London
W1W 8BE
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 September 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Peter Greenbaum 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
---|---|
7 November 2017 | Notification of Peter Alan Greenbaum as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Ms Catherine Fehler on 21 October 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
28 January 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 January 2011 | Secretary's details changed for Portland Registrars Limited on 21 October 2010 (2 pages) |
6 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mr Richard Barry Rosenberg on 21 October 2010 (2 pages) |
6 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 6 January 2011 (1 page) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 19 June 2010 (1 page) |
21 October 2009 | Incorporation (23 pages) |