Company Name221B Limited
DirectorJohn Aidiniantz
Company StatusActive - Proposal to Strike off
Company Number06909965
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr John Aidiniantz
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(14 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day
RoleArtist
Country of ResidenceGermany
Correspondence Address400 Harrow Road
London
W9 2HU
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr John Peter Neville Aidiniantz
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Albion Mews
London
W2 2BA
Director NameMs Laura Von Ehrenstein
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2015(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235-237 Baker Street
London
NW1 6XE
Director NameMrs Andrea Von Ehrenstein
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address400 Harrow Road
London
W9 2HU

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Andrea Aidiniantz
51.00%
Ordinary
49 at £1Laura Von Ehrenstein
49.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 February 2022 (2 years, 2 months ago)
Next Return Due8 March 2023 (overdue)

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
16 November 2020Change of details for Andrea Aidiniantz as a person with significant control on 19 September 2018 (2 pages)
16 November 2020Registered office address changed from 221B Baker Street London NW1 6XE England to 235-237 Baker Street London NW1 6XE on 16 November 2020 (1 page)
30 October 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 August 2020Amended total exemption full accounts made up to 30 September 2018 (9 pages)
5 November 2019Registered office address changed from Mezzanine Floor 19 19-21 Crawford Street London W1H 1PJ England to 221B Baker Street London NW1 6XE on 5 November 2019 (1 page)
29 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
9 March 2018Change of share class name or designation (2 pages)
9 March 2018Particulars of variation of rights attached to shares (2 pages)
8 March 2018Statement of company's objects (2 pages)
8 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 February 2018Director's details changed for Mrs Andrea Aidiniantz on 1 January 2018 (2 pages)
23 February 2018Director's details changed for Ms Laura Von Ehrenstein on 1 February 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Current accounting period shortened from 30 September 2016 to 30 September 2015 (1 page)
28 February 2017Accounts for a dormant company made up to 30 September 2015 (3 pages)
28 February 2017Current accounting period shortened from 30 September 2016 to 30 September 2015 (1 page)
28 February 2017Registered office address changed from 10 London Mews London W2 1HY England to Mezzanine Floor 19 19-21 Crawford Street London W1H 1PJ on 28 February 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 30 September 2015 (3 pages)
28 February 2017Registered office address changed from 10 London Mews London W2 1HY England to Mezzanine Floor 19 19-21 Crawford Street London W1H 1PJ on 28 February 2017 (1 page)
4 November 2016Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
4 November 2016Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
27 July 2016Director's details changed for Ms Laura Von Ehrenstein on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Ms Laura Von Ehrenstein on 27 July 2016 (2 pages)
27 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Registered office address changed from 1 Albion Mews London W2 2BA to 10 London Mews London W2 1HY on 27 July 2016 (1 page)
27 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Registered office address changed from 1 Albion Mews London W2 2BA to 10 London Mews London W2 1HY on 27 July 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Appointment of Ms Laura Von Ehrenstein as a director on 1 March 2015 (2 pages)
13 August 2015Appointment of Ms Laura Von Ehrenstein as a director on 1 March 2015 (2 pages)
13 August 2015Appointment of Ms Laura Von Ehrenstein as a director on 1 March 2015 (2 pages)
11 August 2015Appointment of Mrs Andrea Aidiniantz as a director on 1 March 2015 (2 pages)
11 August 2015Termination of appointment of John Peter Neville Aidiniantz as a director on 1 March 2015 (1 page)
11 August 2015Termination of appointment of John Peter Neville Aidiniantz as a director on 1 March 2015 (1 page)
11 August 2015Termination of appointment of John Peter Neville Aidiniantz as a director on 1 March 2015 (1 page)
11 August 2015Appointment of Mrs Andrea Aidiniantz as a director on 1 March 2015 (2 pages)
11 August 2015Appointment of Mrs Andrea Aidiniantz as a director on 1 March 2015 (2 pages)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
2 August 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 August 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Registered office address changed from 400 Harrow Road London W9 2HU to 1 Albion Mews London W2 2BA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 400 Harrow Road London W9 2HU to 1 Albion Mews London W2 2BA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 400 Harrow Road London W9 2HU to 1 Albion Mews London W2 2BA on 7 January 2015 (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(14 pages)
31 October 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(14 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
28 February 2014Registered office address changed from 400 Harrow Road London W9 2HU on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 400 Harrow Road London W9 2HU on 28 February 2014 (2 pages)
27 February 2014Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 221B Baker Street London NW1 6XE United Kingdom on 27 February 2014 (1 page)
27 February 2014Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 221B Baker Street London NW1 6XE United Kingdom on 27 February 2014 (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
30 September 2010Registered office address changed from 31 Corsham Street London N1 6DR on 30 September 2010 (1 page)
30 September 2010Appointment of Mr John Peter Neville Aidiniantz as a director (2 pages)
30 September 2010Appointment of Mr John Peter Neville Aidiniantz as a director (2 pages)
30 September 2010Registered office address changed from 31 Corsham Street London N1 6DR on 30 September 2010 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Termination of appointment of Keith Dungate as a director (2 pages)
15 June 2010Termination of appointment of Keith Dungate as a director (2 pages)
19 May 2009Incorporation (17 pages)
19 May 2009Incorporation (17 pages)