London
SW7 1EW
Secretary Name | Carrie Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Minnow Walk London SE17 2JR |
Director Name | Ms Carrie Lau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 9 Cheval Place London SW7 1EW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Telephone | 020 75843050 |
---|---|
Telephone region | London |
Registered Address | 9 Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£614,375 |
Cash | £6,946 |
Current Liabilities | £11,786 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
6 December 2006 | Delivered on: 23 December 2006 Persons entitled: Sun Life Pensions Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the interest bearing deposit account. Outstanding |
---|
26 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 March 2018 | Termination of appointment of Carrie Lau as a secretary on 31 January 2018 (1 page) |
7 July 2017 | Notification of Christopher Gordon Palmer as a person with significant control on 24 June 2016 (2 pages) |
7 July 2017 | Notification of Christopher Gordon Palmer as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Christopher Gordon Palmer as a person with significant control on 24 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
18 July 2016 | Termination of appointment of Carrie Lau as a director on 31 March 2016 (1 page) |
18 July 2016 | Termination of appointment of Carrie Lau as a director on 31 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 June 2015 | Director's details changed for Mr Christopher Gordon Palmer on 13 April 2015 (3 pages) |
16 June 2015 | Director's details changed for Mr Christopher Gordon Palmer on 13 April 2015 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 September 2014 | Company name changed the finest international homes LIMITED\certificate issued on 08/09/14
|
8 September 2014 | Company name changed the finest international homes LIMITED\certificate issued on 08/09/14
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Director's details changed for Mr Christopher Gordon Palmer on 16 May 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Christopher Gordon Palmer on 16 May 2013 (2 pages) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from First Floor 126 Brompton Road London SW3 1JD on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from First Floor 126 Brompton Road London SW3 1JD on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from First Floor 126 Brompton Road London SW3 1JD on 4 June 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Appointment of Ms Carrie Lau as a director (2 pages) |
30 April 2012 | Appointment of Ms Carrie Lau as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Christopher Gordon Palmer on 23 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Christopher Gordon Palmer on 23 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 4 yeoman road london SW3 2AH (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 4 yeoman road london SW3 2AH (1 page) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
7 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Incorporation (17 pages) |