Mayfair
London
W1J 5FJ
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 43 Berkeley Square Mayfair London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Claudia Michalik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,122 |
Current Liabilities | £30,367 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 December 2019 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square Mayfair London W1J 5FJ on 6 December 2019 (1 page) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
14 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Director's details changed for Dr Claudia Michalik on 1 December 2015 (2 pages) |
18 January 2016 | Director's details changed for Dr Claudia Michalik on 1 December 2015 (2 pages) |
18 January 2016 | Director's details changed for Dr Claudia Michalik on 1 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Dr Claudia Michalik on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Dr Claudia Michalik on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Dr Claudia Michalik on 1 November 2011 (2 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
16 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
6 May 2010 | Registered office address changed from 112 Hillfield Court Belsize Avenue London NW3 4BE on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 112 Hillfield Court Belsize Avenue London NW3 4BE on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 112 Hillfield Court Belsize Avenue London NW3 4BE on 6 May 2010 (1 page) |
5 May 2010 | Director's details changed for Doctor Claudia Michalik on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Doctor Claudia Michalik on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Doctor Claudia Michalik on 5 May 2010 (2 pages) |
2 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Doctor Claudia Michalik on 12 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Doctor Claudia Michalik on 12 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of debenture register (1 page) |
20 February 2009 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminate, secretary claudia christina michalik logged form (1 page) |
19 February 2009 | Appointment terminate, secretary claudia christina michalik logged form (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
18 November 2008 | Amended accounts made up to 31 January 2008 (4 pages) |
18 November 2008 | Amended accounts made up to 31 January 2008 (10 pages) |
18 November 2008 | Amended accounts made up to 31 January 2008 (10 pages) |
18 November 2008 | Amended accounts made up to 31 January 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 February 2008 | Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 February 2008 | Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
12 January 2007 | Incorporation (14 pages) |
12 January 2007 | Incorporation (14 pages) |