London
SW7 1EZ
Secretary Name | Ms Hannah Roberts |
---|---|
Status | Current |
Appointed | 09 August 2022(12 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 6-8 Montpelier Street London SW7 1EZ |
Director Name | Julie Elizabeth Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13-14 Dean Street London W1D 3RS |
Registered Address | 6-8 Montpelier Street London SW7 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Khalid Mahmood Ataullah 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
21 July 2017 | Delivered on: 4 August 2017 Persons entitled: J. P. Morgan International Bank Limited Classification: A registered charge Particulars: The leasehold property known as flat 1, 18 ennismore gardens, london, SW7 1AA registered with title number NGL898224. Outstanding |
---|---|
27 September 2010 | Delivered on: 30 September 2010 Persons entitled: Sg Hambros Bank Limited Classification: Legal charge Secured details: £1,300,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 18 ennismore gardens, london t/n NGL898224. Outstanding |
3 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
9 August 2022 | Appointment of Ms Hannah Roberts as a secretary on 9 August 2022 (2 pages) |
9 August 2022 | Registered office address changed from C/O Wilson Barca Llp Carlisle Buildings 18 Carlisle Street London W1D 3BX to 6-8 Montpelier Street London SW7 1EZ on 9 August 2022 (1 page) |
9 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
1 February 2021 | Satisfaction of charge 073301840002 in full (1 page) |
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr Khalid Mahmood Ataullah on 1 November 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Khalid Mahmood Ataullah on 1 December 2017 (2 pages) |
4 August 2017 | Registration of charge 073301840002, created on 21 July 2017 (27 pages) |
4 August 2017 | Registration of charge 073301840002, created on 21 July 2017 (27 pages) |
2 August 2017 | Director's details changed for Khalid Mahmood Ataullah on 21 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Khalid Mahmood Ataullah on 21 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Khalid Mahmood Ataullah on 21 May 2012 (2 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Khalid Mahmood Ataullah on 21 May 2012 (2 pages) |
9 May 2013 | Registered office address changed from C/O Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from C/O Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from C/O Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS United Kingdom on 9 May 2013 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Registered office address changed from 13-14 Dean Street London W1D 3RS United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Registered office address changed from 13-14 Dean Street London W1D 3RS United Kingdom on 13 August 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Appointment of Khalid Mahmood Ataullah as a director (3 pages) |
7 September 2010 | Appointment of Khalid Mahmood Ataullah as a director (3 pages) |
26 August 2010 | Termination of appointment of Julie Jones as a director (2 pages) |
26 August 2010 | Termination of appointment of Julie Jones as a director (2 pages) |
29 July 2010 | Incorporation (50 pages) |
29 July 2010 | Incorporation (50 pages) |