Baker Street
London
W1U 6UD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Solar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 January 2021) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 136 2nd Floor Baker Street London W1U 6UD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
3.2m at £1 | Almex Invest LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,474,142 |
Cash | £18,782 |
Current Liabilities | £144,121 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 August 2023 (9 months ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 2 weeks from now) |
30 November 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 136 2nd Floor Baker Street London W1U 6UD on 30 November 2023 (1 page) |
---|---|
17 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 May 2022 (1 page) |
4 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 January 2021 | Termination of appointment of Solar Secretaries Limited as a secretary on 22 January 2021 (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Director's details changed for Mrs Gulshat Berdina on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mrs Gulshat Berdina on 28 September 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
9 June 2017 | Director's details changed for Mrs Gulshat Berdina on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Gulshat Berdina on 9 June 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
25 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
25 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (16 pages) |
28 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (16 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
14 May 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
14 May 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Director's details changed for Gulshat Berdina on 15 January 2013 (2 pages) |
12 August 2013 | Director's details changed for Gulshat Berdina on 15 January 2013 (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
25 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Appointment of Solar Secretaries Limited as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
12 August 2011 | Appointment of Solar Secretaries Limited as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
24 May 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
12 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
20 August 2010 | Appointment of Gulshat Berdina as a director (3 pages) |
20 August 2010 | Appointment of Gulshat Berdina as a director (3 pages) |
20 August 2010 | Appointment of Hf Secretarial Services Limited as a secretary (3 pages) |
20 August 2010 | Appointment of Hf Secretarial Services Limited as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|