London
W8 7QG
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Machman Productions Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2019) |
Correspondence Address | 1 Tower Hill Road Dorking RH4 2DQ |
Registered Address | 29 Phillimore Gardens London W8 7QG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1 at £1 | Edward Kirill Eisler 50.00% Ordinary |
---|---|
1 at £1 | Maryam Homayoun-eisler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,016,376 |
Cash | £7,696 |
Current Liabilities | £1,024,072 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Machman Productions Llp as a secretary on 21 July 2019 (1 page) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
7 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 March 2017 | Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page) |
20 March 2017 | Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 February 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
15 February 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Taylor Wessing Secretaries Limited on 25 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Maryam Homayoun Eisler on 25 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Maryam Homayoun Eisler on 25 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Taylor Wessing Secretaries Limited on 25 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
11 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
14 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
25 September 2007 | Incorporation (38 pages) |
25 September 2007 | Incorporation (38 pages) |