London
EC2M 7PP
Secretary Name | Mr Keith Robert Malcouronne |
---|---|
Status | Current |
Appointed | 01 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Fourth Floor 34-37 Liverpool Street London EC2M 7PP |
Secretary Name | Mr Kenneth Frank Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Heathrow Corporate Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2010) |
Correspondence Address | Old Bridge House 40 Church Street Staines Middlesex TW18 4EP |
Registered Address | Fourth Floor 34-37 Liverpool Street London EC2M 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Robert Malcouronne 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
26 October 2023 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Fourth Floor Fourth Floor 34-37 Liverpool Street London EC2M 7PP on 26 October 2023 (1 page) |
---|---|
26 October 2023 | Registered office address changed from Fourth Floor Fourth Floor 34-37 Liverpool Street London EC2M 7PP United Kingdom to Fourth Floor 34-37 Liverpool Street London EC2M 7PP on 26 October 2023 (1 page) |
13 August 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
13 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
17 August 2022 | Confirmation statement made on 10 August 2022 with updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
14 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 March 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
29 March 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 November 2015 | Registered office address changed from C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page) |
21 November 2015 | Registered office address changed from C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 May 2015 | Registered office address changed from C/O C/O Fpss 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O C/O Fpss 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O C/O Fpss 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Registered office address changed from 80 Coleman Street London EC2R 5BJ Great Britain to C/O C/O Fpss 80 Coleman Street London EC2R 5BJ on 10 August 2014 (1 page) |
10 August 2014 | Registered office address changed from 80 Coleman Street London EC2R 5BJ Great Britain to C/O C/O Fpss 80 Coleman Street London EC2R 5BJ on 10 August 2014 (1 page) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 29 May 2014 (1 page) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
26 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 January 2012 | Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP Great Britain on 28 January 2012 (1 page) |
28 January 2012 | Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP Great Britain on 28 January 2012 (1 page) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Keith Robert Malcouronne on 1 July 2010 (2 pages) |
11 August 2010 | Appointment of Mr Keith Robert Malcouronne as a secretary (1 page) |
11 August 2010 | Termination of appointment of Heathrow Corporate Consulting Limited as a secretary (1 page) |
11 August 2010 | Termination of appointment of Heathrow Corporate Consulting Limited as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Keith Robert Malcouronne on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Keith Robert Malcouronne on 1 July 2010 (2 pages) |
11 August 2010 | Appointment of Mr Keith Robert Malcouronne as a secretary (1 page) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Director's change of particulars / keith malcouronne / 31/07/2008 (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from, centurion house, london road, staines, middlesex, TW18 4AX (1 page) |
11 September 2009 | Director's change of particulars / keith malcouronne / 31/07/2008 (1 page) |
11 September 2009 | Secretary's change of particulars / heathrow corporate consulting LIMITED / 31/07/2008 (1 page) |
11 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 September 2009 | Secretary's change of particulars / heathrow corporate consulting LIMITED / 31/07/2008 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from, centurion house, london road, staines, middlesex, TW18 4AX (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Location of register of members (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7 & 8 shepperton marina, felix, lane, shepperton, middlesex, TW17 8NS (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7 & 8 shepperton marina, felix, lane, shepperton, middlesex, TW17 8NS (1 page) |
10 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Location of register of members (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY (1 page) |
7 February 2006 | Company name changed heathrow corporate consulting li mited\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed heathrow corporate consulting li mited\certificate issued on 07/02/06 (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
10 August 2005 | Incorporation (12 pages) |
10 August 2005 | Incorporation (12 pages) |