Mayfair
London
W1K 7PY
Secretary Name | Mrs Janice Ann Dewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Upper Brook Street Upper Brook Street Mayfair London W1K 7PY |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Management Information |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Website | hassium.co.uk |
---|
Registered Address | 21 Upper Brook Street Upper Brook Street Mayfair London W1K 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Yogesh Kumar Dewan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 February 2015 | Director's details changed for Yogesh Kumar Dewan on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Yogesh Kumar Dewan on 1 January 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mrs Janice Ann Dewan on 1 January 2015 (1 page) |
9 February 2015 | Secretary's details changed for Mrs Janice Ann Dewan on 1 January 2015 (1 page) |
9 February 2015 | Director's details changed for Yogesh Kumar Dewan on 1 January 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mrs Janice Ann Dewan on 1 January 2015 (1 page) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 September 2011 | Registered office address changed from Mcbride House Penn Road Beaconsfield Buckinghamshire HP9 2FY on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Mcbride House Penn Road Beaconsfield Buckinghamshire HP9 2FY on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Mcbride House Penn Road Beaconsfield Buckinghamshire HP9 2FY on 8 September 2011 (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Yogesh Kumar Dewan on 9 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Yogesh Kumar Dewan on 9 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Yogesh Kumar Dewan on 9 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page) |
28 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Location of debenture register (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page) |
30 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
30 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: yardleys 32 camp road gerrards cross buckinghamshire SL9 7PD (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: yardleys 32 camp road gerrards cross buckinghamshire SL9 7PD (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
10 July 2006 | Incorporation (18 pages) |
10 July 2006 | Incorporation (18 pages) |