Cavendish Square
London
W1G 9DQ
Director Name | Mr James Ryder Nash Allen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 85c Finborough Road London SW10 9DU |
Secretary Name | Edward Thomas Martens |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Carlyle House Old Church Street London SW3 6DS |
Director Name | Edward Thomas Martens |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2005(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | Flat 9 Carlyle House Old Church Street London SW3 6DS |
Secretary Name | Thomas Johannes Kubicki |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 06 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Rummelsburger Strabe 82 Hamburg Foreign |
Secretary Name | Mr Michael Anthony Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Avenue Abington Northampton NN3 2BX |
Secretary Name | Neemishia Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 April 2008) |
Role | Senior Accountant |
Correspondence Address | 8 Braundton Avenue Sidcup Kent DA15 8EW |
Secretary Name | Mr Michael Anthony Young |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 St John Street London EC1M 4HF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£512,415 |
Cash | £2,152 |
Current Liabilities | £1,046,715 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
3 May 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to The Shard 32 London Bridge Street London SE1 9SG on 3 May 2017 (2 pages) |
---|---|
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Statement of affairs (8 pages) |
28 April 2017 | Resolutions
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 October 2015 | Appointment of receiver or manager (4 pages) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 December 2014 | Director's details changed for Christopher Bernard Garbe on 15 December 2014 (2 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 January 2013 (1 page) |
7 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Termination of appointment of Michael Young as a secretary (1 page) |
28 May 2012 | Secretary's details changed for Mr Michael Anthony Young on 27 June 2011 (2 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Christopher Bernhard Garbe on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Bernhard Garbe on 1 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Michael Anthony Young on 1 May 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Michael Anthony Young on 1 May 2010 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / christopher garbe / 31/07/2008 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2008 | Return made up to 06/05/08; full list of members (5 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 April 2008 | Secretary appointed michael anthony young (1 page) |
23 April 2008 | Appointment terminated secretary neemisha patel (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2008 | Appointment terminated secretary michael young (1 page) |
9 April 2008 | Secretary appointed neemisha patel (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
4 July 2007 | Return made up to 06/05/07; full list of members (6 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members
|
12 October 2005 | New director appointed (2 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
21 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 83 wimpole street london W1G 9RQ (1 page) |
6 May 2005 | Incorporation (19 pages) |