7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Reginald Yates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,247 |
Cash | £62,821 |
Current Liabilities | £137,367 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
30 October 2020 | Director's details changed for Reginald Yates on 20 March 2018 (2 pages) |
---|---|
30 October 2020 | Change of details for Reginald Yates as a person with significant control on 20 March 2018 (2 pages) |
30 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
1 November 2017 | Notification of Reginald Yates as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
1 November 2017 | Notification of Reginald Yates as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
5 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 November 2014 | Director's details changed for Reginald Yates on 1 August 2014 (2 pages) |
10 November 2014 | Director's details changed for Reginald Yates on 1 August 2014 (2 pages) |
10 November 2014 | Director's details changed for Reginald Yates on 1 August 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 September 2013 | Director's details changed for Reginald Yates on 26 November 2012 (2 pages) |
2 September 2013 | Director's details changed for Reginald Yates on 26 November 2012 (2 pages) |
24 July 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 July 2013 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Director's details changed for Reginald Yates on 6 August 2012 (2 pages) |
9 October 2012 | Director's details changed for Reginald Yates on 6 August 2012 (2 pages) |
9 October 2012 | Director's details changed for Reginald Yates on 6 August 2012 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Reginald Yates on 16 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Reginald Yates on 16 August 2011 (2 pages) |
16 June 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regents Street London W1B 2HA on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regents Street London W1B 2HA on 16 June 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
4 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
10 November 2009 | Appointment of Reginald Yates as a director (3 pages) |
10 November 2009 | Appointment of Reginald Yates as a director (3 pages) |
15 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
11 September 2009 | Incorporation (17 pages) |
11 September 2009 | Incorporation (17 pages) |