London
W10 6QA
Secretary Name | Mr Stephen Harry Waley-Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(4 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mr Adam Pennington Spiegel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elsham Road London W14 8HA |
Director Name | Lady Josephine Spencer Waley-Cohen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2008) |
Role | Sculpter |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1 Wallingford Avenue London W10 6QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Pennington Spiegel 50.00% Ordinary |
---|---|
1 at £1 | Sir Stephen Waley-cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 2 April 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 2 April 2011 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 November 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Company name changed love story, the musical LIMITED\certificate issued on 13/08/10
|
6 August 2010 | Resolutions
|
28 July 2010 | Appointment of Mr Adam Pennington Spiegel as a director (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 January 2009 | Appointment terminated director josephine waley-cohen (1 page) |
26 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 September 2005 | Director resigned (1 page) |
22 September 2005 | Incorporation (30 pages) |