London
WC1H 9LT
Secretary Name | Ms Margaret Ruth Rolwegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Yogesh Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Jacqueline Cockroft |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Financial Accountant |
Correspondence Address | The Stables Whitehill House Rosewell Midlothian EH24 9EG Scotland |
Director Name | Paul Cockroft |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Golf Professional |
Correspondence Address | The Stables Whitehill House Rosewell Midlothian EH24 9EG Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 20 Belgrave Mews West London SW1X 8HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£448,067 |
Cash | £8,192 |
Current Liabilities | £456,259 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Termination of appointment of Yogesh Patel as a director on 20 February 2020 (1 page) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page) |
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Yogesh Patel on 30 November 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Yogesh Patel on 30 November 2011 (2 pages) |
16 April 2012 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (1 page) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (1 page) |
16 April 2012 | Director's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (2 pages) |
16 April 2012 | Director's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 March 2005 | Incorporation (31 pages) |
24 March 2005 | Incorporation (31 pages) |