London
W1H 2EJ
Director Name | Mr Daniel Ian Baum |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Geoffrey Hollander |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Geoffrey Hollander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7 at £100 | Jennifer Hollander 7.00% Ordinary |
---|---|
7 at £100 | Sharon Baum 7.00% Ordinary |
28 at £100 | Chinyere Florence Ubah 28.00% Ordinary |
28 at £100 | Mr Christopher Ikechukwu Ubah 28.00% Ordinary |
15 at £100 | Daniel Ian Baum 15.00% Ordinary |
15 at £100 | Geoffrey Hollander 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,081 |
Cash | £881 |
Current Liabilities | £235,962 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
25 December 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
5 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
24 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
8 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 May 2019 | Notification of Christopher Ikechukwu Ubah as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Notification of Chinyere Florence Ubah as a person with significant control on 6 April 2016 (2 pages) |
28 May 2019 | Withdrawal of a person with significant control statement on 28 May 2019 (2 pages) |
6 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 May 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Termination of appointment of Geoffrey Hollander as a secretary on 12 January 2015 (1 page) |
12 May 2015 | Termination of appointment of Geoffrey Hollander as a secretary on 12 January 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 January 2015 | Termination of appointment of Daniel Ian Baum as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Geoffrey Hollander as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Daniel Ian Baum as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Geoffrey Hollander as a director on 12 January 2015 (1 page) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
10 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
29 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages) |
16 May 2010 | Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page) |
16 May 2010 | Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages) |
16 May 2010 | Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page) |
16 May 2010 | Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page) |
16 May 2010 | Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages) |
16 May 2010 | Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page) |
16 May 2010 | Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page) |
16 May 2010 | Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages) |
16 May 2010 | Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page) |
16 May 2010 | Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (6 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (16 pages) |
20 April 2007 | Incorporation (16 pages) |