London
W1K 7JF
Secretary Name | Bradley Carr Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 16 April 2024) |
Correspondence Address | 111 Park Street Mayfair London W1K 7JF |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 25 Belsize Park London NW3 4DU |
Director Name | Mr Alan Frank Pearce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD |
Director Name | Mrs Adrianne Rochelle Troostwyk |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from 111 Park Street Mayfair London W1K 7JF United Kingdom to 111 Park Street, Mayfair London W1K 7JF on 13 January 2022 (1 page) |
12 January 2022 | Secretary's details changed for Bradley Carr Limited on 8 January 2022 (1 page) |
12 January 2022 | Director's details changed for Mr Andrea Aimar on 8 January 2022 (2 pages) |
12 January 2022 | Registered office address changed from Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD to 111 Park Street Mayfair London W1K 7JF on 12 January 2022 (1 page) |
12 January 2022 | Change of details for Mr. Daniele Battaglio as a person with significant control on 12 January 2022 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 April 2019 | Termination of appointment of Finchley Secretaries Limited as a secretary on 31 March 2019 (1 page) |
10 April 2019 | Appointment of Bradley Carr Limited as a secretary on 31 March 2019 (2 pages) |
14 February 2019 | Termination of appointment of Adrianne Rochelle Troostwyk as a director on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr. Andrea Aimar as a director on 12 February 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 September 2018 | Appointment of Mrs Adrianne Rochelle Troostwyk as a director on 19 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Alan Frank Pearce as a director on 19 September 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 April 2015 | Appointment of Mr Alan Frank Pearce as a director on 15 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of John Alexander Troostwyk as a director on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Royality House 32 Sackville Street London W1S 3EA to Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of John Alexander Troostwyk as a director on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Royality House 32 Sackville Street London W1S 3EA to Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Alan Frank Pearce as a director on 15 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 September 2014 | Secretary's details changed for Finchley Secretaries Limited on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Secretary's details changed for Finchley Secretaries Limited on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Secretary's details changed for Finchley Secretaries Limited on 5 September 2014 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
8 August 2008 | Incorporation (24 pages) |
8 August 2008 | Incorporation (24 pages) |