2 Portman Street
London
W1H 6DU
Director Name | Neil Alan Lewis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Director Name | Barry Michael Nead |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Director Name | Laura Maria Stan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 19 September 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 South Audley Street Mayfair London W1K 1JG |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neil Alan Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,589 |
Cash | £490,707 |
Current Liabilities | £543,867 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
19 July 2019 | Cessation of Yardena Landman as a person with significant control on 25 June 2019 (1 page) |
19 July 2019 | Notification of Stephen John Mills as a person with significant control on 25 June 2019 (2 pages) |
19 July 2019 | Cessation of Peter Benedict Stone as a person with significant control on 25 June 2019 (1 page) |
19 July 2019 | Notification of Irene Wai Keng Potter as a person with significant control on 25 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
8 July 2019 | Registered office address changed from 9 Seagrave Road London SW6 1RP to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 8 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Laura Maria Stan as a director on 1 July 2019 (1 page) |
25 June 2019 | Appointment of Michael Frenzel as a director on 24 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Michelle Paradisgarten as a director on 24 June 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
18 September 2018 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages) |
18 September 2018 | Appointment of Ms. Michelle Paradisgarten as a director on 18 September 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
20 September 2017 | Appointment of Laura Maria Stan as a director on 19 September 2017 (2 pages) |
20 September 2017 | Appointment of Laura Maria Stan as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page) |
8 August 2017 | Notification of Yardena Landman as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Notification of Yardena Landman as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Cessation of Martin Landman as a person with significant control on 7 August 2017 (1 page) |
8 August 2017 | Cessation of Martin Landman as a person with significant control on 7 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 January 2015 | Termination of appointment of Neil Alan Lewis as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Neil Alan Lewis as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Barry Michael Nead as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Barry Michael Nead as a director on 30 January 2015 (2 pages) |
2 December 2014 | Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 October 2013 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 14 October 2013 (1 page) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 February 2013 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 6 February 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2012 | Company name changed msc sport LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed msc sport LIMITED\certificate issued on 22/11/12
|
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Company name changed european medical LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Company name changed european medical LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 February 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Neil Alan Lewis on 7 December 2010 (2 pages) |
10 May 2011 | Director's details changed for Neil Alan Lewis on 7 December 2010 (2 pages) |
10 May 2011 | Director's details changed for Neil Alan Lewis on 7 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Director's details changed for Neil Alan Lewis on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Neil Alan Lewis on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Neil Alan Lewis on 1 May 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (2 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (2 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 66 wigmore street london W1U 2HQ (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 66 wigmore street london W1U 2HQ (1 page) |
15 July 2009 | Location of debenture register (1 page) |
29 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
29 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
14 July 2008 | Incorporation (19 pages) |
14 July 2008 | Incorporation (19 pages) |