54-60 Baker Street
London
W1U 7BU
Director Name | Mr Leroy Wayne Beckford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Leroy Beckford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189 |
Current Liabilities | £189 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 August 2020 | Termination of appointment of Leroy Wayne Beckford as a director on 20 August 2020 (1 page) |
---|---|
24 August 2020 | Appointment of Mr Sundip Madhusinh Okhai as a director on 20 August 2020 (2 pages) |
24 August 2020 | Notification of Sundip Madhusinh Okhai as a person with significant control on 20 August 2020 (2 pages) |
24 August 2020 | Cessation of Leroy Wayne Beckford as a person with significant control on 20 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
14 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
23 August 2017 | Change of details for Mr Leroy Beckford as a person with significant control on 20 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Leroy Beckford as a person with significant control on 20 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Leroy Beckford on 20 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Leroy Beckford on 20 August 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 23 August 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
20 August 2009 | Incorporation (17 pages) |
20 August 2009 | Incorporation (17 pages) |