London
WC2B 4AS
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2015(5 years after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Dr David Hilary Campbell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Australia |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Robert Athol Campbell |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Hilary Campbell 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
20 April 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
---|---|
19 April 2023 | Secretary's details changed for Alliotts Registrars Limited on 13 March 2023 (1 page) |
7 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023 (1 page) |
20 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
3 October 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
27 September 2022 | Second filing of Confirmation Statement dated 27 April 2020 (3 pages) |
23 September 2022 | Statement of capital following an allotment of shares on 30 June 2019
|
19 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
14 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
13 May 2021 | Change of details for Dr David Hilary Campbell as a person with significant control on 26 April 2021 (2 pages) |
13 May 2021 | Director's details changed for Dr David Hilary Campbell on 26 April 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates
|
27 November 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
9 July 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 9 July 2018 (1 page) |
6 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
14 March 2018 | Director's details changed for Dr David Hilary Campbell on 27 February 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Appointment of Alliotts Registrars Limited as a secretary on 20 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 20 May 2015 (1 page) |
14 July 2015 | Appointment of Alliotts Registrars Limited as a secretary on 20 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 20 May 2015 (1 page) |
14 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 May 2015 | Termination of appointment of Robert Athol Campbell as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Robert Athol Campbell as a director on 15 May 2015 (1 page) |
11 May 2015 | Appointment of Dr David Hilary Campbell as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Dr David Hilary Campbell as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Dr David Hilary Campbell as a director on 8 May 2015 (2 pages) |
17 March 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 17 March 2015 (1 page) |
17 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
17 March 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 17 March 2015 (1 page) |
17 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
3 March 2015 | Appointment of Robert Athol Campbell as a director on 23 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of David Hilary Campbell as a director on 23 February 2015 (1 page) |
3 March 2015 | Appointment of Robert Athol Campbell as a director on 23 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of David Hilary Campbell as a director on 23 February 2015 (1 page) |
15 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 September 2014 | Director's details changed for Dr David Hilary Campbell on 8 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Dr David Hilary Campbell on 8 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Dr David Hilary Campbell on 8 September 2014 (2 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|