St Johns Wood
London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Current |
Appointed | 07 October 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 October 2014) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marcus Simon Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
15 September 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
2 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
17 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
19 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
15 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 109 gloucester place london W1U 6JW (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 109 gloucester place london W1U 6JW (1 page) |
13 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
28 July 2006 | Incorporation (16 pages) |
28 July 2006 | Incorporation (16 pages) |