London
W1K 4QY
Director Name | Scott Michael Gurvis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Stuart Grainger |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 20 Midsummer Meadow Inkberrow Worcestershire WR7 4HD |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Bee Leng Ong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | No 1, The Granary Church Street Stamford Lincs PE9 2JX |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raleigh Manor Wheddon Cross Minehead Taunton Somerset TA24 7BB |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 04 June 2021(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (5 pages) |
18 April 2020 | Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
7 December 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (5 pages) |
19 August 2010 | Termination of appointment of Bee Ong as a director (1 page) |
19 August 2010 | Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages) |
19 August 2010 | Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages) |
19 August 2010 | Termination of appointment of Bee Ong as a director (1 page) |
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 15 September 2007 (8 pages) |
16 July 2008 | Accounts for a dormant company made up to 15 September 2007 (8 pages) |
26 June 2008 | Director appointed bee leng ong (1 page) |
26 June 2008 | Director appointed bee leng ong (1 page) |
11 June 2008 | Appointment terminated director stuart grainger (1 page) |
11 June 2008 | Appointment terminated director stuart grainger (1 page) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Accounting reference date shortened from 31/01/08 to 15/09/07 (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Accounting reference date shortened from 31/01/08 to 15/09/07 (1 page) |
2 October 2007 | Director resigned (1 page) |
1 August 2007 | Memorandum and Articles of Association (13 pages) |
1 August 2007 | Memorandum and Articles of Association (13 pages) |
12 March 2007 | Company name changed inhoco 4181 LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed inhoco 4181 LIMITED\certificate issued on 12/03/07 (2 pages) |
31 January 2007 | Incorporation (18 pages) |
31 January 2007 | Incorporation (18 pages) |