London
W1W 5AB
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Oakcliff Trust 90.00% Ordinary |
---|---|
5 at £1 | Jakub Pawlikowski 5.00% Ordinary |
5 at £1 | Terence Frederick Venables 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,522 |
Current Liabilities | £14,081 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 10 March 2023 (1 year ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
18 August 2023 | Accounts for a dormant company made up to 30 March 2023 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
18 January 2023 | Accounts for a dormant company made up to 30 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
16 December 2021 | Accounts for a dormant company made up to 30 March 2021 (4 pages) |
9 April 2021 | Change of details for Mr Terence Frederick Venables as a person with significant control on 11 March 2020 (2 pages) |
9 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
24 November 2020 | Accounts for a dormant company made up to 30 March 2020 (4 pages) |
26 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
11 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 11 March 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 30 March 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 30 March 2018 (3 pages) |
27 March 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 27 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
27 March 2018 | Change of details for Mr Terence Frederick Venables as a person with significant control on 11 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 30 March 2017 (3 pages) |
17 October 2017 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 17 October 2017 (1 page) |
5 June 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
6 April 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 4 Devonshire Street London W1W 5DT on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 4 Devonshire Street London W1W 5DT on 6 April 2017 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Terence Frederick Venables on 11 March 2015 (2 pages) |
4 April 2016 | Director's details changed for Mr Terence Frederick Venables on 11 March 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
27 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
29 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Director's details changed for Terence Frederick Venables on 1 December 2011 (2 pages) |
4 April 2012 | Director's details changed for Terence Frederick Venables on 1 December 2011 (2 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Terence Frederick Venables on 1 December 2011 (2 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
9 May 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|