London
E14 5AX
Director Name | Giles Ellwood |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2016(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Canada Sq London E14 5AX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr David Clifford Jackson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 2014) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 7 Burges Grove Barnes London SW13 8BG |
Director Name | Mr Albert John Martin Abela |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Mr Anthony Keith Parnes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 March 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Berkeley Square Mayfair London W1J 5AZ |
Secretary Name | Anthony Keigh Parnes |
---|---|
Status | Resigned |
Appointed | 17 March 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 49 Berkeley Square Mayfair London W1J 5AZ |
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Albert John Martin Abela 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 October 2009 | Delivered on: 7 November 2009 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £22,611.00 which was paid into the deposit account see image for full details. Outstanding |
---|
14 July 2017 | Notification of London Wide Publishing Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
27 September 2016 | Appointment of Giles Ellwood as a director on 22 March 2016 (3 pages) |
6 September 2016 | Appointment of Eren Ellwood as a director on 22 March 2016 (3 pages) |
5 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
31 August 2016 | Appointment of Anthony Keigh Parnes as a secretary on 17 March 2016 (3 pages) |
30 August 2016 | Termination of appointment of Anthony Keith Parnes as a director on 17 March 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 March 2016 | Appointment of Mr Anthony Keith Parnes as a director on 25 February 2016 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 October 2014 | Termination of appointment of David Clifford Jackson as a director on 2 October 2014 (1 page) |
29 October 2014 | Termination of appointment of David Clifford Jackson as a director on 2 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Albert John Martin Abela as a director on 16 October 2014 (2 pages) |
5 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 March 2013 | Amended accounts made up to 31 May 2010 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Amended accounts made up to 31 May 2011 (3 pages) |
5 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2009 | Director appointed david clifford jackson (1 page) |
20 July 2009 | Appointment terminated director barbara kahan (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2009 | Incorporation (12 pages) |