London
W1S 4HH
Director Name | Mr Paul Roger Munford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albemarle Street London W1S 4HH |
Secretary Name | Mrs Charlotte Amelia Munford |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albemarle Street London W1S 4HH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 10 Albemarle Street London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Roger Munford 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
8 February 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
26 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 January 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Director's details changed for Mr Paul Roger Munford on 8 December 2017 (2 pages) |
11 January 2018 | Director's details changed for Mr Paul Roger Munford on 8 December 2017 (2 pages) |
10 January 2018 | Secretary's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (1 page) |
10 January 2018 | Director's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (2 pages) |
10 January 2018 | Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ to 10 Albemarle Street London W1S 4HH on 10 January 2018 (1 page) |
10 January 2018 | Change of details for Mr Paul Roger Munford as a person with significant control on 8 December 2017 (2 pages) |
10 January 2018 | Secretary's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (1 page) |
10 January 2018 | Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ to 10 Albemarle Street London W1S 4HH on 10 January 2018 (1 page) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
24 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 March 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
4 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 March 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
18 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Secretary's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (1 page) |
16 March 2011 | Director's details changed for Mr Paul Roger Munford on 11 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Mr Paul Roger Munford on 11 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (1 page) |
16 March 2011 | Director's details changed for Mrs Charlotte Amelia Munford on 11 January 2011 (2 pages) |
25 February 2011 | Registered office address changed from 14 Berkeley Street London W1J 8DP on 25 February 2011 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 February 2011 | Registered office address changed from 14 Berkeley Street London W1J 8DP on 25 February 2011 (2 pages) |
12 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Secretary's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages) |
12 March 2010 | Director's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages) |
12 March 2010 | Director's details changed for Paul Roger Munford on 1 October 2009 (3 pages) |
12 March 2010 | Director's details changed for Paul Roger Munford on 1 October 2009 (3 pages) |
12 March 2010 | Secretary's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages) |
12 March 2010 | Director's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages) |
12 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Director's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages) |
12 March 2010 | Director's details changed for Paul Roger Munford on 1 October 2009 (3 pages) |
12 March 2010 | Secretary's details changed for Mrs Charlotte Amelia Munford on 1 October 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 March 2010 | Register(s) moved to registered inspection location (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Return made up to 11/01/09; full list of members (5 pages) |
10 August 2009 | Return made up to 11/01/09; full list of members (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
9 October 2008 | Return made up to 11/01/08; full list of members (5 pages) |
9 October 2008 | Return made up to 11/01/08; full list of members (5 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Incorporation (17 pages) |
11 January 2007 | Incorporation (17 pages) |