57 Berkeley Square
London
W1J 6ER
Director Name | Mr Paul Alexander Grant Harris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Mrs Jane Alison Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Princes Avenue Surbiton Surrey KT6 7JJ |
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jane Alison Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167 |
Cash | £1,973 |
Current Liabilities | £61,165 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
9 May 2023 | Secretary's details changed for Magna Secretaries Limited on 14 April 2023 (1 page) |
4 May 2023 | Director's details changed for Mr. Paul Alexander Grant Harris on 14 April 2023 (2 pages) |
4 May 2023 | Director's details changed for Mrs Jane Alison Harris on 14 April 2023 (2 pages) |
4 May 2023 | Change of details for Mrs Jane Alison Harris as a person with significant control on 14 April 2023 (2 pages) |
4 May 2023 | Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 (1 page) |
4 May 2023 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 14 April 2023 (2 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (5 pages) |
8 July 2022 | Secretary's details changed for Magna Secretaries Limited on 7 July 2022 (1 page) |
29 June 2022 | Secretary's details changed (1 page) |
29 June 2022 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS United Kingdom to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 (1 page) |
27 June 2022 | Director's details changed for Mrs Jane Alison Harris on 23 June 2022 (2 pages) |
27 June 2022 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 23 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr. Paul Alexander Grant Harris on 23 June 2022 (2 pages) |
27 June 2022 | Change of details for Mrs Jane Alison Harris as a person with significant control on 23 June 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
13 September 2021 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 1 October 2020 (2 pages) |
13 September 2021 | Director's details changed for Mrs Jane Alison Harris on 1 October 2020 (2 pages) |
13 September 2021 | Change of details for Mrs Jane Alison Harris as a person with significant control on 1 October 2020 (2 pages) |
13 September 2021 | Director's details changed for Mr. Paul Alexander Grant Harris on 1 October 2020 (2 pages) |
13 September 2021 | Confirmation statement made on 18 August 2021 with updates (5 pages) |
13 September 2021 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 13 September 2021 (1 page) |
26 July 2021 | Secretary's details changed for Magna Secretaries Limited on 1 October 2020 (1 page) |
21 July 2021 | Amended total exemption full accounts made up to 31 August 2020 (7 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
3 September 2020 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 6 April 2016 (2 pages) |
2 September 2020 | Change of details for Mrs Jane Alison Harris as a person with significant control on 6 April 2016 (2 pages) |
2 September 2020 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 6 April 2016 (2 pages) |
28 August 2019 | Director's details changed for Mrs Jane Alison Harris on 28 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
28 August 2019 | Director's details changed for Mr. Paul Alexander Grant Harris on 28 August 2019 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2012
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2012
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2012
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2012
|
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 September 2014 | Amended total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 September 2014 | Amended total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 March 2014 | Appointment of Mr. Paul Alexander Grant Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr. Paul Alexander Grant Harris as a director (2 pages) |
23 September 2013 | Amended accounts made up to 31 August 2011 (6 pages) |
23 September 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
23 September 2013 | Amended accounts made up to 31 August 2011 (6 pages) |
23 September 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
6 September 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Mrs Jane Harris on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Jane Harris on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Mrs Jane Harris on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Termination of appointment of Jane Harris as a secretary (1 page) |
15 October 2009 | Termination of appointment of Jane Harris as a secretary (1 page) |
15 October 2009 | Appointment of Magna Secretaries Limited as a secretary (1 page) |
15 October 2009 | Appointment of Magna Secretaries Limited as a secretary (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 21 princes avenue surbiton surrey KT6 7JJ (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 21 princes avenue surbiton surrey KT6 7JJ (1 page) |
1 August 2008 | Incorporation (14 pages) |
1 August 2008 | Incorporation (14 pages) |