Putney
London
SW15 1BH
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Brian Charles Tisdall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pencoed 4b Sherborne Close Epsom Downs Surrey KT18 5UU |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 30 Pepys Road London SW20 8PF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Pyramid Capital Gp LTD 50.00% Ordinary B |
---|---|
500 at £1 | Ropemaker Deansgate LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £15,299 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 July 2017 | Secretary's details changed for Mr Christopher Patrick Oliver on 13 July 2017 (1 page) |
---|---|
18 July 2017 | Director's details changed for Mr Christopher Patrick Oliver on 13 July 2017 (2 pages) |
18 July 2017 | Change of details for Ropemaker Deansgate Limited as a person with significant control on 13 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016 (1 page) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 February 2016 | Total exemption full accounts made up to 30 September 2015 (24 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN on 9 July 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
22 December 2011 | Termination of appointment of Brian Tisdall as a director (1 page) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (19 pages) |
27 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 10 ivory house plantation wharf london SW11 3TN (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 17 savile row london W1S 3PN (1 page) |
18 September 2008 | Director appointed stuart campbell loggie (2 pages) |
18 September 2008 | Director and secretary appointed christopher patrick oliver (2 pages) |
18 September 2008 | Appointment terminate, secretary eps secretaries LIMITED logged form (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from chertsey road sunbury-on-thames middlesex TW16 7BP (1 page) |
15 September 2008 | Ad 11/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 September 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
15 September 2008 | Resolutions
|
4 August 2008 | Director appointed brian charles tisdall (3 pages) |
4 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from lacon house theobald`s road london WC1X 8RW (1 page) |
4 August 2008 | Appointment terminated director mikjon LIMITED (1 page) |
4 August 2008 | Director appointed timothy michael hayne (3 pages) |
4 August 2008 | Memorandum and Articles of Association (7 pages) |
4 August 2008 | Resolutions
|
9 July 2008 | Incorporation (26 pages) |