London
N7 8GR
Director Name | Mr Geoffrey Campbell Chute Earl |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 July 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 6 Hornsey Street London N7 8GR |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Claire Elisabeth Earl 50.00% Ordinary |
---|---|
1 at £0.5 | Geoffrey Campbell Chute Earl 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,263 |
Cash | £268,447 |
Current Liabilities | £304,093 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 February 2015 | Delivered on: 11 March 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: Freehold property at 79 castellaine road maida vale london W9 1EU. Title number NGL421469. Outstanding |
---|
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 6 September 2019 (1 page) |
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2019 | Application to strike the company off the register (1 page) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Registered office address changed from C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 24 August 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
16 September 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
16 September 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
13 September 2016 | Registered office address changed from 235 Flat 5a, Sussex Gardens London W2 2RL to C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 235 Flat 5a, Sussex Gardens London W2 2RL to C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF on 13 September 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Registration of charge 070271430001, created on 27 February 2015 (22 pages) |
11 March 2015 | Registration of charge 070271430001, created on 27 February 2015 (22 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
15 July 2013 | Director's details changed for Mrs Claire Elisabeth Earl on 1 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Claire Elisabeth Earl on 1 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Claire Elisabeth Earl on 1 April 2013 (2 pages) |
10 July 2013 | Appointment of Mr Geoffrey Campbell Chute Earl as a director (2 pages) |
10 July 2013 | Appointment of Mr Geoffrey Campbell Chute Earl as a director (2 pages) |
27 June 2013 | Director's details changed for Mr Claire Elisabeth Brownell on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Claire Elisabeth Brownell on 27 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from C/O Claire Brownell Flat 1 47 Leinster Square London W2 4PU England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from C/O Claire Brownell Flat 1 47 Leinster Square London W2 4PU England on 25 June 2013 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 January 2013 | Company name changed 10 basildon court LTD\certificate issued on 30/01/13
|
30 January 2013 | Company name changed 10 basildon court LTD\certificate issued on 30/01/13
|
22 November 2012 | Company name changed earl developments LTD\certificate issued on 22/11/12
|
22 November 2012 | Company name changed earl developments LTD\certificate issued on 22/11/12
|
2 November 2012 | Director's details changed for Miss Claire Elisabeth Brownell on 1 August 2012 (2 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Director's details changed for Miss Claire Elisabeth Brownell on 1 August 2012 (2 pages) |
2 November 2012 | Director's details changed for Miss Claire Elisabeth Brownell on 1 August 2012 (2 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Company name changed luxe living london LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed luxe living london LIMITED\certificate issued on 13/09/12
|
24 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 December 2011 | Registered office address changed from 20C Castellain Road London W9 1EZ United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 20C Castellain Road London W9 1EZ United Kingdom on 13 December 2011 (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
19 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Claire Elisabeth Brownell on 23 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Claire Elisabeth Brownell on 23 September 2010 (2 pages) |
23 September 2009 | Incorporation (13 pages) |
23 September 2009 | Incorporation (13 pages) |