London
W1W 6AN
Director Name | Mr Michael Kaplan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor, 1 Duchess Street London W1W 6AN |
Secretary Name | Mr Michael Kaplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Mrs Jane Elizabeth Lowther |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Director Name | Mr Martin Gerard Rowan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Website | 0800z.co.uk |
---|
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £0.01 | Jochem Schoevers 5.26% Ordinary |
---|---|
500 at £0.01 | Riley Jon Sweeting 5.26% Ordinary |
500 at £0.01 | Stuart Holt 5.26% Ordinary |
500 at £0.01 | Timothy Redman 5.26% Ordinary |
3.2k at £0.01 | Michael Kaplan 33.86% Ordinary |
300 at £0.01 | Maxine Blackwood 3.16% Ordinary |
2k at £0.01 | Tim Michael Charlesworth 21.24% Ordinary |
250 at £0.01 | Dave Yorath 2.63% Ordinary |
250 at £0.01 | Gareth Upton 2.63% Ordinary |
250 at £0.01 | Jay Bhatt 2.63% Ordinary |
250 at £0.01 | Philippa Reed 2.63% Ordinary |
200 at £0.01 | Michael Parker 2.11% Ordinary |
- | OTHER 1.63% - |
100 at £0.01 | Anthony Lipschitz 1.05% Ordinary |
100 at £0.01 | Mark Simons 1.05% Ordinary |
100 at £0.01 | Michael Booth 1.05% Ordinary |
80 at £0.01 | Jenny Sheen 0.84% Ordinary |
70 at £0.01 | Chris Sheen 0.74% Ordinary |
60 at £0.01 | Jason Gormley 0.63% Ordinary |
50 at £0.01 | Raymond Hatton 0.53% Ordinary |
50 at £0.01 | Stephen Chippeck 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,971 |
Cash | £644 |
Current Liabilities | £42,537 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
29 July 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 29 July 2022 (1 page) |
16 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
30 June 2021 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 30 June 2021 (1 page) |
22 April 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
23 March 2021 | Termination of appointment of Jane Elizabeth Lowther as a director on 23 March 2021 (1 page) |
23 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Martin Gerard Rowan as a director on 23 March 2021 (1 page) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
20 February 2019 | Secretary's details changed for Mr Michael Kaplan on 20 February 2019 (1 page) |
20 February 2019 | Director's details changed for Mr Michael Kaplan on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Tim Michael Charlesworth on 20 February 2019 (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 October 2015 | Appointment of Mr Martin Gerard Rowan as a director on 22 July 2015 (2 pages) |
13 October 2015 | Appointment of Mr Martin Gerard Rowan as a director on 22 July 2015 (2 pages) |
13 October 2015 | Appointment of Ms Jane Elizabeth Lowther as a director on 22 July 2015 (2 pages) |
13 October 2015 | Appointment of Ms Jane Elizabeth Lowther as a director on 22 July 2015 (2 pages) |
22 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (7 pages) |
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
15 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
2 March 2010 | Director's details changed for Michael Kaplan on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Tim Michael Charlesworth on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (12 pages) |
2 March 2010 | Director's details changed for Michael Kaplan on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Kaplan on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Tim Michael Charlesworth on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (12 pages) |
2 March 2010 | Director's details changed for Tim Michael Charlesworth on 1 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 February 2009 | Return made up to 17/01/09; full list of members (11 pages) |
24 February 2009 | Return made up to 17/01/09; full list of members (11 pages) |
26 November 2008 | S-div (2 pages) |
26 November 2008 | S-div (2 pages) |
26 November 2008 | Memorandum and Articles of Association (12 pages) |
26 November 2008 | Memorandum and Articles of Association (12 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
19 November 2008 | S-div (1 page) |
19 November 2008 | S-div (1 page) |
19 November 2008 | Memorandum and Articles of Association (12 pages) |
19 November 2008 | Memorandum and Articles of Association (12 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 5 the chine london N10 3PX (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 5 the chine london N10 3PX (1 page) |
17 January 2008 | Incorporation (16 pages) |
17 January 2008 | Incorporation (16 pages) |