London
W1G 0DD
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.d1hotels.org |
---|
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Cristina Appennini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,777 |
Cash | £62,546 |
Current Liabilities | £110,168 |
Latest Accounts | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
31 July 2023 | Micro company accounts made up to 28 June 2022 (3 pages) |
---|---|
2 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
28 March 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
23 November 2020 | Director's details changed for Cristina Appennini on 23 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
7 October 2019 | Director's details changed for Cristina Appennini on 2 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 November 2018 | Amended micro company accounts made up to 30 June 2018 (4 pages) |
11 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
23 July 2018 | Resolutions
|
13 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
5 July 2017 | Notification of Cristina Appennini as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Cristina Appennini as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Cristina Appennini as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
14 June 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Cristina Appennini on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Cristina Appennini on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Cristina Appennini on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Cristina Appennini on 26 October 2009 (4 pages) |
19 November 2009 | Director's details changed for Cristina Appennini on 26 October 2009 (4 pages) |
1 July 2009 | Director appointed crislina appennini (2 pages) |
1 July 2009 | Director appointed crislina appennini (2 pages) |
1 July 2009 | Appointment terminated director john king (1 page) |
1 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
1 July 2009 | Appointment terminated director john king (1 page) |
1 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
23 June 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 June 2009 | Incorporation (12 pages) |
1 June 2009 | Incorporation (12 pages) |