London
SW1P 2NE
Director Name | Ms Alla Bida |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 56 Vincent Square London SW1P 2NE |
Director Name | Mr Henry Kenelm Felce |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Long House Langton Lane Hurstpierpoint Hassocks West Sussex BN6 9EZ |
Secretary Name | Tuckerman Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Director Name | Patricia Anne Holland |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 2006) |
Role | Civil Servant |
Correspondence Address | Flat 53 56 Vincent Square London SW1P 2NE |
Director Name | Rupert Vivian Stanbury |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2008) |
Role | Property Director |
Correspondence Address | Flat 50 56 Vincent Square London SW1P 2NG |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | 56 Vincent Square Investment LTD 8.47% Ordinary |
---|---|
2 at £1 | Susan Cole 3.39% Ordinary |
8 at £1 | Enfranchisement Capital Holdings LTD 13.56% Ordinary |
1 at £1 | Alla Bida 1.69% Ordinary |
1 at £1 | Amber International Consultants LTD 1.69% Ordinary |
1 at £1 | Andrew Jamieson Marshall 1.69% Ordinary |
1 at £1 | Anthony Patrick Morrissey 1.69% Ordinary |
1 at £1 | Arthur Burton Shields Lowry 1.69% Ordinary |
1 at £1 | Bridget Child 1.69% Ordinary |
1 at £1 | Caroline Jane Spiby 1.69% Ordinary |
1 at £1 | Charles Kininmonth 1.69% Ordinary |
1 at £1 | Christine Louise Baldwin 1.69% Ordinary |
1 at £1 | Christopher Peter Lester 1.69% Ordinary |
1 at £1 | Cynthia Oman Leu 1.69% Ordinary |
1 at £1 | Daniel Julian Thorogood 1.69% Ordinary |
1 at £1 | Derrick Kwang-yeong Sim 1.69% Ordinary |
1 at £1 | Dr Gautam Mehra 1.69% Ordinary |
1 at £1 | Elizabeth Ann Boststock 1.69% Ordinary |
1 at £1 | Eystein Eriksud 1.69% Ordinary |
1 at £1 | Fairbriar Homes LTD 1.69% Ordinary |
1 at £1 | Geoffrey Bernard Yeowart 1.69% Ordinary |
1 at £1 | Hamish Alexander Christie 1.69% Ordinary |
1 at £1 | Heleena Holdings Inc. 1.69% Ordinary |
1 at £1 | Henry Kenelm 1.69% Ordinary |
1 at £1 | Honourable Teresa Mary Mae Carter & Robert Douglas Hendry 1.69% Ordinary |
1 at £1 | Jonathan Neil Rimmer 1.69% Ordinary |
1 at £1 | Julia Proctor 1.69% Ordinary |
1 at £1 | Kim Juanita Hopley 1.69% Ordinary |
1 at £1 | Kwan Wing Lee & Sew Youne Kong Yao Fah 1.69% Ordinary |
1 at £1 | Luigi Paintadosi & Sonia Spiga 1.69% Ordinary |
1 at £1 | Lynn Catley 1.69% Ordinary |
1 at £1 | Lynne Cornell 1.69% Ordinary |
1 at £1 | Miss Amina Hesham Mostafa Khalil & Mr Mostafa Khalil 1.69% Ordinary |
1 at £1 | Miss Verica 1.69% Ordinary |
1 at £1 | Mr Mohammed Aquib Aslam 1.69% Ordinary |
1 at £1 | Mr S. Gopalan & Ms S. Balasubrahmanyum 1.69% Ordinary |
1 at £1 | Mrs Christina Grace Benn & Mr Timothy John Benn 1.69% Ordinary |
1 at £1 | Nelson Kit-ming Wong 1.69% Ordinary |
1 at £1 | Patrick A. Heren 1.69% Ordinary |
1 at £1 | Peter Anthony O'donnell 1.69% Ordinary |
1 at £1 | Peter Frederick Parkinson 1.69% Ordinary |
1 at £1 | Peter John Cookson 1.69% Ordinary |
1 at £1 | Rahul 1.69% Ordinary |
1 at £1 | Rosemary Hillier 1.69% Ordinary |
1 at £1 | Stephen William Freeman 1.69% Ordinary |
1 at £1 | Terry Arnold Newendorp 1.69% Ordinary |
1 at £1 | Veronica Elizabeth Jackson 1.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,728 |
Gross Profit | £958 |
Net Worth | £252,752 |
Cash | £459 |
Current Liabilities | £960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
7 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
12 September 2018 | Confirmation statement made on 7 September 2018 with updates (8 pages) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (10 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (10 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 April 2015 | Appointment of Tuckerman Management Limited as a secretary on 16 April 2015 (2 pages) |
24 April 2015 | Appointment of Tuckerman Management Limited as a secretary on 16 April 2015 (2 pages) |
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (10 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (10 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
26 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
26 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 05/10/08; full list of members (6 pages) |
6 March 2009 | Return made up to 05/10/08; full list of members (6 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 16 old bailey london EC4M 7EG (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 16 old bailey london EC4M 7EG (1 page) |
5 June 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 April 2008 | Appointment terminated director rupert stanbury (1 page) |
16 April 2008 | Appointment terminated director rupert stanbury (1 page) |
10 September 2007 | Return made up to 07/09/07; full list of members (15 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (15 pages) |
27 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 January 2007 | Ad 12/12/06-12/12/06 £ si [email protected]=58 £ ic 1/59 (9 pages) |
10 January 2007 | Ad 12/12/06-12/12/06 £ si [email protected]=58 £ ic 1/59 (9 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
7 September 2006 | Incorporation (10 pages) |
7 September 2006 | Incorporation (10 pages) |