12 Caxton Street
London
SW1H 0QS
Secretary Name | Judith Christine Anne Bassnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 10 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 4th Floor Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2018(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Christopher Poulton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liberty House 222 Regent Street London W1B 5TR |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 4th Floor Alliance House 12 Caxton Street London SW1H 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Aubrey Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,509 |
Net Worth | £765,439 |
Current Liabilities | £399,942 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 October 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Register inspection address has been changed from Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to 15 Queen Annes Gate London SW1H 9BU (1 page) |
19 October 2018 | Full accounts made up to 30 June 2018 (16 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Julian Francis Daly as a director on 3 April 2018 (2 pages) |
28 March 2018 | Termination of appointment of Christopher Poulton as a director on 22 March 2018 (1 page) |
19 October 2017 | Full accounts made up to 30 June 2017 (16 pages) |
19 October 2017 | Full accounts made up to 30 June 2017 (16 pages) |
28 June 2017 | Notification of Aubrey Investments Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Aubrey Investments Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
12 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
10 June 2016 | Register(s) moved to registered inspection location Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page) |
10 June 2016 | Register(s) moved to registered inspection location Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page) |
11 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
10 February 2016 | Company name changed cheyne pier LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed cheyne pier LIMITED\certificate issued on 10/02/16
|
7 July 2015 | Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page) |
7 July 2015 | Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page) |
7 July 2015 | Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages) |
14 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
14 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed from C/O Cheyne Pier Limited Pollen House 10-12 Cork Street London W1S 3NP (1 page) |
17 June 2014 | Register inspection address has been changed from C/O Cheyne Pier Limited Pollen House 10-12 Cork Street London W1S 3NP (1 page) |
16 June 2014 | Register(s) moved to registered office address (1 page) |
16 June 2014 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
21 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (10 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (10 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages) |
21 September 2011 | Full accounts made up to 30 June 2011 (10 pages) |
21 September 2011 | Full accounts made up to 30 June 2011 (10 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
1 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
12 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: alliance house, 12 caxton street, london SW1H 0QS (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: alliance house, 12 caxton street, london SW1H 0QS (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
6 July 2005 | Ad 28/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Ad 28/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
16 June 2005 | Incorporation (40 pages) |
16 June 2005 | Incorporation (40 pages) |