2nd Floor
London
W1D 5EU
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Secretary Name | Patricia Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Regents Park Road London NW1 8UY |
Director Name | Patricia Blank |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 January 2007) |
Role | Florist |
Correspondence Address | 77 Regents Park Road London NW1 8UY |
Secretary Name | Mr Allan Cyril Mendelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Park Lane Court Park Lane Whitefield Manchester M45 7PU |
Director Name | Mr Robert Kenneth Newmark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2015) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Robert Kenneth Newmark 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
---|---|
29 June 2017 | Notification of Robert Kenneth Newmark as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 April 2015 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 October 2014 | Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages) |
10 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 10 October 2014 (2 pages) |
6 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
16 January 2013 | Termination of appointment of Allan Mendelson as a secretary (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 26 May 2010 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
13 March 2008 | Director's change of particulars / robert newmark / 01/04/2007 (1 page) |
11 March 2008 | Director's change of particulars / robert newmark / 01/04/2007 (1 page) |
1 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: third floor 2-6 frien park london N12 9BT (1 page) |
22 February 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
6 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 3 lyndhurst terrace london NW3 5QA (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (16 pages) |