153-157 Cleveland Street
London
W1T 6QW
Director Name | Ms Rosalind Abbott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 February 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Homeopath |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Julie Teresa Michaels |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Miss Yvonne Jane Fuller |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Economic Consultant |
Correspondence Address | Flat B 19 Durham Terrace London W2 5PB |
Director Name | Ms Susan Charles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Freelance Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A, 19 Durham Terrace London W2 5PB |
Secretary Name | Miss Yvonne Jane Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 19 Durham Terrace London W2 5PB |
Director Name | Miss Susan D'Arcy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 March 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Durham Terrace London W2 5PB |
Secretary Name | Miss Susan D'Arcy |
---|---|
Status | Resigned |
Appointed | 06 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 2015) |
Role | Company Director |
Correspondence Address | Flat A 19 Durham Terrace London W2 5PB |
Director Name | Ms Susan Charles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2023) |
Role | Freelance Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 19 Durham Terrace London W2 5PB |
Director Name | Gateway Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 November 2020) |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea SS2 5TE |
Director Name | Gateway Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2020(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2020) |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2020(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2021) |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea SS2 5TE |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2021(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 2022) |
Correspondence Address | 9 Spring Street London W2 3RA |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
28 November 2023 | Termination of appointment of Susan Charles as a director on 28 November 2023 (1 page) |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
6 September 2023 | Appointment of Mrs Julie Teresa Michaels as a director on 6 September 2023 (2 pages) |
31 July 2023 | Appointment of Miss Susan Charles as a director on 8 September 2022 (2 pages) |
31 July 2023 | Director's details changed for Miss Susan Charles on 8 September 2022 (2 pages) |
18 July 2023 | Termination of appointment of Susan Charles as a director on 8 September 2022 (1 page) |
10 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
27 September 2022 | Withdrawal of a person with significant control statement on 27 September 2022 (2 pages) |
27 September 2022 | Notification of Rosalind Abbott as a person with significant control on 17 April 2022 (2 pages) |
29 June 2022 | Registered office address changed from 9 Spring Street London W2 3RA England to 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 29 June 2022 (1 page) |
29 June 2022 | Director's details changed for Ms Rosalind Abbott on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Miss Susan Charles on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Mr Christopher Murray Abbott on 29 June 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of Westbourne Block Management Limited as a secretary on 11 April 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 April 2021 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 27 April 2021 (1 page) |
27 April 2021 | Registered office address changed from 19 Durham Terrace London W2 5PB United Kingdom to 9 Spring Street London W2 3RA on 27 April 2021 (1 page) |
27 April 2021 | Appointment of Westbourne Block Management Limited as a secretary on 27 April 2021 (2 pages) |
17 March 2021 | Termination of appointment of Gateway Property Management Limited as a director on 4 November 2020 (1 page) |
5 March 2021 | Appointment of Gateway Property Management Limited as a director on 4 November 2020 (2 pages) |
4 November 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 4 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Gateway Property Management Limited as a director on 4 November 2020 (1 page) |
23 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Susan D'arcy as a director on 13 March 2019 (1 page) |
13 March 2019 | Registered office address changed from 19 Durham Terrace, London Durham Terrace London W2 5PB England to 19 Durham Terrace London W2 5PB on 13 March 2019 (1 page) |
13 March 2019 | Registered office address changed from Gateway House, 10 Coopers Way Southend-on-Sea 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 19 Durham Terrace, London Durham Terrace London W2 5PB on 13 March 2019 (1 page) |
12 March 2019 | Registered office address changed from 19 Durham Terrace London W2 5PB England to Gateway House, 10 Coopers Way Southend-on-Sea 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 12 March 2019 (1 page) |
16 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 29 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
2 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 16 April 2016 no member list (5 pages) |
20 April 2016 | Registered office address changed from Flat a 19 Durham Terrace London W2 5PB to 19 Durham Terrace London W2 5PB on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 no member list (5 pages) |
20 April 2016 | Registered office address changed from Flat a 19 Durham Terrace London W2 5PB to 19 Durham Terrace London W2 5PB on 20 April 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 November 2015 | Termination of appointment of Susan D'arcy as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Susan D'arcy as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Susan D'arcy as a secretary on 7 November 2015 (1 page) |
5 May 2015 | Annual return made up to 16 April 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 16 April 2015 no member list (5 pages) |
22 February 2015 | Appointment of Ms Rosalind Abbott as a director on 20 February 2015 (2 pages) |
22 February 2015 | Appointment of Ms Rosalind Abbott as a director on 20 February 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Gateway Property Management Limited on 1 April 2014 (1 page) |
24 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
24 April 2014 | Director's details changed for Gateway Property Management Limited on 1 April 2014 (1 page) |
24 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
24 April 2014 | Director's details changed for Gateway Property Management Limited on 1 April 2014 (1 page) |
5 April 2014 | Director's details changed for Gateway Property Management Limited on 5 April 2014 (1 page) |
5 April 2014 | Director's details changed for Gateway Property Management Limited on 5 April 2014 (1 page) |
5 April 2014 | Director's details changed for Gateway Property Management Limited on 5 April 2014 (1 page) |
12 February 2014 | Appointment of Mr Christopher Murray Abbott as a director (2 pages) |
12 February 2014 | Appointment of Mr Christopher Murray Abbott as a director (2 pages) |
3 February 2014 | Appointment of Gateway Property Management Limited as a director (2 pages) |
3 February 2014 | Appointment of Gateway Property Management Limited as a director (2 pages) |
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 16 April 2013 no member list (3 pages) |
3 May 2013 | Annual return made up to 16 April 2013 no member list (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
3 May 2012 | Annual return made up to 16 April 2012 no member list (2 pages) |
3 May 2012 | Annual return made up to 16 April 2012 no member list (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
28 April 2011 | Annual return made up to 16 April 2011 no member list (2 pages) |
28 April 2011 | Annual return made up to 16 April 2011 no member list (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 February 2011 | Appointment of Miss Susan D'arcy as a director (2 pages) |
7 February 2011 | Appointment of Miss Susan D'arcy as a director (2 pages) |
6 February 2011 | Appointment of Miss Susan D'arcy as a secretary (1 page) |
6 February 2011 | Termination of appointment of Yvonne Fuller as a secretary (1 page) |
6 February 2011 | Termination of appointment of Yvonne Fuller as a director (1 page) |
6 February 2011 | Appointment of Miss Susan D'arcy as a secretary (1 page) |
6 February 2011 | Termination of appointment of Yvonne Fuller as a secretary (1 page) |
6 February 2011 | Termination of appointment of Yvonne Fuller as a director (1 page) |
29 September 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
29 September 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
27 September 2010 | Secretary's details changed for Yvonne Fuller on 16 April 2010 (1 page) |
27 September 2010 | Director's details changed for Susan Charles on 16 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Yvonne Fuller on 16 April 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Yvonne Fuller on 16 April 2010 (1 page) |
27 September 2010 | Director's details changed for Yvonne Fuller on 16 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Susan Charles on 16 April 2010 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 January 2010 | Annual return made up to 16 April 2009 (4 pages) |
12 January 2010 | Annual return made up to 16 April 2009 (4 pages) |
16 April 2008 | Incorporation (31 pages) |
16 April 2008 | Incorporation (31 pages) |