Pimlico Road
London
SW1W 8NQ
Director Name | Winston Junior Davis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Boyton Close Globe Road London E1 4AN |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Kolawole Olufemi Keyede 50.00% Ordinary |
---|---|
1 at £1 | Winston Junior Davis 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
30 May 2017 | Director's details changed for Kolawole Olufemi Keyede on 27 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Kolawole Olufemi Keyede on 27 May 2017 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 December 2016 | Director's details changed for Winston Junior Davis on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Winston Junior Davis on 2 December 2016 (2 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 May 2009 | Director's change of particulars / winston davis / 01/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / winston davis / 01/05/2009 (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 April 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Director appointed winston junior davis (2 pages) |
9 April 2009 | Director appointed winston junior davis (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
6 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |