Fifth Floor
London
W1W 5PF
Director Name | Priscila Lustre Taylor |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Vanuatu |
Correspondence Address | Unit 2 Flamengo Apartments Port Vila Vanuatu |
Director Name | Mr Marthinus Jacobus Joubert |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 July 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 April 2024) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
100 at £1 | Belavia Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,146 |
Cash | £3,029 |
Current Liabilities | £883 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
1 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 21 January 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
3 April 2020 | Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 165 Praed Street London W2 1RH on 3 April 2020 (1 page) |
3 April 2020 | Director's details changed for Mr Marthinus Jacobus Joubert on 3 April 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
29 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Marthinus Jacobus Joubert on 1 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Elscot House Arcadia Avenue Finchley London N3 2JU on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Elscot House Arcadia Avenue Finchley London N3 2JU on 30 March 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 December 2016 | Director's details changed for Mr Marthinus Jacobus Joubert on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Marthinus Jacobus Joubert on 7 December 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 April 2016 | Director's details changed for Mr. Marthinus Jacobus Joubert on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr. Marthinus Jacobus Joubert on 11 April 2016 (2 pages) |
12 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Director's details changed for Mr. Marthinus Jacobus Joubert on 1 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr. Marthinus Jacobus Joubert on 1 January 2016 (2 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
3 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
6 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 July 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 July 2014 (1 page) |
3 July 2014 | Appointment of Marthinus Jacobus Joubert as a director (2 pages) |
3 July 2014 | Appointment of Marthinus Jacobus Joubert as a director (2 pages) |
2 July 2014 | Termination of appointment of Priscila Taylor as a director (1 page) |
2 July 2014 | Termination of appointment of Priscila Taylor as a director (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Appointment terminated director corporate directors LIMITED (1 page) |
30 October 2008 | Incorporation (13 pages) |
30 October 2008 | Appointment terminated director corporate directors LIMITED (1 page) |
30 October 2008 | Incorporation (13 pages) |