London
W1S 1TE
Director Name | Mr Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chester Square London SW1W 9HH |
Secretary Name | Ian Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Court Tudor Road Kingston Surrey KT2 6SG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | C/O Lipton, First Floor 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Derek Roger Sayer 50.00% Ordinary |
---|---|
100 at £1 | James Richard Coulling 10.00% Ordinary |
100 at £1 | Jane Preston 10.00% Ordinary |
100 at £1 | John Williams 10.00% Ordinary |
100 at £1 | Ken Morgan 10.00% Ordinary |
100 at £1 | Tim Richards 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,316 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
8 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
3 May 2023 | Registered office address changed from 4 Tenterden Street London W1S 1TE England to C/O Lipton, First Floor 20 High Street London E15 2PP on 3 May 2023 (1 page) |
6 June 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
7 January 2022 | Termination of appointment of Derek Roger Sayer as a director on 25 December 2021 (1 page) |
24 June 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 January 2021 | Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 19 January 2021 (1 page) |
27 August 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
22 August 2019 | Registered office address changed from C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 22 August 2019 (1 page) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Jean-Alexandre David Williams on 30 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
8 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Termination of appointment of Ian Levene as a secretary (1 page) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Termination of appointment of Ian Levene as a secretary (1 page) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
19 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 280 grays inn road london WC1X 8EB (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 280 grays inn road london WC1X 8EB (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (17 pages) |
2 May 2007 | Incorporation (17 pages) |