London
W1W 8BE
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(14 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(1 day after company formation) |
Appointment Duration | 6 years (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £1 | Mr Montague Leigh 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
2 September 2022 | Appointment of Mr Richard Barry Rosenberg as a director on 1 September 2022 (2 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 July 2021 | Director's details changed for Mr Montague Leigh on 13 July 2021 (2 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
20 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
20 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
13 March 2019 | Change of details for Mr Montague Leigh as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
6 August 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
6 August 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
6 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
6 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (11 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (11 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Director's details changed for Montague Leigh on 12 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Montague Leigh on 12 February 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Portland Registrars Limited on 2 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Portland Registrars Limited on 2 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Portland Registrars Limited on 2 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (11 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (11 pages) |
4 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Montague Leigh on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Montague Leigh on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Montague Leigh on 2 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 March 2008 | Return made up to 02/01/08; full list of members (6 pages) |
4 March 2008 | Return made up to 02/01/08; full list of members (6 pages) |
16 June 2007 | Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2007 | Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Incorporation (16 pages) |
2 January 2007 | Incorporation (16 pages) |