London
W1W 8BE
Director Name | Mr Andrew Thomas Neill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 213 Lexden Road Colchester Essex CO3 4BH |
Secretary Name | Mr Andrew Thomas Neill |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 213 Lexden Road Colchester Essex CO3 4BH |
Director Name | Mrs Jenny Chen-Xi Dodwell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
1 at £1 | Andrew Thomas Neill 50.00% Ordinary |
---|---|
1 at £1 | Michael Po Kwong Chan 50.00% Ordinary |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
30 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
30 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 31 August 2021
|
16 March 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 December 2021 | Appointment of Jenny Chenxi Dodwell as a director on 20 September 2021 (2 pages) |
11 November 2021 | Change of details for Mr Micheal Po Kwong Chan as a person with significant control on 2 January 2019 (2 pages) |
30 April 2021 | Second filing of Confirmation Statement dated 7 March 2019 (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 7 March 2007
|
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
20 March 2019 | Director's details changed for Mr Michael Po Kwong Chan on 20 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates
|
8 February 2019 | Termination of appointment of Andrew Thomas Neill as a secretary on 2 January 2019 (1 page) |
8 February 2019 | Termination of appointment of Andrew Thomas Neill as a director on 2 January 2019 (1 page) |
8 February 2019 | Change of details for Mr Micheal Po Kwong Chan as a person with significant control on 2 January 2019 (2 pages) |
8 February 2019 | Cessation of Andrew Thomas Neill as a person with significant control on 2 January 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (31 pages) |
7 March 2007 | Incorporation (31 pages) |