21-24 Millbank
London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 August 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 August 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Christopher James Leete |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Leete Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2016) |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Thomas Charles Mcpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
8 April 2024 | Confirmation statement made on 8 April 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
3 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 May 2021 | Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
23 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 September 2018 | Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
|
22 August 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
16 September 2016 | Termination of appointment of Christopher James Leete as a director on 15 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Christopher James Leete as a director on 15 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Patrick Colin O'driscoll as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Patrick Colin O'driscoll as a director on 7 September 2016 (2 pages) |
15 August 2016 | Termination of appointment of Leete Secretarial Services Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Ms Megan Joy Langridge as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Ms Megan Joy Langridge as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Leete Secretarial Services Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 15 August 2016 (1 page) |
1 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 February 2015 | Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Christopher James Leete as a secretary on 19 January 2015 (1 page) |
19 February 2015 | Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Christopher James Leete as a secretary on 19 January 2015 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
27 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page) |
8 April 2008 | Incorporation (13 pages) |
8 April 2008 | Incorporation (13 pages) |