London
W1K 4EF
Director Name | Mr Faris Michael McKinnon |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 54 Brooks Mews London W1K 4EF |
Director Name | Mr Rakan McKinnon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Property Trader |
Country of Residence | United Kingdom |
Correspondence Address | 95a Clifton Hill Studio 3 London NW8 0JP |
Registered Address | 3rd Floor 54 Brooks Mews London W1K 4EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
650 at £1 | Rakan Mckinnon 65.00% Ordinary |
---|---|
350 at £1 | Faris Michael Mckinnon 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,342 |
Cash | £13,116 |
Current Liabilities | £238,902 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
4 January 2011 | Delivered on: 6 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46 salusbury road london t/no MX364739 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
16 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 December 2021 | Director's details changed for Mr. Faris Michael Mckinnon on 1 December 2021 (2 pages) |
1 December 2021 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr. Rakan Robert Mckinnon on 1 December 2021 (2 pages) |
1 December 2021 | Registered office address changed from Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 August 2019 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 14 August 2019 (1 page) |
14 August 2019 | Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 December 2017 | Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages) |
22 December 2017 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 22 December 2017 (1 page) |
22 December 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages) |
22 December 2017 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 22 December 2017 (1 page) |
22 December 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
11 October 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages) |
11 October 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 October 2014 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 15 October 2014 (1 page) |
15 October 2014 | Director's details changed for Mr Faris Michael Mckinnon on 27 March 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Rakan Mckinnon on 27 March 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Rakan Mckinnon on 27 March 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Faris Michael Mckinnon on 27 March 2014 (2 pages) |
15 October 2014 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 15 October 2014 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from C/O Landcap Ltd 95a Clifton Hill Studio 3 London NW8 0JP England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Landcap Ltd 95a Clifton Hill Studio 3 London NW8 0JP England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Landcap Ltd 95a Clifton Hill Studio 3 London NW8 0JP England on 7 January 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Current accounting period shortened from 1 November 2012 to 31 December 2011 (3 pages) |
7 December 2011 | Current accounting period shortened from 1 November 2012 to 31 December 2011 (3 pages) |
25 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Appointment of Mr Faris Mckinnon as a director (2 pages) |
25 November 2011 | Appointment of Mr Faris Mckinnon as a director (2 pages) |
25 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
31 October 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Current accounting period extended from 31 October 2010 to 1 November 2010 (1 page) |
23 June 2010 | Current accounting period extended from 31 October 2010 to 1 November 2010 (1 page) |
23 June 2010 | Current accounting period extended from 31 October 2010 to 1 November 2010 (1 page) |
17 November 2009 | Termination of appointment of Rakan Mckinnon as a director (2 pages) |
17 November 2009 | Appointment of Rakan Mckinnon as a director (3 pages) |
17 November 2009 | Appointment of Rakan Mckinnon as a director (3 pages) |
17 November 2009 | Termination of appointment of Rakan Mckinnon as a director (2 pages) |
6 November 2009 | Company name changed sliver lining estate LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Company name changed sliver lining estate LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Change of name notice (2 pages) |
15 October 2009 | Incorporation (34 pages) |
15 October 2009 | Incorporation (34 pages) |