Cavendish Square
London
W1G 9DQ
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28 Oktovriou Street Pyrgos 4529 |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2019) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 17 Stratigou Gkiani Timagia F.504 Limassol 3101 |
Director Name | Tobrown Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 22 Welbeck Street London W1G 8EF |
Registered Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Aldersbrook Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,052 |
Cash | £164 |
Current Liabilities | £5,193 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of Jason Hughes as a director on 30 April 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 September 2018 | Appointment of Mr Nicholas Richard Hogan as a director on 12 September 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Jason Hughes as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Jason Hughes as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 March 2016 | Director's details changed for Mr Sean Lee Hogan on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Sean Lee Hogan on 1 January 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Appointment of Sean Lee Hogan as a director (2 pages) |
23 September 2013 | Appointment of Sean Lee Hogan as a director (2 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Tobrown Limited as a director (1 page) |
21 December 2012 | Termination of appointment of Tobrown Limited as a director (1 page) |
13 December 2012 | Company name changed bombay and beyond entertainment and leisure press LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Company name changed bombay and beyond entertainment and leisure press LIMITED\certificate issued on 13/12/12
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 June 2009 | Director appointed tobrown LIMITED (1 page) |
9 June 2009 | Appointment terminate, director barbara khan logged form (1 page) |
9 June 2009 | Appointment terminate, director barbara khan logged form (1 page) |
9 June 2009 | Director appointed richard john hogan (2 pages) |
9 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
9 June 2009 | Ad 27/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
9 June 2009 | Secretary appointed lea secretaries LIMITED (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
9 June 2009 | Secretary appointed lea secretaries LIMITED (2 pages) |
9 June 2009 | Ad 27/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 June 2009 | Director appointed tobrown LIMITED (1 page) |
9 June 2009 | Director appointed richard john hogan (2 pages) |
29 May 2009 | Appointment terminated director barbara kahan (1 page) |
29 May 2009 | Appointment terminated director barbara kahan (1 page) |
27 May 2009 | Incorporation (11 pages) |
27 May 2009 | Incorporation (11 pages) |