Curzon Street Mayfair
London
W1J 7JY
Secretary Name | Mr Amitpal Singh Bedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director/Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 155 8 Shepherd Market Curzon Street, Mayfair London W1J 7JY |
Director Name | Canny Gaffney |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Wellington Grove Leeds LS28 8DG |
Director Name | Mr Robert Edward Large |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | St Kitts And Nevis |
Correspondence Address | Suite 155 8 Shepherd Market Curzon Street, Mayfair London W1J 7JY |
Director Name | Dr Amarjit Singh Bedi |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Regent Gardens Ilford IG3 8UL |
Registered Address | 10 Regent Gardens Ilford IG3 8UL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
51 at £1 | Amitpal Singh Bedi 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
31 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
29 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
12 November 2019 | Termination of appointment of Amarjit Singh Bedi as a director on 12 November 2019 (1 page) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 September 2018 | Registered office address changed from Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY to PO Box IG3 8UL 10 Regent Gardens Ilford IG3 8UL on 2 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Registered office address changed from 10 Regent Gardens Seven Kings London IG3 8UL to Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 30 May 2015 (1 page) |
30 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Registered office address changed from 10 Regent Gardens Seven Kings London IG3 8UL to Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 30 May 2015 (1 page) |
30 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Dr Amarajit Singh Bedi on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Dr Amarajit Singh Bedi on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Amitpal Singh Bedi on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Dr Amarajit Singh Bedi on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Amitpal Singh Bedi on 30 May 2011 (2 pages) |
30 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Director's details changed for Dr Amarajit Singh Bedi on 30 May 2011 (2 pages) |
30 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 September 2010 | Registered office address changed from 10 Regent Gardens Seven Kings IG3 8UL on 20 September 2010 (1 page) |
20 September 2010 | Appointment of Dr Amarjit Singh Bedi as a director (2 pages) |
20 September 2010 | Termination of appointment of Robert Large as a director (1 page) |
20 September 2010 | Registered office address changed from 10 Regent Gardens Seven Kings IG3 8UL on 20 September 2010 (1 page) |
20 September 2010 | Appointment of Dr Amarjit Singh Bedi as a director (2 pages) |
20 September 2010 | Termination of appointment of Robert Large as a director (1 page) |
9 August 2010 | Appointment of Mr Robert Edward Large as a director (2 pages) |
9 August 2010 | Secretary's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages) |
9 August 2010 | Appointment of Mr Robert Edward Large as a director (2 pages) |
9 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages) |
24 February 2010 | Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 24 February 2010 (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 January 2009 | Appointment terminated director canny gaffney (1 page) |
24 January 2009 | Appointment terminated director canny gaffney (1 page) |
24 January 2009 | Return made up to 05/05/08; full list of members (3 pages) |
24 January 2009 | Return made up to 05/05/08; full list of members (3 pages) |
26 September 2008 | Appointment terminate, director and secretary canny gaffney logged form (1 page) |
26 September 2008 | Appointment terminate, director and secretary canny gaffney logged form (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 34 wellington grove leeds LS28 8DG (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 34 wellington grove leeds LS28 8DG (1 page) |
5 May 2005 | Incorporation (9 pages) |
5 May 2005 | Incorporation (9 pages) |