223 - 231 Old Marylebone Road
London
NW1 5QT
Director Name | Mr John Hitchcox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 467 Archer Road Stevenage Hertfordshire SG1 5QR |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
1 March 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
4 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
27 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
21 February 2013 | Termination of appointment of John Hitchcox as a director (1 page) |
21 February 2013 | Termination of appointment of John Hitchcox as a director (1 page) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
16 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr John Hitchcox on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Mr John Hitchcox on 1 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr John Hitchcox on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 June 2008 | Return made up to 04/12/07; full list of members (4 pages) |
4 June 2008 | Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page) |
4 June 2008 | Return made up to 04/12/07; full list of members (4 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (7 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (7 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (8 pages) |
11 September 2007 | New director appointed (8 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
4 December 2006 | Incorporation (18 pages) |
4 December 2006 | Incorporation (18 pages) |