St James'S, 1st Floor
London
SW1Y 6BN
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Andrew Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Registered Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | European Union Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
29 May 2020 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 29 May 2020 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Secretary's details changed for Mr Andrew James Yuill on 1 May 2012 (1 page) |
28 June 2012 | Secretary's details changed for Mr Andrew James Yuill on 1 May 2012 (1 page) |
28 June 2012 | Secretary's details changed for Mr Andrew James Yuill on 1 May 2012 (1 page) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
8 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Andrew James Yuill on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Yuill on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Andrew James Yuill on 7 January 2010 (2 pages) |
15 June 2009 | Company name changed corpusty LIMITED\certificate issued on 17/06/09 (3 pages) |
15 June 2009 | Company name changed corpusty LIMITED\certificate issued on 17/06/09 (3 pages) |
29 May 2009 | Incorporation (19 pages) |
29 May 2009 | Incorporation (19 pages) |