London
EC4R 2SU
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hertfordshire AL9 7AQ |
Director Name | Mrs Kimbra Leanne Standish |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
350 at £1 | Kimbra Leanne Standish 35.00% Ordinary |
---|---|
350 at £1 | Tristan Standish 35.00% Ordinary |
100 at £1 | Trustee Of Harrison Malcolm Standish 10.00% Ordinary |
100 at £1 | Trustee Of Jordan Austin Standish 10.00% Ordinary |
100 at £1 | Trustee Of Madeleine Sarah Standish 10.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
4 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 4 January 2021 (1 page) |
---|---|
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
25 August 2020 | Termination of appointment of Kimbra Leanne Standish as a director on 1 August 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 November 2018 | Cessation of Kimbra Leanne Standish as a person with significant control on 23 November 2018 (1 page) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
23 November 2018 | Change of details for Mr Tristan Standish as a person with significant control on 23 November 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 March 2015 | Director's details changed for Tristan Standish on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Kimbra Leanne Standish on 1 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Kimbra Leanne Standish on 1 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Tristan Standish on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Kimbra Leanne Standish on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Tristan Standish on 1 March 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Director's details changed for Tristan Standish on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Tristan Standish on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Tristan Standish on 1 October 2009 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 May 2009 | Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 May 2009 | Appointment terminated director dalila heath (1 page) |
1 May 2009 | Appointment terminated secretary c&p company secretaries LIMITED (1 page) |
1 May 2009 | Appointment terminated director dalila heath (1 page) |
1 May 2009 | Appointment terminated secretary c&p company secretaries LIMITED (1 page) |
21 April 2009 | Director appointed kimbra leanne standish (2 pages) |
21 April 2009 | Director appointed kimbra leanne standish (2 pages) |
21 April 2009 | Director appointed tristan standish (2 pages) |
21 April 2009 | Director appointed tristan standish (2 pages) |
20 March 2009 | Incorporation (14 pages) |
20 March 2009 | Incorporation (14 pages) |