London
W1U 2JH
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Mark Neil Steinberg 33.33% Ordinary |
---|---|
1 at £1 | Mr Steven Ross Collins 33.33% Ordinary |
1 at £1 | Mr Terence Shelby Cole 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
12 December 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page) |
27 April 2023 | Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 September 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
11 August 2017 | Notification of Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Terence Shelby Cole as a person with significant control on 11 August 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
14 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
14 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
21 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
10 October 2006 | New director appointed (28 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed;new director appointed (34 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 51 eastcheap london EC3M 1JP (1 page) |
10 October 2006 | New director appointed (35 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed;new director appointed (34 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 51 eastcheap london EC3M 1JP (1 page) |
10 October 2006 | New director appointed (35 pages) |
10 October 2006 | Ad 15/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 October 2006 | Ad 15/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 October 2006 | New director appointed (28 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
8 August 2006 | Incorporation (29 pages) |
8 August 2006 | Incorporation (29 pages) |