248a Marylebone Road
London
NW1 6BB
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years (closed 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
198 at £1 | Lipman Childrens 1991 Settlement 7.50% Ordinary |
---|---|
1.3k at £1 | Kenneth Charles Owen 50.00% Ordinary |
1.1k at £1 | Ian David Lipman 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£616,308 |
Current Liabilities | £393,302 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
3 June 2010 | Director's details changed for Mr Kenneth Charles Owen on 23 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Vikesh Pabari on 23 April 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Kenneth Charles Owen on 23 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Ian David Lipman on 23 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Ian David Lipman on 23 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Vikesh Pabari on 23 April 2010 (1 page) |
3 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
1 September 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 February 2009 | Group of companies' accounts made up to 31 October 2007 (21 pages) |
5 February 2009 | Group of companies' accounts made up to 31 October 2007 (21 pages) |
1 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
1 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
19 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
12 September 2007 | Ad 10/07/07--------- £ si 660@1=660 £ ic 1980/2640 (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Ad 10/07/07--------- £ si 660@1=660 £ ic 1320/1980 (2 pages) |
12 September 2007 | Ad 10/07/07--------- £ si 660@1=660 £ ic 1320/1980 (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Ad 10/07/07--------- £ si 660@1=660 £ ic 1980/2640 (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | New director appointed (6 pages) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New director appointed (6 pages) |
27 July 2007 | New director appointed (9 pages) |
27 July 2007 | Ad 10/07/07--------- £ si 1319@1=1319 £ ic 1/1320 (2 pages) |
27 July 2007 | Ad 10/07/07--------- £ si 1319@1=1319 £ ic 1/1320 (2 pages) |
27 July 2007 | New director appointed (9 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: summit house 12 red lion square london WC1R 4QD (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: summit house 12 red lion square london WC1R 4QD (1 page) |
15 June 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
15 June 2007 | Memorandum and Articles of Association (11 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Memorandum and Articles of Association (11 pages) |
15 June 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
15 June 2007 | Resolutions
|
6 June 2007 | Company name changed mislex (533) LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Company name changed mislex (533) LIMITED\certificate issued on 06/06/07 (2 pages) |
23 April 2007 | Incorporation (17 pages) |
23 April 2007 | Incorporation (17 pages) |