London
W9 1BQ
Secretary Name | Ms Anneke Rachel Mendelsohn |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 20 October 2008(1 year after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Director Name | Mr Rupert Wynne Wingate-Saul |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Director Name | Henry Jonathan Fyson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 day after company formation) |
Appointment Duration | 12 months (resigned 14 October 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Abbeville Road London Greater London SW4 9NA |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 day after company formation) |
Appointment Duration | 1 year (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Secretary Name | Anneke Mendelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | 57g Randolph Avenue London Greater London W9 1b0 |
Director Name | Mr Rupert Wynne Wingate-Saul |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 57g Randolph Avenue London W9 1BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fredric William Mendelsohn 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
29 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 October 2018 | Notification of Rupert Wingate-Saul as a person with significant control on 24 July 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
29 October 2018 | Change of details for Mr Fredric William Mendelsohn as a person with significant control on 24 July 2018 (2 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
19 March 2018 | Resolutions
|
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Appointment of Mr Rupert Wynne Wingate-Saul as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Rupert Wynne Wingate-Saul as a director on 30 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Rupert Wynne Wingate-Saul as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Rupert Wynne Wingate-Saul as a director on 5 June 2017 (1 page) |
9 April 2017 | Appointment of Mr Rupert Wynne Wingate-Saul as a director on 1 April 2017 (2 pages) |
9 April 2017 | Appointment of Mr Rupert Wynne Wingate-Saul as a director on 1 April 2017 (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 October 2013 | Termination of appointment of Anneke Mendelson as a secretary (1 page) |
27 October 2013 | Termination of appointment of Anneke Mendelson as a secretary (1 page) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 12 November 2010 (1 page) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 November 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Fredric William Mendelsohn on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Fredric William Mendelsohn on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Fredric William Mendelsohn on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 23 clifton hill london NW8 0QE (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 23 clifton hill london NW8 0QE (1 page) |
2 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
2 March 2009 | Secretary appointed anneke mendelsohn (1 page) |
2 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
2 March 2009 | Secretary appointed anneke mendelsohn (1 page) |
29 January 2009 | Appointment terminate, secretary robert evans logged form (1 page) |
29 January 2009 | Appointment terminate, secretary robert evans logged form (1 page) |
13 January 2009 | Secretary appointed anneke mendelson (2 pages) |
13 January 2009 | Appointment terminated director henry fyson (1 page) |
13 January 2009 | Secretary appointed anneke mendelson (2 pages) |
13 January 2009 | Appointment terminated director henry fyson (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New secretary appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
16 October 2007 | Incorporation (9 pages) |
16 October 2007 | Incorporation (9 pages) |