London
W1K 2NJ
Secretary Name | S&S Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | First Floor 50 Brook Street London W1K 5DR |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Straetham Vale London SW16 5UG |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | S&s Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,127 |
Cash | £310 |
Current Liabilities | £6,780,554 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
21 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (10 pages) |
---|---|
16 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
26 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 22 February 2022 (1 page) |
15 December 2021 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
12 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
15 February 2018 | Notification of Derek Galliano as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Notification of Rosanna Durran as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Notification of Louis Lombard as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 December 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
22 December 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Appointment of Pauric Caldwell as a director (3 pages) |
23 December 2013 | Termination of appointment of Barry Peskin as a director (2 pages) |
23 December 2013 | Termination of appointment of Barry Peskin as a director (2 pages) |
23 December 2013 | Appointment of Pauric Caldwell as a director (3 pages) |
5 November 2013 | Full accounts made up to 31 May 2013 (4 pages) |
5 November 2013 | Full accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Termination of appointment of Seema Khan as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Seema Khan as a secretary (2 pages) |
12 March 2012 | Appointment of S&S Secretarial Services Limited as a secretary (3 pages) |
12 March 2012 | Appointment of S&S Secretarial Services Limited as a secretary (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
11 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
11 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Incorporation (20 pages) |
5 May 2009 | Incorporation (20 pages) |