London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | David Bernard Ravden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2013) |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
154 at £1 | Nicholas James Bates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,796 |
Cash | £998 |
Current Liabilities | £51,863 |
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 | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
3 April 2019 | Change of details for Mr Nicholas James Bates as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Change of details for Mr Nicholas James Bates as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Director's details changed for Mr Nicholas James Bates on 3 April 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 November 2012 | Termination of appointment of David Ravden as a secretary (1 page) |
7 November 2012 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of David Ravden as a secretary (1 page) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page) |
23 June 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page) |
21 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 May 2010 | Appointment of Nicholas James Bates as a director (3 pages) |
20 May 2010 | Appointment of David Bernard Ravden as a secretary (3 pages) |
20 May 2010 | Appointment of Nicholas James Bates as a director (3 pages) |
20 May 2010 | Appointment of David Bernard Ravden as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
29 March 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
17 March 2010 | Incorporation (22 pages) |
17 March 2010 | Incorporation (22 pages) |