London
WC1B 4HP
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kingsgate Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2024 | Director's details changed for Mr Stephen Charles Bishop on 9 February 2024 (2 pages) |
---|---|
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
23 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
17 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
25 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Stephen Charles Bishop on 4 February 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 March 2019 | Notification of Edward Anthony Beale as a person with significant control on 3 August 2017 (2 pages) |
18 March 2019 | Withdrawal of a person with significant control statement on 18 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 April 2018 | Notification of a person with significant control statement (2 pages) |
27 April 2018 | Cessation of Kingsgate Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
27 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Stephen Charles Bishop on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Stephen Charles Bishop on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 10 December 2010 (1 page) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed global hospitality services LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Company name changed global hospitality services LIMITED\certificate issued on 13/05/10
|
26 February 2010 | Incorporation (22 pages) |
26 February 2010 | Incorporation (22 pages) |