Wembley
London
HA0 1HD
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 04 August 2017) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ms Francesca Silvani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2015(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 12, 8 Shepherd Market London W1J 7JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2015) |
Correspondence Address | Winnington House, 2 Woodberry Grove London N12 0DR |
Registered Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Levirth Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,282 |
Cash | £100 |
Current Liabilities | £6,353 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 August 2017 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
4 August 2017 | Notification of completion of merger (1 page) |
4 August 2017 | Notification of completion of merger (1 page) |
4 August 2017 | Confirmation of transfer of assets and liabilities (1 page) |
22 June 2017 | Deed of merger (68 pages) |
22 June 2017 | Deed of merger (68 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
13 January 2017 | CB01 cross border merger notice (87 pages) |
13 January 2017 | CB01 cross border merger notice (87 pages) |
28 November 2016 | Termination of appointment of Francesca Silvani as a director on 13 May 2016 (2 pages) |
28 November 2016 | Termination of appointment of Francesca Silvani as a director on 13 May 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 July 2016 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 6th Floor 94 Wigmore Street London W1U 3RF on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Michael Stewart Charmer as a director on 26 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 6th Floor 94 Wigmore Street London W1U 3RF on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Premium Secretaries Limited as a secretary on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Michael Stewart Charmer as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Premium Secretaries Limited as a secretary on 26 July 2016 (2 pages) |
2 December 2015 | Appointment of Mrs Francesca Silvani as a director on 1 August 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Francesca Silvani as a director on 1 August 2015 (2 pages) |
2 December 2015 | Termination of appointment of Finchley Secretaries Limited as a secretary on 1 August 2015 (1 page) |
2 December 2015 | Termination of appointment of Finchley Secretaries Limited as a secretary on 1 August 2015 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of John Alexander Troostwyk as a director on 1 August 2015 (1 page) |
2 December 2015 | Appointment of Mrs Francesca Silvani as a director on 1 August 2015 (2 pages) |
2 December 2015 | Termination of appointment of John Alexander Troostwyk as a director on 1 August 2015 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite 12a 8 Shepherd Market London W1J 7JY on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of John Alexander Troostwyk as a director on 1 August 2015 (1 page) |
2 December 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite 12a 8 Shepherd Market London W1J 7JY on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Finchley Secretaries Limited as a secretary on 1 August 2015 (1 page) |
2 December 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite 12a 8 Shepherd Market London W1J 7JY on 2 December 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Secretary's details changed for Finchley Secretaries Limited on 1 April 2011 (1 page) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Finchley Secretaries Limited on 1 April 2011 (1 page) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Finchley Secretaries Limited on 1 April 2011 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Annual return made up to 2 March 2012 (14 pages) |
23 March 2012 | Annual return made up to 2 March 2012 (14 pages) |
23 March 2012 | Annual return made up to 2 March 2012 (14 pages) |
12 March 2012 | Director's details changed for Mr John Alexander Troostwyk on 2 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr John Alexander Troostwyk on 2 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr John Alexander Troostwyk on 2 March 2012 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 April 2011 | Secretary's details changed (3 pages) |
1 April 2011 | Secretary's details changed (3 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
15 October 2010 | Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 15 October 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (12 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Return made up to 02/03/08; full list of members (6 pages) |
14 May 2008 | Return made up to 02/03/08; full list of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
15 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |