London
NW1 5DA
Director Name | Mr William George Heywood |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Aquarius House 57a Lisson Street London NW1 5DA |
Director Name | Mr David Alan Bertin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2023(13 years, 5 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Felicity Anne Lynn Carmegie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 57a Lisson Street London NW1 5DA |
Secretary Name | William Moran |
---|---|
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 57a Lisson Street London NW1 5DA |
Director Name | N.Woolf(Properties)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Correspondence Address | C/O 24 Courtnell Street London W2 5BX |
Registered Address | 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
23 October 2023 | Registered office address changed from 57a Lisson Street London London NW1 5DA to 9 Spring Street London W2 3RA on 23 October 2023 (1 page) |
---|---|
23 October 2023 | Termination of appointment of William Moran as a secretary on 23 October 2023 (1 page) |
23 October 2023 | Appointment of Westbourne Block Management Limited as a secretary on 23 October 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr David Alan Bertin as a director on 9 January 2023 (2 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 September 2022 | Termination of appointment of N.Woolf(Properties)Limited as a director on 5 September 2022 (1 page) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
20 December 2021 | Termination of appointment of Felicity Anne Lynn Carmegie as a director on 22 November 2021 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mr William George Heywood as a director on 28 January 2020 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
27 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
27 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
5 October 2012 | Registered office address changed from 88 Guildhall Street Bury St Edmunds Suffolk IP33 1PT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 88 Guildhall Street Bury St Edmunds Suffolk IP33 1PT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 88 Guildhall Street Bury St Edmunds Suffolk IP33 1PT United Kingdom on 5 October 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
28 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
24 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
24 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 May 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
24 May 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
30 April 2010 | Incorporation (19 pages) |
30 April 2010 | Incorporation (19 pages) |