London
W9 2HU
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr John Peter Neville Aidiniantz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Albion Mews London W2 2BA |
Director Name | Ms Laura Von Ehrenstein |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235-237 Baker Street London NW1 6XE |
Director Name | Mrs Andrea Von Ehrenstein |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 400 Harrow Road London W9 2HU |
Registered Address | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Andrea Aidiniantz 51.00% Ordinary |
---|---|
49 at £1 | Laura Von Ehrenstein 49.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
16 November 2020 | Change of details for Andrea Aidiniantz as a person with significant control on 19 September 2018 (2 pages) |
16 November 2020 | Registered 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 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 August 2020 | Amended total exemption full accounts made up to 30 September 2018 (9 pages) |
5 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
9 March 2018 | Change of share class name or designation (2 pages) |
9 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2018 | Statement of company's objects (2 pages) |
8 March 2018 | Resolutions
|
26 February 2018 | Director's details changed for Mrs Andrea Aidiniantz on 1 January 2018 (2 pages) |
23 February 2018 | Director's details changed for Ms Laura Von Ehrenstein on 1 February 2018 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 February 2017 | Current accounting period shortened from 30 September 2016 to 30 September 2015 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
28 February 2017 | Current accounting period shortened from 30 September 2016 to 30 September 2015 (1 page) |
28 February 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
28 February 2017 | Registered 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 2016 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
4 November 2016 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
27 July 2016 | Director's details changed for Ms Laura Von Ehrenstein on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Ms Laura Von Ehrenstein on 27 July 2016 (2 pages) |
27 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Registered 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 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Appointment of Ms Laura Von Ehrenstein as a director on 1 March 2015 (2 pages) |
13 August 2015 | Appointment of Ms Laura Von Ehrenstein as a director on 1 March 2015 (2 pages) |
13 August 2015 | Appointment of Ms Laura Von Ehrenstein as a director on 1 March 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Andrea Aidiniantz as a director on 1 March 2015 (2 pages) |
11 August 2015 | Termination of appointment of John Peter Neville Aidiniantz as a director on 1 March 2015 (1 page) |
11 August 2015 | Termination of appointment of John Peter Neville Aidiniantz as a director on 1 March 2015 (1 page) |
11 August 2015 | Termination of appointment of John Peter Neville Aidiniantz as a director on 1 March 2015 (1 page) |
11 August 2015 | Appointment of Mrs Andrea Aidiniantz as a director on 1 March 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Andrea Aidiniantz as a director on 1 March 2015 (2 pages) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 August 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
28 February 2014 | Registered office address changed from 400 Harrow Road London W9 2HU on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 400 Harrow Road London W9 2HU on 28 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 221B Baker Street London NW1 6XE United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 221B Baker Street London NW1 6XE United Kingdom on 27 February 2014 (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Registered office address changed from 31 Corsham Street London N1 6DR on 30 September 2010 (1 page) |
30 September 2010 | Appointment of Mr John Peter Neville Aidiniantz as a director (2 pages) |
30 September 2010 | Appointment of Mr John Peter Neville Aidiniantz as a director (2 pages) |
30 September 2010 | Registered office address changed from 31 Corsham Street London N1 6DR on 30 September 2010 (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Termination of appointment of Keith Dungate as a director (2 pages) |
15 June 2010 | Termination of appointment of Keith Dungate as a director (2 pages) |
19 May 2009 | Incorporation (17 pages) |
19 May 2009 | Incorporation (17 pages) |