25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr Geoffrey Cecil Goldkorn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sheldon Avenue London N6 4JT |
Director Name | Dr Siamack Bagheri |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hanover Terrace London NW1 4RJ |
Director Name | Dr Mohammed Shahzad Ahmed Malik |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Venrure Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Twin Oaks 413 Cockfosters Road Hadley Wood Barnet EN4 0JS |
Director Name | Mr Gregory Perkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Goldkorns Central Court 25 Southampton Buildings London WC2A 1AL |
Registered Address | Flat 606 Pavilion Apartments St. Johns Wood Road London NW8 7HF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
19 October 2023 | Registered office address changed from Goldkorns Central Court 25 Southampton Buildings London WC2A 1AL to Flat 606 Pavilion Apartments St. Johns Wood Road London NW8 7HF on 19 October 2023 (1 page) |
---|---|
19 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 24 December 2021 (2 pages) |
25 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
25 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
22 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 February 2016 | Termination of appointment of Mohammed Shahzad Ahmed Malik as a director on 10 March 2015 (1 page) |
14 February 2016 | Termination of appointment of Mohammed Shahzad Ahmed Malik as a director on 10 March 2015 (1 page) |
14 February 2016 | Annual return made up to 6 February 2016 no member list (3 pages) |
14 February 2016 | Annual return made up to 6 February 2016 no member list (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
11 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
11 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Termination of appointment of Gregory Perkins as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Gregory Perkins as a director on 16 September 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
6 February 2014 | Registered office address changed from C/O Goldkorns Goldkorns 25 Southampton Buildings London London WC2A 1AL United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Benjamin John Goldkorn on 1 January 2010 (2 pages) |
6 February 2014 | Registered office address changed from C/O Goldkornmathiasgentlepage 6 Coptic Street London WC1A 1NW England on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
6 February 2014 | Director's details changed for Benjamin John Goldkorn on 1 January 2010 (2 pages) |
6 February 2014 | Director's details changed for Benjamin John Goldkorn on 1 January 2010 (2 pages) |
6 February 2014 | Registered office address changed from C/O Goldkorns Goldkorns 25 Southampton Buildings London London WC2A 1AL United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Goldkornmathiasgentlepage 6 Coptic Street London WC1A 1NW England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Goldkornmathiasgentlepage 6 Coptic Street London WC1A 1NW England on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
6 February 2014 | Registered office address changed from C/O Goldkorns Goldkorns 25 Southampton Buildings London London WC2A 1AL United Kingdom on 6 February 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 21 December 2012 no member list (5 pages) |
7 January 2013 | Annual return made up to 21 December 2012 no member list (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 21 December 2011 no member list (5 pages) |
28 December 2011 | Annual return made up to 21 December 2011 no member list (5 pages) |
14 October 2011 | Appointment of Mr Gregory Perkins as a director (2 pages) |
14 October 2011 | Appointment of Mr Gregory Perkins as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Termination of appointment of Siamack Bagheri as a director (1 page) |
19 July 2011 | Termination of appointment of Siamack Bagheri as a director (1 page) |
19 July 2011 | Registered office address changed from 74 Hamilton Terrace London NW8 9UL United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 74 Hamilton Terrace London NW8 9UL United Kingdom on 19 July 2011 (1 page) |
8 February 2011 | Annual return made up to 21 December 2010 no member list (5 pages) |
8 February 2011 | Annual return made up to 21 December 2010 no member list (5 pages) |
21 December 2009 | Incorporation (27 pages) |
21 December 2009 | Incorporation (27 pages) |