Mayfair
London
W1J 0AH
Secretary Name | Mr David Stephen Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Kinder Road Hayfield High Peak Derbyshire SK22 2LE |
Director Name | Mr Stephen Morley Priest |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2016) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Website | impellity.com |
---|
Registered Address | 1 Vine Street Mayfair London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | G.i.f Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,776 |
Gross Profit | £30,882 |
Net Worth | -£20,839 |
Current Liabilities | £22,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 5 days from now) |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 July 2022 | Change of details for Mr Kent Mosbech as a person with significant control on 28 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Mr Kent Mosbech on 28 June 2022 (2 pages) |
29 June 2022 | Registered office address changed from Freeths Llp 1 Vine Street Mayfair London W1J 0AH England to 1 Vine Street Mayfair London W1J 0AH on 29 June 2022 (1 page) |
9 June 2022 | Registered office address changed from 69 Carter Lane London EC4V 5EQ England to Freeths Llp 1 Vine Street Mayfair London W1J 0AH on 9 June 2022 (1 page) |
18 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 June 2020 | Director's details changed for Mr Kent Mosbech on 10 June 2020 (2 pages) |
10 June 2020 | Change of details for Mr Kent Mosbech as a person with significant control on 10 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of Stephen Morley Priest as a director on 28 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 October 2017 | Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 August 2017 | Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages) |
8 July 2017 | Appointment of Mr Stephen Morley Priest as a director on 1 July 2017 (2 pages) |
8 July 2017 | Appointment of Mr Stephen Morley Priest as a director on 1 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from 65 Carter Lane 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 65 Carter Lane 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 April 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Termination of appointment of Compsec K&R Limited as a secretary on 1 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 65 Carter Lane London EC4V 5HF England to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Kent Mosbech on 18 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2H 5QQ to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 65 Carter Lane London EC4V 5HF England to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Compsec K&R Limited as a secretary on 1 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Kent Mosbech on 18 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2H 5QQ to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 April 2015 | Administrative restoration application (3 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 April 2015 | Administrative restoration application (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Company name changed want export LTD.\certificate issued on 05/03/13
|
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed want export LTD.\certificate issued on 05/03/13
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 June 2010 | Secretary's details changed for Compsec K&R Limited on 25 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Compsec K&R Limited on 25 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Kent Mosbech on 17 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Kent Mosbech on 17 March 2010 (3 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / kent mosbech / 01/07/2008 (1 page) |
3 November 2008 | Director's change of particulars / kent mosbech / 01/07/2008 (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
17 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 180-182 stamford street ashton-under-lyne lancashire OL6 7LR (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 180-182 stamford street, ashton-under-lyne, lancashire, OL6 7LR (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 April 2006 | Incorporation (13 pages) |
25 April 2006 | Incorporation (13 pages) |