Victoria
London
SW1W 0EB
Secretary Name | Miss Sarah Owen |
---|---|
Status | Current |
Appointed | 29 January 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
Director Name | Mr John Francis Daly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
Director Name | Mr Patrick O'Hara |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
Secretary Name | Ms Gemma Bullent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52a Cricketfield Road London E5 8NS |
Secretary Name | Miss Philippa Dunkley |
---|---|
Status | Resigned |
Appointed | 24 October 2007(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2009) |
Role | Accountant |
Correspondence Address | Flat 1 Lamerton Lodge 228 Kew Road Richmond Surrey TW9 3JX |
Secretary Name | Mr David Richard Morgan |
---|---|
Status | Resigned |
Appointed | 16 December 2009(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ |
Secretary Name | Mrs Philippa Scobie |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 3 January 2017 (overdue) |
---|
7 January 2014 | Appointment of receiver or manager (4 pages) |
---|---|
7 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 January 2014 | Appointment of receiver or manager (4 pages) |
7 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 January 2014 | Appointment of receiver or manager (4 pages) |
7 January 2014 | Appointment of receiver or manager (4 pages) |
7 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
10 December 2013 | Appointment of receiver or manager (4 pages) |
10 December 2013 | Appointment of receiver or manager (4 pages) |
10 December 2013 | Appointment of receiver or manager (4 pages) |
10 December 2013 | Appointment of receiver or manager (4 pages) |
29 January 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
29 January 2013 | Termination of appointment of Patrick O'hara as a director (1 page) |
29 January 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
29 January 2013 | Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of John Daly as a director (1 page) |
29 January 2013 | Termination of appointment of Patrick O'hara as a director (1 page) |
29 January 2013 | Appointment of Mr Christopher Hancock as a director (2 pages) |
29 January 2013 | Appointment of Mr Christopher Hancock as a director (2 pages) |
29 January 2013 | Appointment of Miss Sarah Owen as a secretary (1 page) |
29 January 2013 | Termination of appointment of John Daly as a director (1 page) |
29 January 2013 | Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Miss Sarah Owen as a secretary (1 page) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page) |
12 October 2012 | Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page) |
5 March 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
5 March 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
5 March 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
5 March 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Director's details changed for Patrick O'hara on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Patrick O'hara on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
17 December 2009 | Director's details changed for John Daly on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Daly on 16 December 2009 (2 pages) |
17 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
16 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
16 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
20 January 2009 | Secretary's change of particulars / philippa dunkley / 20/01/2009 (2 pages) |
20 January 2009 | Secretary's change of particulars / philippa dunkley / 20/01/2009 (2 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
14 May 2008 | Company name changed flipletter LIMITED\certificate issued on 14/05/08 (2 pages) |
14 May 2008 | Company name changed flipletter LIMITED\certificate issued on 14/05/08 (2 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
22 January 2007 | New director appointed (7 pages) |
22 January 2007 | New director appointed (7 pages) |
22 January 2007 | New director appointed (7 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New director appointed (7 pages) |
22 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
20 December 2006 | Incorporation (17 pages) |
20 December 2006 | Incorporation (17 pages) |