London
SW1Y 5LU
Director Name | Mark Kenneth Ager |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AH |
Secretary Name | Theo Benjamin Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 December 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Cadogan Square London SW1X 0JL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | CPA Audit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 April 2019) |
Correspondence Address | Talbot House 8-9 Talbot Court London EC3V 0BP |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Theo Benjamin Dickens 100.00% Ordinary |
---|
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
3 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
1 November 2019 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 18 Pall Mall London SW1Y 5LU on 1 November 2019 (1 page) |
16 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
23 April 2019 | Termination of appointment of Cpa Audit Corporate Services Limited as a secretary on 16 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 November 2016 | Director's details changed for Mr Theo Benjamin Dickens on 11 November 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 May 2015 | Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 28 February 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 August 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
2 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 March 2011 | Director's details changed for Theo Benjamin Dickens on 31 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Theo Benjamin Dickens on 31 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
11 January 2010 | Termination of appointment of Theo Dickens as a secretary (1 page) |
11 January 2010 | Termination of appointment of Theo Dickens as a secretary (1 page) |
29 December 2009 | Registered office address changed from Flat 1, 40 Cadogan Square London SW1X 0JL on 29 December 2009 (2 pages) |
29 December 2009 | Appointment of Cpa Audit Corporate Services Limited as a secretary (3 pages) |
29 December 2009 | Appointment of Cpa Audit Corporate Services Limited as a secretary (3 pages) |
29 December 2009 | Registered office address changed from Flat 1, 40 Cadogan Square London SW1X 0JL on 29 December 2009 (2 pages) |
9 March 2009 | Director and secretary appointed theo dickens (2 pages) |
9 March 2009 | Director and secretary appointed theo dickens (2 pages) |
5 March 2009 | Memorandum and Articles of Association (10 pages) |
5 March 2009 | Memorandum and Articles of Association (10 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 1 park row leeds LS1 5AB (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 1 park row leeds LS1 5AB (1 page) |
2 March 2009 | Appointment terminated director mark ager (1 page) |
2 March 2009 | Company name changed prefequity LIMITED\certificate issued on 02/03/09 (2 pages) |
2 March 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
2 March 2009 | Appointment terminated director mark ager (1 page) |
2 March 2009 | Appointment terminated director pinsent masons director LIMITED (1 page) |
2 March 2009 | Company name changed prefequity LIMITED\certificate issued on 02/03/09 (2 pages) |
2 March 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
2 March 2009 | Appointment terminated director pinsent masons director LIMITED (1 page) |
27 February 2009 | Incorporation (18 pages) |
27 February 2009 | Incorporation (18 pages) |