London
SW3 1LZ
Secretary Name | Plumtree Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | PO Box 1196 Quijano & Associates (Seychelles) Limited Second F Capital City, Independence Avenue Victoria Mahe Seychelles |
Director Name | Mr David Charles Marriott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 1460 28a Church Road Stanmore HA7 4AW |
Director Name | Mr Simon Andrew Gordon Ross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1460 28a Church Road Stanmore HA7 4AW |
Secretary Name | Seddons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 5 Portman Square London W1H 6NT |
Registered Address | 193-195 Brompton Rd C/O Sw Residential Limited, 3rd Floor London SW3 1LZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | David Charles Marriott 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
27 February 2023 | Cessation of Adelmore Business Sa as a person with significant control on 8 September 2017 (1 page) |
27 February 2023 | Notification of Christian Seifert as a person with significant control on 8 September 2017 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
15 September 2021 | Registered office address changed from Suite 1460 28a Church Road Stanmore HA7 4AW England to 193-195 Brompton Rd C/O Sw Residential Limited, 3rd Floor, London SW3 1LZ on 15 September 2021 (1 page) |
1 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
5 October 2017 | Notification of Adelmore Business Sa as a person with significant control on 8 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 October 2017 | Notification of Adelmore Business Sa as a person with significant control on 5 October 2017 (1 page) |
18 September 2017 | Appointment of Plumtree Investments Limited as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Plumtree Investments Limited as a secretary on 18 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Simon Andrew Gordon Ross as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of David Charles Marriott as a director on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Mr Christian Seifert as a director on 8 September 2017 (2 pages) |
8 September 2017 | Cessation of David Charles Marriott as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Simon Andrew Gordon Ross as a director on 8 September 2017 (1 page) |
8 September 2017 | Cessation of David Charles Marriott as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of David Charles Marriott as a director on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Mr Christian Seifert as a director on 8 September 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Seddons 5 Portman Square London W1H 6NT to Suite 1460 28a Church Road Stanmore HA7 4AW on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from C/O Seddons 5 Portman Square London W1H 6NT to Suite 1460 28a Church Road Stanmore HA7 4AW on 18 August 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
10 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr Simon Andrew Gordon Ross on 28 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr David Charles Marriott on 28 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Simon Andrew Gordon Ross on 28 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr David Charles Marriott on 28 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Termination of appointment of Seddons Secretaries Limited as a secretary (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Termination of appointment of Seddons Secretaries Limited as a secretary (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
4 August 2008 | Incorporation (17 pages) |
4 August 2008 | Incorporation (17 pages) |