3-5 Duke Street
London
W1U 3ED
Secretary Name | Mee Lee Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Secretary |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Clairette Ruth Arram 50.00% Ordinary |
---|---|
1 at £1 | Raymond Mark Arram 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £208,186 |
Net Worth | -£23,199 |
Cash | £2 |
Current Liabilities | £66,906 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
30 May 2012 | Delivered on: 9 June 2012 Persons entitled: Seymour Street Nominees Limited and Berkeley Street Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,000 and all other sums from time to time see image for full details. Outstanding |
---|
23 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
19 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
15 September 2020 | Secretary's details changed for Mee Lee Morris on 14 September 2020 (1 page) |
14 September 2020 | Change of details for Clairette Ruth Arram as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Raymond Mark Arram on 14 September 2020 (2 pages) |
20 May 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
20 April 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
24 January 2020 | Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
28 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 August 2012 | Secretary's details changed (2 pages) |
3 August 2012 | Secretary's details changed (2 pages) |
3 August 2012 | Secretary's details changed for {officer_name} (2 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
22 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages) |
22 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages) |
20 August 2009 | Director's change of particulars / raymond arram / 17/03/2008 (1 page) |
20 August 2009 | Director's change of particulars / raymond arram / 17/03/2008 (1 page) |
17 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
20 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
20 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
21 November 2008 | Director's change of particulars / raymond arram / 01/09/2008 (1 page) |
21 November 2008 | Director's change of particulars / raymond arram / 01/09/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page) |
9 April 2008 | Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 April 2008 | Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 April 2008 | Secretary appointed mee lee morris (2 pages) |
2 April 2008 | Director appointed raymond arram (2 pages) |
2 April 2008 | Secretary appointed mee lee morris (2 pages) |
2 April 2008 | Director appointed raymond arram (2 pages) |
1 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
17 March 2008 | Incorporation (16 pages) |
17 March 2008 | Incorporation (16 pages) |