London
SW11 1PJ
Director Name | Mr Guy Samuel Steel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quintins Brasted Hill Road Brasted Ken TN16 1NJ |
Secretary Name | Guy Samuel Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quintins Brasted Hill Road Brasted Ken TN16 1NJ |
Director Name | Mr Matthew Andrew Harvey |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL |
Director Name | Mr Michael Robert Swinburne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elcho Lodge Elcho Road, Bowdon Altrincham Cheshire WA14 2TL |
Registered Address | 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Benedict John Van Cortlandt Brough 33.33% Ordinary |
---|---|
1 at £1 | Guy Samuel Steel 33.33% Ordinary |
1 at £1 | Matthew Andrew Ian Harvey & Gabriella Candia Patterson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£786 |
Current Liabilities | £30,395 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Mr Matthew Andrew Harvey as a director on 23 May 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of Matthew Andrew Ian Harvey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Guy Samuel Steel as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Matthew Andrew Ian Harvey as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Guy Samuel Steel as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
29 June 2017 | Secretary's details changed for Guy Samuel Steel on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Guy Samuel Steel on 29 June 2017 (1 page) |
29 June 2017 | Notification of Benedict John Van Cortlandt Brough as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Guy Samuel Steel on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Guy Samuel Steel on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Benedict John Van Cortlandt Brough as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 January 2017 | Director's details changed for Mr Guy Samuel Steel on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Guy Samuel Steel on 13 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Guy Samuel Steel on 13 January 2017 (1 page) |
13 January 2017 | Secretary's details changed for Guy Samuel Steel on 13 January 2017 (1 page) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
3 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Director's details changed for Guy Samuel Steel on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Guy Samuel Steel on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Guy Samuel Steel on 20 November 2014 (1 page) |
20 November 2014 | Secretary's details changed for Guy Samuel Steel on 20 November 2014 (1 page) |
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
18 June 2013 | Registered office address changed from 16 Dover Street London W1S 4LR on 18 June 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2013 | Registered office address changed from 16 Dover Street London W1S 4LR on 18 June 2013 (2 pages) |
22 August 2012 | Annual return made up to 6 June 2012. List of shareholders has changed (15 pages) |
22 August 2012 | Annual return made up to 6 June 2012. List of shareholders has changed (15 pages) |
22 August 2012 | Annual return made up to 6 June 2012. List of shareholders has changed (15 pages) |
28 March 2012 | Registered office address changed from Second Floor Flat 35 Ilminster Gardens London SW11 1PJ United Kingdom on 28 March 2012 (2 pages) |
28 March 2012 | Administrative restoration application (3 pages) |
28 March 2012 | Annual return made up to 6 June 2011 (14 pages) |
28 March 2012 | Annual return made up to 6 June 2011 (14 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Administrative restoration application (3 pages) |
28 March 2012 | Registered office address changed from Second Floor Flat 35 Ilminster Gardens London SW11 1PJ United Kingdom on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 6 June 2011 (14 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Registered office address changed from , Gregsons, St Christophers House Tabor Grove, Wimbledon, London, SW19 4EX on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from , Gregsons, St Christophers House Tabor Grove, Wimbledon, London, SW19 4EX on 10 September 2010 (1 page) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Benedict John Van Brough on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Benedict John Van Brough on 1 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Benedict John Van Brough on 1 June 2010 (2 pages) |
30 June 2009 | Appointment terminated director michael swinburne (1 page) |
30 June 2009 | Appointment terminated director michael swinburne (1 page) |
24 June 2009 | Director and secretary appointed guy samuel steel (2 pages) |
24 June 2009 | Director and secretary appointed guy samuel steel (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, the britannia suite, lauren court wharf road, sale, greater manchester, M33 2AF (1 page) |
24 June 2009 | Director appointed benedict john van brough (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, the britannia suite, lauren court wharf road, sale, greater manchester, M33 2AF (1 page) |
24 June 2009 | Director appointed benedict john van brough (2 pages) |
6 June 2009 | Incorporation (14 pages) |
6 June 2009 | Incorporation (14 pages) |