London
W1F 7LD
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Robert Bearman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37/39 Maida Vale London W9 1TP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Adrian Howard Levy 50.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas Andrew Cowell 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
19 January 2023 | Delivered on: 26 January 2023 Persons entitled: Principality Building Society Classification: A registered charge Particulars: 34-38 pinner road harrow HA1 4HZ. Outstanding |
---|
7 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
4 August 2020 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 4 August 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 July 2017 | Notification of Nicholas Andrew Cowell as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
14 July 2017 | Notification of Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Adrian Howard Levy as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 May 2014 | Termination of appointment of Robert Bearman as a director (1 page) |
9 May 2014 | Termination of appointment of Robert Bearman as a director (1 page) |
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 September 2011 | Secretary's details changed for Mr Adrian Howard Levy on 24 June 2011 (1 page) |
2 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Mr Nicholas Andrew Cowell on 24 June 2011 (2 pages) |
2 September 2011 | Director's details changed for Robert Bearman on 24 June 2011 (2 pages) |
2 September 2011 | Director's details changed for Robert Bearman on 24 June 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Nicholas Andrew Cowell on 24 June 2011 (2 pages) |
2 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Mr Adrian Howard Levy on 24 June 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Adrian Howard Levy on 24 June 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Mr Adrian Howard Levy on 24 June 2011 (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Bearman on 24 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Robert Bearman on 24 June 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
23 September 2008 | Company name changed equitable estates no.2 LIMITED\certificate issued on 26/09/08 (2 pages) |
23 September 2008 | Company name changed equitable estates no.2 LIMITED\certificate issued on 26/09/08 (2 pages) |
12 September 2008 | Director and secretary appointed adrian levy (2 pages) |
12 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 September 2008 | Director appointed nicholas andrew cowell (2 pages) |
12 September 2008 | Director appointed robert bearman (2 pages) |
12 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 September 2008 | Director and secretary appointed adrian levy (2 pages) |
12 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 September 2008 | Director appointed robert bearman (2 pages) |
12 September 2008 | Director appointed nicholas andrew cowell (2 pages) |
11 September 2008 | Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 September 2008 | Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
24 June 2008 | Incorporation (16 pages) |
24 June 2008 | Incorporation (16 pages) |