London
SW3 3DD
Secretary Name | Mrs Aat Janet Shelley |
---|---|
Status | Current |
Appointed | 24 June 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Sloane Avenue London SW3 3DD |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Mr Ian Oliver Michael Shelley |
---|---|
Status | Resigned |
Appointed | 21 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Suite 32 4 Montpelier Street Knightsbridge London SW7 1EE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 50 Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£153 |
Cash | £748 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
29 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from Suite 32 4 Montpelier Street Knightsbridge London SW7 1EE to 50 Sloane Avenue London SW3 3DD on 14 July 2020 (1 page) |
24 June 2020 | Appointment of Mrs Aat Janet Shelley as a secretary on 24 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Ian Oliver Michael Shelley as a secretary on 24 June 2020 (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
8 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 January 2018 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
22 February 2016 | Director's details changed for Mr Ian Oliver Michael Shelley on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Ian Oliver Michael Shelley on 1 January 2016 (2 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Ian Oliver Michael Shelley on 19 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Ian Oliver Michael Shelley on 19 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to Suite 32 4 Montpelier Street Knightsbridge London SW7 1EE on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to Suite 32 4 Montpelier Street Knightsbridge London SW7 1EE on 21 July 2015 (1 page) |
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 October 2013 | Registered office address changed from 23 Bunhill Row London EC1Y 8LP United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 23 Bunhill Row London EC1Y 8LP United Kingdom on 30 October 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
4 September 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
4 September 2012 | Termination of appointment of Duport Director Limited as a director (1 page) |
4 September 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
4 September 2012 | Termination of appointment of Duport Director Limited as a director (1 page) |
24 August 2012 | Appointment of Mr Ian Oliver Michael Shelley as a secretary (1 page) |
24 August 2012 | Appointment of Mr Ian Oliver Michael Shelley as a secretary (1 page) |
21 August 2012 | Appointment of Mr Ian Oliver Michael Shelley as a director (2 pages) |
21 August 2012 | Appointment of Mr Ian Oliver Michael Shelley as a director (2 pages) |
21 August 2012 | Registered office address changed from 23 Bunnhill Row London EC1Y 8LP United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 23 Bunnhill Row London EC1Y 8LP United Kingdom on 21 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 August 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 August 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 17 August 2012 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Duport Director Limited on 26 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Duport Secretary Limited on 26 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Duport Director Limited on 26 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Duport Secretary Limited on 26 October 2009 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
26 October 2007 | Incorporation (13 pages) |
26 October 2007 | Incorporation (13 pages) |