Current |
Appointed | 14 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 4 View Road Highgate London N6 4DA |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr Richard Ashley Hickie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Charles Cecil William Burlton Sheppard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 June 2005) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rue Carnot Dijon 2100 Dijon Burganoy 2100 Foreign |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Gregory Stephen Ireland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from pickering estates (2000) limited to the chargee on any account whatsoever. Particulars: L/H flats 1 2 3 and 4 and residential common parts of 101-105 (odd) walton street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
7 November 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
31 March 2023 | Change of details for Mr Gregory Stephen Ireland as a person with significant control on 25 February 2023 (2 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 April 2015 | Registered office address changed from Lanmor House, 378-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House, 378-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Kristina Kidmose on 25 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Gregory Stephen Ireland on 25 February 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Kristina Kidmose on 25 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Gregory Stephen Ireland on 25 February 2013 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
7 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o landau morley 378-386 high road wembley middlesex HA9 6AX (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o landau morley 378-386 high road wembley middlesex HA9 6AX (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 51 eastcheap london EC3M 1JP (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 51 eastcheap london EC3M 1JP (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
25 February 2005 | Incorporation (25 pages) |
25 February 2005 | Incorporation (25 pages) |