23 Savile Row
London
W1S 2ET
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2011(5 years after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Mr Stephen Leslie Plant |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Avenue Road London NW8 6HT |
Secretary Name | Mr Steven Paul Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | 1 Carlton Hill St John's Wood London NW8 0JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | HMR London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(5 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 2014) |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Registered Address | 115 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2023 (1 month, 1 week from now) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
2 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
9 November 2018 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 November 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
4 January 2018 | Registered office address changed from 10 Hollywood Place Chelsea London SW10 9HY United Kingdom to 115 Hammersmith Road London W14 0QH on 4 January 2018 (1 page) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
6 April 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Place Chelsea London SW10 9HY on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Place Chelsea London SW10 9HY on 6 April 2016 (1 page) |
27 November 2015 | Annual return made up to 30 October 2015 no member list (3 pages) |
27 November 2015 | Annual return made up to 30 October 2015 no member list (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
16 February 2015 | Registered office address changed from C/O Smr Property Management Limited Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 16 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page) |
16 February 2015 | Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page) |
16 February 2015 | Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page) |
16 February 2015 | Registered office address changed from C/O Smr Property Management Limited Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 16 February 2015 (1 page) |
28 November 2014 | Registered office address changed from C/O C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to C/O Smr Property Management Limited Hollywood Road London SW10 9HY on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 30 October 2014 no member list (4 pages) |
28 November 2014 | Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Hmr London Limited as a director on 1 November 2014 (1 page) |
28 November 2014 | Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Hmr London Limited as a director on 1 November 2014 (1 page) |
28 November 2014 | Annual return made up to 30 October 2014 no member list (4 pages) |
28 November 2014 | Termination of appointment of Hmr London Limited as a director on 1 November 2014 (1 page) |
28 November 2014 | Registered office address changed from C/O C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to C/O Smr Property Management Limited Hollywood Road London SW10 9HY on 28 November 2014 (1 page) |
28 November 2014 | Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 March 2014 | Appointment of Mr Christopher Charles Rokos as a director (2 pages) |
12 March 2014 | Appointment of Mr Christopher Charles Rokos as a director (2 pages) |
21 January 2014 | Annual return made up to 30 October 2013 no member list (3 pages) |
21 January 2014 | Annual return made up to 30 October 2013 no member list (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Termination of appointment of Steven Sharp as a secretary (1 page) |
11 June 2013 | Annual return made up to 30 October 2012 no member list (3 pages) |
11 June 2013 | Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages) |
11 June 2013 | Annual return made up to 30 October 2012 no member list (3 pages) |
11 June 2013 | Termination of appointment of Steven Sharp as a secretary (1 page) |
11 June 2013 | Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Stephen Plant as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Plant as a director (1 page) |
11 June 2013 | Appointment of Hmr London Limited as a director (2 pages) |
11 June 2013 | Appointment of Hmr London Limited as a director (2 pages) |
15 March 2013 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ England on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ England on 15 March 2013 (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 30 October 2011 no member list (3 pages) |
21 November 2011 | Annual return made up to 30 October 2011 no member list (3 pages) |
26 September 2011 | Registered office address changed from 7-10 Beaumont Mews London W1G 6EB on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 7-10 Beaumont Mews London W1G 6EB on 26 September 2011 (1 page) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
16 November 2010 | Annual return made up to 30 October 2010 no member list (3 pages) |
16 November 2010 | Annual return made up to 30 October 2010 no member list (3 pages) |
13 September 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
13 September 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
11 December 2009 | Annual return made up to 30 October 2009 no member list (2 pages) |
11 December 2009 | Annual return made up to 30 October 2009 no member list (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
13 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
5 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
5 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
19 November 2008 | Annual return made up to 30/10/08 (2 pages) |
19 November 2008 | Annual return made up to 30/10/08 (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from first floor, hanover house 385 edgware road london NW2 6LD (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from first floor, hanover house 385 edgware road london NW2 6LD (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
9 November 2007 | Annual return made up to 30/10/07 (2 pages) |
9 November 2007 | Annual return made up to 30/10/07 (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Incorporation (16 pages) |
30 October 2006 | Incorporation (16 pages) |