London
SW7 4AG
Director Name | Joshua James Newton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 York Street London W1U 6PZ |
Secretary Name | John Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodsville Third Avenue Greytree Ross On Wye Herefordshire HR9 7HS Wales |
Secretary Name | Mr Steven Jonathan Pinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Laurence Kirschel 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
22 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page) |
19 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
10 October 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Secretary's details changed for Steven Jonathan Pinshaw on 25 May 2011 (1 page) |
17 June 2011 | Director's details changed for Mr Laurence Grant Kirschel on 25 May 2011 (2 pages) |
17 June 2011 | Registered office address changed from 26 Soho Square London W1D 4NU United Kingdom on 17 June 2011 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / laurence kirschel / 10/12/2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from realty LTD 171 wardour street london W1F 8WS (1 page) |
14 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 June 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
25 May 2006 | Incorporation (15 pages) |