40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Caroline Sarah Jane Sellar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Legal |
Country of Residence | England |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Paul Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Telephone | 020 75180500 |
---|---|
Telephone region | London |
Registered Address | Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Irvine Sellar 75.00% Ordinary |
---|---|
25 at £1 | James Sellar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,734,587 |
Net Worth | -£3,195,557 |
Cash | £144 |
Current Liabilities | £22,662,946 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
5 February 2020 | Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 August 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
6 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
7 February 2018 | Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
7 February 2018 | Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
31 October 2017 | Cessation of Irvine Gerald Sellar as a person with significant control on 28 February 2017 (1 page) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Cessation of Irvine Gerald Sellar as a person with significant control on 28 February 2017 (1 page) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
1 September 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
16 February 2017 | Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Caroline Sellar on 6 February 2017 (4 pages) |
15 February 2017 | Director's details changed for Caroline Sellar on 6 February 2017 (4 pages) |
21 November 2016 | Confirmation statement made on 28 October 2016 with updates (60 pages) |
21 November 2016 | Confirmation statement made on 28 October 2016 with updates (60 pages) |
27 September 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
27 September 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
4 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
12 November 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
14 January 2013 | Full accounts made up to 31 October 2011 (16 pages) |
14 January 2013 | Full accounts made up to 31 October 2011 (16 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (14 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
3 November 2010 | Appointment of Paul Turpin as a secretary (3 pages) |
3 November 2010 | Appointment of Caroline Sellar as a director (3 pages) |
3 November 2010 | Appointment of Paul Turpin as a secretary (3 pages) |
3 November 2010 | Appointment of James Maxwell Sellar as a director (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
3 November 2010 | Appointment of Caroline Sellar as a director (3 pages) |
3 November 2010 | Appointment of James Maxwell Sellar as a director (3 pages) |
28 October 2010 | Incorporation (20 pages) |
28 October 2010 | Incorporation (20 pages) |
28 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
28 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |