Savoy Circus
London
W3 7DA
Secretary Name | Mr Hugo Tobin |
---|---|
Status | Current |
Appointed | 07 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Mr Chris Van Oijen |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 August 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | John Tobin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thurloe Street London |
Director Name | Dr Paul John Wheeler |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Banking |
Correspondence Address | 51 Oakdale Road London N4 1NU |
Director Name | Jaime Anon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33a Basement Flat Talgarth Road London W14 9DB |
Secretary Name | Dr Paul John Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Banking |
Correspondence Address | 51 Oakdale Road London N4 1NU |
Secretary Name | John Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | 37 Thurloe Street London SW7 2LQ |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cordelia Walker & Philip Jones 25.00% Ordinary |
---|---|
1 at £1 | Pilar Mallo Anon & Maria Isabel Anon & Jamie Anon 25.00% Ordinary |
1 at £1 | Ranjit Malraj Weeraratne 25.00% Ordinary |
1 at £1 | Westerham LTD 25.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 September 2019 | Cessation of Jamie Anon as a person with significant control on 2 August 2019 (1 page) |
25 September 2019 | Appointment of Mr Chris Van Oijen as a director on 2 August 2019 (2 pages) |
25 September 2019 | Notification of Chris Van Oijen as a person with significant control on 2 August 2019 (2 pages) |
25 September 2019 | Termination of appointment of Jaime Anon as a director on 2 August 2019 (1 page) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
11 October 2018 | Change of details for Westerham Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 October 2017 | Change of details for Westerham Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 October 2017 | Change of details for Westerham Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Hugo Charles Edward Victor Tobin on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Hugo Charles Edward Victor Tobin on 16 January 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 November 2013 | Termination of appointment of John Tobin as a secretary (1 page) |
8 November 2013 | Termination of appointment of John Tobin as a director (1 page) |
8 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of John Tobin as a director (1 page) |
8 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Appointment of Mr Hugo Tobin as a secretary (1 page) |
8 November 2013 | Appointment of Mr Hugo Tobin as a director (2 pages) |
8 November 2013 | Appointment of Mr Hugo Tobin as a secretary (1 page) |
8 November 2013 | Appointment of Mr Hugo Tobin as a director (2 pages) |
8 November 2013 | Termination of appointment of John Tobin as a secretary (1 page) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Tobin on 26 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Jaime Anon on 26 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Tobin on 26 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Jaime Anon on 26 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Secretary's details changed for John Tobin on 26 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Secretary's details changed for John Tobin on 26 September 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 October 2009 | Director and secretary's change of particulars / john tobin / 01/11/2008 (1 page) |
1 October 2009 | Return made up to 26/09/09; full list of members (3 pages) |
1 October 2009 | Director and secretary's change of particulars / john tobin / 01/11/2008 (1 page) |
1 October 2009 | Return made up to 26/09/09; full list of members (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
18 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
18 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 February 2008 | Return made up to 26/09/07; full list of members (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Return made up to 26/09/07; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 26/09/06; full list of members (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 26/09/06; full list of members (2 pages) |
20 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 33 talgarth road london W14 9DB (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 33 talgarth road london W14 9DB (1 page) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
26 September 2005 | Incorporation (19 pages) |
26 September 2005 | Incorporation (19 pages) |