54-60 Baker Street
London
W1U 7BU
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Julian David Posner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Riccardo Bortolotti 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Registered office address changed from 88 Crawford Street London W1H 2EJ to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 15 October 2019 with no updates (2 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
18 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 October 2015 | Company name changed enfin energy LIMITED\certificate issued on 29/10/15
|
29 October 2015 | Company name changed enfin energy LIMITED\certificate issued on 29/10/15
|
28 October 2015 | Termination of appointment of Julian David Posner as a director on 1 June 2015 (1 page) |
28 October 2015 | Appointment of Mr Riccardo Bortolotti as a director on 1 June 2015 (2 pages) |
28 October 2015 | Appointment of Mr Riccardo Bortolotti as a director on 1 June 2015 (2 pages) |
28 October 2015 | Termination of appointment of Julian David Posner as a director on 1 June 2015 (1 page) |
28 October 2015 | Company name changed banana split kitchen LIMITED\certificate issued on 28/10/15
|
28 October 2015 | Appointment of Mr Riccardo Bortolotti as a director on 1 June 2015 (2 pages) |
28 October 2015 | Termination of appointment of Julian David Posner as a director on 1 June 2015 (1 page) |
28 October 2015 | Company name changed banana split kitchen LIMITED\certificate issued on 28/10/15
|
17 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
26 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Julian David Posner on 1 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Mr Julian David Posner on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Mr Julian David Posner on 1 October 2009 (2 pages) |
27 October 2008 | Appointment terminated director luciene james (1 page) |
27 October 2008 | Appointment terminated director luciene james (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
27 October 2008 | Director appointed julian david posner (2 pages) |
27 October 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
27 October 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
27 October 2008 | Director appointed julian david posner (2 pages) |
15 October 2008 | Incorporation (16 pages) |
15 October 2008 | Incorporation (16 pages) |