London
W1K 6AF
Director Name | Mr Stewart Frank Gilbert Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2015) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Rushmere Road Ipswich Suffolk IP4 3LE |
Secretary Name | Mr David Roger Bland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 October 2007(8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr David Roger Bland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Peter Michael Hutton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Park House 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Great Portland Street Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
29 August 2017 | Termination of appointment of David Roger Bland as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of David Roger Bland as a secretary on 29 August 2017 (1 page) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
24 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Director's details changed for Mr David Roger Bland on 24 October 2016 (2 pages) |
24 October 2016 | Secretary's details changed for Mr David Roger Bland on 24 October 2016 (1 page) |
22 June 2016 | Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Peter Michael Hutton on 5 February 2016 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Peter Michael Hutton on 19 March 2014 (2 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 33 Cavendish Square London W1G 0TT England on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Director appointed mr peter michael hutton (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 33 cavendish square london W1G 0TT (1 page) |
17 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
16 July 2008 | Company name changed mlc 50 LIMITED\certificate issued on 16/07/08 (2 pages) |
30 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 May 2008 | Ad 05/03/08-05/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
24 October 2007 | New director appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
7 February 2007 | Incorporation (13 pages) |