London
SW1X 8ES
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Ms Maureen Patricia Doherty |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kinnerton Street London SW1X 8ES |
Secretary Name | Ms Aimee Clarke |
---|---|
Status | Resigned |
Appointed | 01 November 2020(11 years after company formation) |
Appointment Duration | 1 year (resigned 04 November 2021) |
Role | Company Director |
Correspondence Address | 36 Kinnerton Street London SW1X 8ES |
Registered Address | 36 Kinnerton Street London SW1X 8ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
7 August 2023 | Appointment of Jessica Lilly Walker as a director on 7 September 2022 (2 pages) |
7 August 2023 | Termination of appointment of Maureen Patricia Doherty as a director on 18 November 2022 (1 page) |
28 October 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
28 October 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
27 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
7 July 2022 | Termination of appointment of Aimee Clarke as a secretary on 4 November 2021 (1 page) |
25 November 2021 | Director's details changed for Ms Maureen Patricia Doherty on 7 May 2021 (2 pages) |
25 November 2021 | Change of details for Ms Maureen Patricia Doherty as a person with significant control on 7 May 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
22 July 2021 | Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page) |
18 November 2020 | Appointment of Ms Aimee Clarke as a secretary on 1 November 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
18 October 2019 | Director's details changed for Ms Maureen Patricia Doherty on 30 March 2019 (2 pages) |
18 October 2019 | Change of details for Ms Maureen Patricia Doherty as a person with significant control on 30 March 2019 (2 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
2 July 2018 | Change of details for Ms Maureen Patricia Doherty as a person with significant control on 25 May 2018 (2 pages) |
14 March 2018 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 36 Kinnerton Street London SW1X 8ES on 14 March 2018 (1 page) |
20 December 2017 | Change of details for Ms Maureen Patricia Doherty as a person with significant control on 19 October 2017 (2 pages) |
20 December 2017 | Director's details changed for Ms Maureen Patricia Doherty on 19 October 2017 (2 pages) |
20 December 2017 | Change of details for Ms Maureen Patricia Doherty as a person with significant control on 19 October 2017 (2 pages) |
20 December 2017 | Director's details changed for Ms Maureen Patricia Doherty on 19 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
21 August 2013 | Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England on 21 August 2013 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
7 December 2012 | Registered office address changed from 6 Breams Buildings London EC4A 1QL United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 6 Breams Buildings London EC4A 1QL United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from 6 Breams Buildings London EC4A 1QL United Kingdom on 7 December 2012 (1 page) |
6 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Termination of appointment of Maureen Doherty as a director (1 page) |
10 November 2010 | Termination of appointment of Maureen Doherty as a director (1 page) |
12 July 2010 | Appointment of Maureen Doherty as a director (2 pages) |
12 July 2010 | Appointment of Maureen Doherty as a director (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Appointment of Maureen Doherty as a director (2 pages) |
6 July 2010 | Appointment of Maureen Doherty as a director (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |