4th Floor
London
W1W 5QZ
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Correspondence Address | 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bryan Adams Foundation 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 November 2020 | Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 21 February 2019 (1 page) |
30 January 2019 | Secretary's details changed for Chatel Registrars Limited on 30 January 2019 (1 page) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 29 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Bryan Adams on 25 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Bryan Adams on 25 January 2013 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Bryan Adams on 10 May 2010 (2 pages) |
10 February 2011 | Director's details changed for Bryan Adams on 10 May 2010 (2 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
27 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH United Kingdom on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH United Kingdom on 27 April 2010 (1 page) |
25 January 2010 | Incorporation (36 pages) |
25 January 2010 | Incorporation (36 pages) |