London
SW1Y 4JH
Website | www.variable-pitch.com |
---|---|
Email address | [email protected] |
Telephone | 020 31785338 |
Telephone region | London |
Registered Address | 22a St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mr Antony Phillip Norman Abell 99.00% Ordinary |
---|---|
1 at £1 | Paula-anne Hawkins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,577 |
Current Liabilities | £1,774 |
Latest Accounts | 26 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 December |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2020 | Unaudited abridged accounts made up to 26 December 2019 (5 pages) |
29 January 2020 | Unaudited abridged accounts made up to 26 December 2018 (5 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2019 | Registered office address changed from 99 York Mansions Prince of Wales Drive London SW11 4BN United Kingdom to 22a St. James's Square London SW1Y 4JH on 6 July 2019 (1 page) |
12 December 2018 | Director's details changed for Mr Antony Phillip Norman Abell on 9 December 2018 (2 pages) |
12 December 2018 | Change of details for Mr Antony Phillip Norman Abell as a person with significant control on 9 July 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
19 November 2018 | Registered office address changed from 13 Park Mansions, Prince of Wales Drive 13 Park Mansions Prince of Wales Drive London SW11 4HG United Kingdom to 99 York Mansions Prince of Wales Drive London SW11 4BN on 19 November 2018 (1 page) |
7 November 2018 | Unaudited abridged accounts made up to 26 December 2016 (5 pages) |
7 November 2018 | Unaudited abridged accounts made up to 26 December 2017 (5 pages) |
19 July 2018 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 13 Park Mansions, Prince of Wales Drive 13 Park Mansions Prince of Wales Drive London SW11 4HG on 19 July 2018 (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
18 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
18 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
16 May 2017 | Director's details changed for Mr Antony Phillip Norman Abell on 1 January 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Antony Phillip Norman Abell on 1 January 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (9 pages) |
17 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been suspended (1 page) |
20 April 2016 | Compulsory strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
15 December 2009 | Incorporation (45 pages) |
15 December 2009 | Incorporation (45 pages) |