2 Portman Street
London
W1H 6DU
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 24 January 2023) |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 24 January 2023) |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Yardena Landman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,214 |
Cash | £1,000 |
Current Liabilities | £16,214 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
22 September 2017 | Second filing for the notification of Chantal Ghislaine Joelle Paris Mccabe as a person with significant control (7 pages) |
4 July 2017 | Notification of Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 6 April 2016
|
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 November 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 September 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
4 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 March 2011 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
18 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 18 March 2011 (1 page) |
18 March 2011 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
18 March 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Barry Peskin as a director (1 page) |
18 March 2011 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
18 March 2011 | Appointment of Buckingham Directors Limited as a director (2 pages) |
18 March 2011 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
3 June 2008 | Ad 01/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
14 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
7 November 2006 | Incorporation (20 pages) |