St Johns Wood
London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Closed |
Appointed | 08 October 2014(7 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Larry Lipman 40.00% Ordinary |
---|---|
40 at £1 | Marcus Simon Cooper 40.00% Ordinary |
20 at £1 | David Greenberg 20.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2008 | Delivered on: 19 January 2008 Persons entitled: Irish Nationwide Building Society Classification: Share pledge agreement Secured details: All monies due or to become due from stuttgart property investments commercial S.A.R.l to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 500 shares (parts sociales) nominal value 25 euro each representing 100% of issued shares in stuttgart property investments commercial S.A.R.l and related rights. See the mortgage charge document for full details. Outstanding |
---|
11 December 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
---|---|
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
9 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
19 January 2008 | Particulars of mortgage/charge (7 pages) |
19 January 2008 | Particulars of mortgage/charge (7 pages) |
29 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
29 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
5 November 2007 | Ad 05/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2007 | Ad 05/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Incorporation (17 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Incorporation (17 pages) |